This company is commonly known as Econtext.ai Limited. The company was founded 28 years ago and was given the registration number 03141037. The firm's registered office is in LONDON. You can find them at 60 St. Martin's Lane, , London, . This company's SIC code is 63120 - Web portals.
Name | : | ECONTEXT.AI LIMITED |
---|---|---|
Company Number | : | 03141037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 St. Martin's Lane, London, England, WC2N 4JS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167, Great Portland Street, London, England, W1W 5PF | Director | 24 May 1999 | Active |
495 North Canal Street, Chicago, United States, FOREIGN | Director | 21 June 2005 | Active |
27 Garrick Gardens, West Molesey, KT8 1SL | Secretary | 22 December 1995 | Active |
60, St. Martin's Lane, London, England, WC2N 4JS | Secretary | 30 December 2002 | Active |
27 Garrick Gardens, West Molesey, KT8 1SL | Secretary | 24 May 1999 | Active |
137 Ireton Avenue, Walton On Thames, KT12 1EN | Nominee Secretary | 22 December 1995 | Active |
14 Langton Street, London, SW10 | Secretary | 24 October 2001 | Active |
14 Langton Street, London, SW10 | Secretary | 16 September 1996 | Active |
5 Fir Close, Walton On Thames, KT12 2SX | Nominee Director | 22 December 1995 | Active |
29 Bickenhall Mansions, Bickenhall Street, London, W1H 6BR | Director | 01 December 2003 | Active |
Avenida Ricardo Soriano, 72 Marbelle 29600, Malaga, Spain, FOREIGN | Director | 17 July 2000 | Active |
Orchard House, Church Lane, Haslemere, GU27 2BJ | Director | 20 January 2000 | Active |
167, Great Portland Street, London, England, W1W 5PF | Director | 01 May 2021 | Active |
60, St. Martin's Lane, London, England, WC2N 4JS | Director | 30 December 2002 | Active |
27 Garrick Gardens, West Molesey, KT8 1SL | Director | 07 September 1999 | Active |
27 Garrick Gardens, West Molesey, KT8 1SL | Director | 22 December 1995 | Active |
960, Gardenia Drive, Delray Beach, Usa, FOREIGN | Director | 04 August 2004 | Active |
167, Great Portland Street, London, England, W1W 5PF | Director | 21 May 2018 | Active |
Drift House, Ashampstead, Reading, RG8 8RG | Director | 20 January 2000 | Active |
Flat 3, 56 Holland Park, London, W11 3RS | Director | 03 November 2003 | Active |
Mr Jeremy Walsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 167, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Address | Move registers to sail company with new address. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Address | Change sail address company with old address new address. | Download |
2021-04-30 | Address | Move registers to sail company with new address. | Download |
2021-04-30 | Address | Change sail address company with new address. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Officers | Termination secretary company with name termination date. | Download |
2020-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-21 | Officers | Change person director company with change date. | Download |
2019-11-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.