UKBizDB.co.uk

EFFICIO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Efficio Limited. The company was founded 23 years ago and was given the registration number 04010379. The firm's registered office is in LONDON. You can find them at 33 Regent Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EFFICIO LIMITED
Company Number:04010379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:33 Regent Street, London, England, SW1Y 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU

Secretary18 October 2022Active
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU

Director15 June 2016Active
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU

Director11 August 2000Active
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU

Director15 November 2007Active
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU

Director23 January 2017Active
9b Killowen Road, Hackney, London, E9 7AG

Secretary11 August 2000Active
Chemin De Sandedis,11, H-1218, Grand Sacannex, Switzerland,

Secretary18 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2000Active
Dysons Lodge, Dysons Wood, Tokers Green, Reading, RG4 9EY

Director15 May 2003Active
Ash Lodge, 37 Station Road, Sunningdale, United Kingdom, SL5 0QL

Director26 February 2001Active
46d Arkwright Road, Hampstead, London, Czech Republic, NW3 6BH

Director26 February 2001Active
Flat E 1 Cromwell Crescent, London, SW5 9QN

Director26 February 2001Active
Uhlandstrasse 37, 28211 Bremen, Bremen,

Director26 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 June 2000Active

People with Significant Control

Efficio Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 1 Portland Place, London, United Kingdom, W1B 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.