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.
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 | : |
|
Registered Address | : | 33 Regent Street, London, England, SW1Y 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU | Secretary | 18 October 2022 | Active |
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU | Director | 15 June 2016 | Active |
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU | Director | 11 August 2000 | Active |
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU | Director | 15 November 2007 | Active |
Kinnaird House, 1 Pall Mall East, London, England, SW1Y 5AU | Director | 23 January 2017 | Active |
9b Killowen Road, Hackney, London, E9 7AG | Secretary | 11 August 2000 | Active |
Chemin De Sandedis,11, H-1218, Grand Sacannex, Switzerland, | Secretary | 18 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 June 2000 | Active |
Dysons Lodge, Dysons Wood, Tokers Green, Reading, RG4 9EY | Director | 15 May 2003 | Active |
Ash Lodge, 37 Station Road, Sunningdale, United Kingdom, SL5 0QL | Director | 26 February 2001 | Active |
46d Arkwright Road, Hampstead, London, Czech Republic, NW3 6BH | Director | 26 February 2001 | Active |
Flat E 1 Cromwell Crescent, London, SW5 9QN | Director | 26 February 2001 | Active |
Uhlandstrasse 37, 28211 Bremen, Bremen, | Director | 26 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 08 June 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-05-04 | Officers | Change person director company with change date. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Officers | Appoint person secretary company with name date. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Officers | Change person director company with change date. | Download |
2022-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.