UKBizDB.co.uk

EFL FUTURES LIMITED

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

This company is commonly known as Efl Futures Limited. The company was founded 39 years ago and was given the registration number 01848361. The firm's registered office is in ST KATHERINE'S WAY. You can find them at C/o Mazars Llp, Tower Bridge House, St Katherine's Way, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:EFL FUTURES LIMITED
Company Number:01848361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 1984
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Mazars Llp, Tower Bridge House, St Katherine's Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, Tower Bridge House, St Katherine's Way, E1W 1DD

Secretary13 February 2019Active
C/O Mazars Llp, Tower Bridge House, St Katherine's Way, E1W 1DD

Director11 August 2020Active
C/O Mazars Llp, Tower Bridge House, St Katherine's Way, E1W 1DD

Director31 May 2017Active
C/O Mazars Llp, Tower Bridge House, St Katherine's Way, E1W 1DD

Director22 February 2016Active
One, Carter Lane, London, United Kingdom, EC4V 5AN

Secretary15 June 2009Active
28, Eastleach, Cirencester, GL7 3NQ

Secretary-Active
One, Carter Lane, London, EC4V 5AN

Secretary13 March 2017Active
79a Station Lane, Hornchurch, RM12 6JU

Secretary30 April 1999Active
38 Kenilworth Gardens, Hornchurch, RM12 4SE

Secretary01 May 2001Active
17 Pennington Drive, Weybridge, KT13 9RU

Secretary-Active
19 Thrush Green, Woodlands, Harrow, HA2 6EZ

Secretary21 June 1993Active
One, Carter Lane, London, United Kingdom, EC4V 5AN

Director05 March 2001Active
5 Thumwood, Chineham, Basingstoke, RG24 8TE

Director30 January 1995Active
One, Carter Lane, London, United Kingdom, EC4V 5AN

Director11 October 2010Active
One, Carter Lane, London, EC4V 5AN

Director09 June 2008Active
Halnacker Hill, Bowlhead Green, Godalming, GU8 6NN

Director21 June 1993Active
51 Rosevalley Crescent, Stanford Le Hope,

Director20 December 1996Active
2, Cannon Street, London, EC4M 6XX

Director02 November 2000Active
28 Cumberland Road, Richmond, TW9 3HQ

Director21 June 1993Active
One, Carter Lane, London, United Kingdom, EC4V 5AN

Director25 July 2011Active
Westwood 2 Icklingham Road, Cobham, KT11 2NG

Director23 October 1995Active
13 Elmwood Road, Westport, Usa, 06880

Director23 October 1995Active
2,Cannon Street., London., EC4M 6XX

Director05 March 2001Active
2,Cannon Street., London., EC4M 6XX

Director09 June 2008Active
2,Cannon Street., London., EC4M 6XX

Director23 October 1995Active
17 Pennington Drive, Weybridge, KT13 9RU

Director-Active
2,Cannon Street., London., EC4M 6XX

Director11 October 2010Active
One, Carter Lane, London, EC4V 5AN

Director25 May 2017Active
19 Thrush Green, Woodlands, Harrow, HA2 6EZ

Director15 April 1994Active
The Millers Cottage, Pig Lane, Bishops Stortford, CM22 7PA

Director30 January 1995Active
Stenkilsvagen 11, S-183 73 Taby, Sweden,

Director-Active
One, Carter Lane, London, EC4V 5AN

Director07 June 2016Active
Furuvagen 12, Sodertalje 15157, Sweden,

Director-Active
2,Cannon Street., London., EC4M 6XX

Director26 March 2010Active

People with Significant Control

Skandinaviska Enskilda Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Carter Lane, London, England, EC4V 5AN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved liquidation.

Download
2021-06-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-16Address

Change sail address company with new address.

Download
2020-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-08Address

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

Download
2020-09-07Capital

Capital statement capital company with date currency figure.

Download
2020-09-07Resolution

Resolution.

Download
2020-09-07Capital

Legacy.

Download
2020-09-07Insolvency

Legacy.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.