UKBizDB.co.uk

ENETT INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Enett International (uk) Limited. The company was founded 33 years ago and was given the registration number 02509464. The firm's registered office is in LONDON. You can find them at One, Kingdom Street, 2nd Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ENETT INTERNATIONAL (UK) LIMITED
Company Number:02509464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:One, Kingdom Street, 2nd Floor, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG

Secretary15 June 2017Active
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG

Director24 March 2022Active
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG

Director26 February 2024Active
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG

Director18 March 2021Active
223 Boardwalk Place, London, E14 5SQ

Secretary20 October 2006Active
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030

Secretary22 August 2006Active
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030

Secretary01 October 2001Active
34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP

Secretary26 July 2007Active
32 Turnpike Road, Newbury, RG14 2NB

Secretary01 July 1999Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary24 May 2005Active
One, Kingdom Street, 2nd Floor, London, England, W2 6BL

Secretary20 May 2010Active
1 Lazare Court, 56 Gresham Road, Staines, TW18 2BY

Secretary23 September 2003Active
Highfields 50 Church Road, Hilmarton, Calne, SN11 8SD

Secretary24 April 1992Active
3 Roman Road, Chiswick, London, W4 1NA

Secretary-Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary01 July 1999Active
47 Bristol Street, Malmesbury, SN16 0AZ

Director08 September 1993Active
703 Delgado Drive, Palatine, Usa,

Director10 August 2000Active
4 Middlemass Green, Pewsey, SN9 5AZ

Director24 September 1997Active
300, Interpace Parkway, Building C, 3rd Floor, Parsippany, Usa, 07054

Director20 October 2006Active
One, Kingdom Street, 2nd Floor, London, England, W2 6BD

Director15 June 2017Active
Enett, One Kingdom St, London, United Kingdom, W2 6BL

Director29 October 2015Active
Axis One, Axis Park, 10 Hurricane Way, Langley, United Kingdom, SL3 8AG

Director20 October 2006Active
Enett, One Kingdom St, London, United Kingdom, W2 6BL

Director29 October 2015Active
206 Hazelwood Drive, Nederland, 80466, Usa,

Director10 August 2000Active
Chartwell Woodcroft Lane, Woodcroft, Chepstow, NP16 7PZ

Director01 October 2003Active
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG

Director18 March 2021Active
Foxdale, 195 Ambleside Road, Lightwater, GU18 5UW

Director-Active
Holly Grove, Harts Lane, Burghclere, Newbury, RG20 9JD

Director08 September 1993Active
10 Cheyne House, 18 Chelsea Embankment, London, SW3 4LA

Director10 February 2006Active
26 Beauchief Close, Lower Earley, Reading, RG6 4HY

Director31 August 1994Active
32 Turnpike Road, Newbury, RG14 2NB

Director28 September 2001Active
4, Gloucester Place, Windsor, United Kingdom, SL4 2AJ

Director28 September 2001Active
One, Kingdom Street, 2nd Floor, London, England, W2 6BL

Director05 December 2011Active
1, London Bridge, Fourth Floor East Building, London, England, SE1 9BG

Director24 March 2022Active
47 Chazey Road, Caversham, Reading, RG4 7DU

Director10 June 2005Active

People with Significant Control

Wex Inc.
Notified on:15 December 2020
Status:Active
Country of residence:United States
Address:1, Hancock Street, Portland, Me, United States, 04101
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Toro Private Holdings Iii, Ltd
Notified on:30 May 2019
Status:Active
Country of residence:England
Address:Axis One, Axis Park, 10 Hurricane Way, Langley, England, SL3 8AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travelport Worldwide Limited
Notified on:02 June 2017
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street,, Hamilton Hm11, Bermuda,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2022-04-15Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-06-11Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-09-09Officers

Change person director company with change date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.