UKBizDB.co.uk

ENGAGED TRACKING (ET) INDEX LTD

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

This company is commonly known as Engaged Tracking (et) Index Ltd. The company was founded 10 years ago and was given the registration number 08876852. The firm's registered office is in LONDON. You can find them at Level39 One Canada Square, Canary Wharf, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ENGAGED TRACKING (ET) INDEX LTD
Company Number:08876852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Level39 One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director26 January 2024Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director16 March 2020Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director18 July 2022Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director18 July 2022Active
Level39, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary15 January 2016Active
Level39, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Secretary14 January 2019Active
1 Devonshire House, 1 Devonshire Street, London, England, W1W 5DR

Director01 August 2016Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director18 July 2022Active
7 Wayside Gardens, 7 Wayside Gardens, Gerrards Cross, England, SL9 7NG

Director01 August 2016Active
21, Finlay Street, London, England, SW6 6HE

Director18 February 2016Active
65, Cadogan Gardens, London, England, SW3 2RA

Director01 March 2014Active
38, Sihlberg, Zurich, Switzerland,

Director05 February 2014Active
2, Lavender Grove, London, England, E8 3LU

Director05 February 2014Active
65, Cadogan Gardens, London, England, SW3 2RA

Director01 March 2014Active
Flat 1, Umbria Street, London, England, SW15 5DP

Director01 April 2019Active
65, Cadogan Gardens, London, England, SW3 2RA

Director05 February 2014Active
23, Leigh Road, Holt, Trowbridge, United Kingdom, BA14 6PW

Director01 August 2016Active
48a, Britton Street, London, England, EC1M 5UL

Director02 February 2016Active
61 Waverton House, Jodrell Road, London, United Kingdom, E3 2LQ

Director01 March 2014Active
65, Cadogan Gardens, London, England, SW3 2RA

Director01 March 2014Active
Flat 12, Coopers Lodge, 4 Three Oak Lane, London, England, SE1 2NZ

Director05 February 2014Active
Level39, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB

Director05 February 2014Active
61 Waverton House, Jodrell Road, London, United Kingdom, E3 2LQ

Director06 November 2015Active
65, Cadogan Gardens, London, England, SW3 2RA

Corporate Director02 February 2016Active

People with Significant Control

Ice Data Services Europe Limited
Notified on:18 July 2022
Status:Active
Country of residence:England
Address:Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ironie 19 Limited
Notified on:17 December 2020
Status:Active
Country of residence:England
Address:Devonshire House, Devonshire Street, London, England, W1W 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Accounts

Change account reference date company current shortened.

Download
2022-07-25Capital

Capital allotment shares.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Address

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

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-06-10Capital

Second filing capital allotment shares.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-06-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.