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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 26 January 2024 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 16 March 2020 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 18 July 2022 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 18 July 2022 | Active |
Level39, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Secretary | 15 January 2016 | Active |
Level39, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Secretary | 14 January 2019 | Active |
1 Devonshire House, 1 Devonshire Street, London, England, W1W 5DR | Director | 01 August 2016 | Active |
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA | Director | 18 July 2022 | Active |
7 Wayside Gardens, 7 Wayside Gardens, Gerrards Cross, England, SL9 7NG | Director | 01 August 2016 | Active |
21, Finlay Street, London, England, SW6 6HE | Director | 18 February 2016 | Active |
65, Cadogan Gardens, London, England, SW3 2RA | Director | 01 March 2014 | Active |
38, Sihlberg, Zurich, Switzerland, | Director | 05 February 2014 | Active |
2, Lavender Grove, London, England, E8 3LU | Director | 05 February 2014 | Active |
65, Cadogan Gardens, London, England, SW3 2RA | Director | 01 March 2014 | Active |
Flat 1, Umbria Street, London, England, SW15 5DP | Director | 01 April 2019 | Active |
65, Cadogan Gardens, London, England, SW3 2RA | Director | 05 February 2014 | Active |
23, Leigh Road, Holt, Trowbridge, United Kingdom, BA14 6PW | Director | 01 August 2016 | Active |
48a, Britton Street, London, England, EC1M 5UL | Director | 02 February 2016 | Active |
61 Waverton House, Jodrell Road, London, United Kingdom, E3 2LQ | Director | 01 March 2014 | Active |
65, Cadogan Gardens, London, England, SW3 2RA | Director | 01 March 2014 | Active |
Flat 12, Coopers Lodge, 4 Three Oak Lane, London, England, SE1 2NZ | Director | 05 February 2014 | Active |
Level39, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 05 February 2014 | Active |
61 Waverton House, Jodrell Road, London, United Kingdom, E3 2LQ | Director | 06 November 2015 | Active |
65, Cadogan Gardens, London, England, SW3 2RA | Corporate Director | 02 February 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Accounts | Change account reference date company current shortened. | Download |
2022-07-25 | Capital | Capital allotment shares. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Capital | Second filing capital allotment shares. | Download |
2022-06-09 | Capital | Capital allotment shares. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
2022-06-08 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.