UKBizDB.co.uk

ENGINE TRANSFORMATION LIMITED

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

This company is commonly known as Engine Transformation Limited. The company was founded 51 years ago and was given the registration number 01088226. The firm's registered office is in LONDON. You can find them at 60 Great Portland Street, , London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:ENGINE TRANSFORMATION LIMITED
Company Number:01088226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1972
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:60 Great Portland Street, London, United Kingdom, W1W 7RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
676, N Michigan Ave, Ste 3900, Chicago, United States, 60611

Director02 February 2018Active
229, West 43rd Street, Floor 8, New York, United States, 10036

Director02 February 2018Active
229, West 43rd Street, Floor 8, New York, United States, 10036

Director01 May 2018Active
Forsees Rook, 3 Mayfield, Leatherhead, KT22 8RS

Secretary21 May 1997Active
The Hyde 5 Orchard Gate, Esher, KT10 8HY

Secretary-Active
26 Wellington Court, Bellmead, Usa,

Secretary28 June 1994Active
56 Meadow Close, Raynes Park, London, SW20 9JB

Director06 December 1997Active
10 Royle Crescent, Ealing, London, W13 0BH

Director06 December 1997Active
44 Copper Vail, Princeton, New Jersey, Usa, NJ 08540

Director13 August 1993Active
Forsees Rook, 3 Mayfield, Leatherhead, KT22 8RS

Director-Active
22 Brudenell Road, London, SW17 8DA

Director01 September 1996Active
20 Willifield Way, London, NW11 7XT

Director-Active
206, Fairacres Road, Omaha, United States, NE 68132

Director21 August 2008Active
479 Archway Road, Highgate, London, N6 4HX

Director22 February 1994Active
The Hyde 5 Orchard Gate, Esher, KT10 8HY

Director-Active
9017 Greensboro Lane, Las Vegas, Usa, NV 89134

Director10 April 2007Active
7 Oakfields Road, Knebworth, SG3 6NS

Director-Active
5711, S 86th Circle, Omaha 68127, Usa,

Director01 July 2010Active
5711, S 86th Circle, Omaha 68127, Usa,

Director01 July 2010Active
109 Rolling Hill Road, Skillman, New Jersey, Asa, CHANNEL

Director22 February 1994Active
57 Holden Road, London, N12

Director-Active
38 Ember Farm Way, East Molesey, KT8 0BL

Director-Active
42 The Uplands, Bricket Wood, St Albans, AL2 3UW

Director06 December 1997Active
5711, S 86th Circle, Omaha 68127, Usa,

Director01 July 2010Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director01 May 2013Active
186, City Road, London, United Kingdom, EC1V 2NT

Director04 July 2011Active
75 Westcotes Drive, Leicester, LE3 0SQ

Director01 January 2001Active
60 Sandy Lane South, Wallington, SM6 9RQ

Director06 December 1997Active
57a Westmorland Road, Urmston, Manchester, M41 9HN

Director16 December 1997Active
35 Ashley Gardens, Ambrosden Avenue, London, SW1P 1QE

Director21 May 1997Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director18 October 2018Active
824, West Mercer Way, Mercer Island, United States, WA 018455

Director01 April 2009Active
2 Barracks Cottages, Kent St Cowfold, Horsham, RH13 8BE

Director06 December 1997Active
261, Raeburn Avenue, Surbiton, KT5 9DF

Director21 January 2008Active
68 London Road, Shenley, Radlett, WD7 9DY

Director22 February 1994Active

People with Significant Control

Orc Holdings, Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:60, Great Portland Street, London, United Kingdom, W1W 7RT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-29Dissolution

Dissolution application strike off company.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-19Capital

Legacy.

Download
2021-08-19Capital

Capital statement capital company with date currency figure.

Download
2021-08-19Insolvency

Legacy.

Download
2021-08-19Resolution

Resolution.

Download
2021-07-09Accounts

Accounts with accounts type full.

Download
2021-05-27Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.