This company is commonly known as Enigma Recoveries Limited. The company was founded 13 years ago and was given the registration number 07444090. The firm's registered office is in LONDON. You can find them at Number One, Vicarage Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENIGMA RECOVERIES LIMITED |
---|---|---|
Company Number | : | 07444090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2010 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Number One, Vicarage Lane, London, England, E15 4HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Number 1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 23 July 2019 | Active |
C/O Sa4 Financial Ltd, Unit A, Causeway Farm, Cricket Green, Hartley Witney, United Kingdom, RG27 9PS | Director | 23 July 2019 | Active |
One America Square, Crosswall, London, United Kingdom, EC3N 2SG | Corporate Director | 18 November 2010 | Active |
One America Square, Crosswall, London, United Kingdom, EC3N 2SG | Secretary | 18 November 2010 | Active |
Number One, Vicarage Lane, London, England, E15 4HF | Director | 18 November 2010 | Active |
Number One, Vicarage Lane, London, England, E15 4HF | Director | 18 November 2010 | Active |
26, Daleside, Gerrards Cross, United Kingdom, SL9 7JE | Director | 18 November 2010 | Active |
35, Park Lane, Old Basing, Basingstoke, United Kingdom, RG24 7HH | Director | 06 February 2018 | Active |
Mr Steven John Vallery | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 1, Vicarage Lane, Stratford, England, E15 4HF |
Nature of control | : |
|
Mr Timothy James Mckechnie | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Vicarage Lane, Stratford, England, E15 4HF |
Nature of control | : |
|
Colin Jack Emson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Number One, Vicarage Lane, London, England, E15 4HF |
Nature of control | : |
|
Mr Colin Jack Emson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Number One, Vicarage Lane, London, England, E15 4HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.