This company is commonly known as Etalon Group Ltd. The company was founded 4 years ago and was given the registration number 12254876. The firm's registered office is in UXBRIDGE. You can find them at 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | ETALON GROUP LTD |
---|---|---|
Company Number | : | 12254876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 01 January 2020 | Active |
528 Vantage Building, Station Approach, Hayes & Harlington, London, United Kingdom, UB3 4FA | Director | 29 December 2019 | Active |
Office 47, The Winning Box, 27-37 Station Road, Hayes, England, UB3 4DX | Director | 10 October 2019 | Active |
Office 47, The Winning Box, 27-37 Station Road, Hayes, England, UB3 4DX | Director | 01 December 2019 | Active |
Mr Igor Frunza | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Longwalk Road, Uxbridge, England, UB11 1FE |
Nature of control | : |
|
Ms Jana Tamoeva | ||
Notified on | : | 01 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 47, The Winning Box, Hayes, England, UB3 4DX |
Nature of control | : |
|
Etalon Holding Ltd | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Longwalk Road, Uxbridge, England, UB11 1FE |
Nature of control | : |
|
Mr Renee Fontaine | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 47, The Winning Box, Hayes, England, UB3 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved compulsory. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-02-03 | Capital | Capital name of class of shares. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-02-03 | Incorporation | Memorandum articles. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Capital | Capital allotment shares. | Download |
2020-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-29 | Officers | Appoint person director company with name date. | Download |
2019-12-29 | Officers | Termination director company with name termination date. | Download |
2019-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.