UKBizDB.co.uk

ETALON GROUP LTD

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Longwalk Road, Stockley Park, Uxbridge, Middlesex, England, UB11 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director01 January 2020Active
528 Vantage Building, Station Approach, Hayes & Harlington, London, United Kingdom, UB3 4FA

Director29 December 2019Active
Office 47, The Winning Box, 27-37 Station Road, Hayes, England, UB3 4DX

Director10 October 2019Active
Office 47, The Winning Box, 27-37 Station Road, Hayes, England, UB3 4DX

Director01 December 2019Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-03Capital

Capital name of class of shares.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Incorporation

Memorandum articles.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-09-25Address

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

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Persons with significant control

Change to a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-24Capital

Capital allotment shares.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-29Address

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

Download
2020-01-08Address

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

Download
2020-01-07Address

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

Download
2019-12-29Officers

Appoint person director company with name date.

Download
2019-12-29Officers

Termination director company with name termination date.

Download
2019-12-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.