This company is commonly known as Eton Alliance Group Limited. The company was founded 30 years ago and was given the registration number 02901114. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ETON ALLIANCE GROUP LIMITED |
---|---|---|
Company Number | : | 02901114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a, Falkland Road, London, England, NW5 2PS | Director | 30 July 2019 | Active |
The Grove Green Road, Thorpe Green, TW20 8QN | Secretary | 10 October 2005 | Active |
Arabin Cottage, Manor Road, High Beach, Loughton, IG10 4AD | Secretary | 26 April 1995 | Active |
Sovereign House, Station Road, St Johns, IM4 3AJ | Corporate Nominee Secretary | 22 February 1994 | Active |
5a, Falkland Road, London, England, NW5 2PS | Director | 26 December 2019 | Active |
The Grove Green Road, Thorpe Green, TW20 8QN | Director | 11 June 2004 | Active |
Palladium House, 1-4 Argyll Street, London, W1F 7LD | Director | 18 March 1994 | Active |
Kosygina 8-5, Moscow, Russia, | Director | 18 March 1994 | Active |
Arabin Cottage, Manor Road, High Beach, Loughton, IG10 4AD | Director | 18 March 1994 | Active |
The Quarter, Anguilla, British West Indies, | Corporate Nominee Director | 22 February 1994 | Active |
Mrs Iana Gurtova | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | 5a, Falkland Road, London, England, NW5 2PS |
Nature of control | : |
|
Mr Grigory Gurtovoy | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | Israeli |
Address | : | Palladium House, London, W1F 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-08 | Officers | Termination director company with name termination date. | Download |
2022-10-08 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.