This company is commonly known as Exacttarget Limited. The company was founded 19 years ago and was given the registration number 05210675. The firm's registered office is in LONDON. You can find them at Floor 26 Salesforce Tower, 110 Bishopsgate, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | EXACTTARGET LIMITED |
---|---|---|
Company Number | : | 05210675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2004 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 26 Salesforce Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, New Bridge Street, London, EC4V 6JA | Corporate Secretary | 30 September 2013 | Active |
Floor 26, Salesforce Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 19 November 2019 | Active |
Floor 26, Salesforce Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 19 November 2019 | Active |
Lavernock Albert Road, Hampton Hill, TW12 1LB | Secretary | 20 August 2004 | Active |
The Landmark @ One Market Street, Suite 300, San Francisco, Usa, | Secretary | 18 July 2013 | Active |
Elsley House, 24-30 Great Titchfield Street, London, United Kingdom, W1W 8BE | Secretary | 01 October 2010 | Active |
Lotus Two Lotus Park, Kingsbury Crescent, The Causeway, Staines, TW18 3BA | Secretary | 31 January 2013 | Active |
Elsley House, 24-30 Great Titchfield Street, London, United Kingdom, W1W 8BE | Secretary | 01 October 2010 | Active |
Elsley House, 24 -30 Great Titchfield Street, London, United Kingdom, W1W 8BE | Secretary | 05 August 2009 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 20 August 2004 | Active |
The Landmark At One Market Street, Suite 300, San Francisco, Usa, | Director | 30 September 2013 | Active |
Lavernock Albert Road, Hampton Hill, TW12 1LB | Director | 20 August 2004 | Active |
The Landmark @ One Market Street, Suite 300, San Francisco, Usa, | Director | 18 July 2013 | Active |
Elsley House, 24-30 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 01 October 2010 | Active |
Elsley House, 24 - 30 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 05 August 2009 | Active |
The Landmark At One Market Street, Suite 300, San Francisco, Usa, | Director | 30 September 2013 | Active |
108 Gosden Hill Road, Guildford, GU4 7JB | Director | 20 August 2004 | Active |
Lotus Two Lotus Park, Kingsbury Crescent, The Causeway, Staines, TW18 3BA | Director | 31 January 2013 | Active |
Elsley House, 24 - 3- Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 05 August 2009 | Active |
Lotus Two Lotus Park, Kingsbury Crescent, The Causeway, Staines, TW18 3BA | Director | 31 January 2013 | Active |
Floor 26, Salesforce Tower, 1100 Bishopsgate, London, United Kingdom, EC2N 4AY | Director | 18 July 2013 | Active |
Elsley House, 24 - 30 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 05 August 2009 | Active |
The Landmark @ One Market Street, Suite 300, San Francisco, United States, | Director | 31 October 2013 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 20 August 2004 | Active |
Salesforce.Com, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Landmark @ One Market Street, Suite 300, San Francisco, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-25 | Gazette | Gazette notice voluntary. | Download |
2021-05-12 | Dissolution | Dissolution application strike off company. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-03-12 | Capital | Legacy. | Download |
2021-03-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-12 | Insolvency | Legacy. | Download |
2021-03-12 | Resolution | Resolution. | Download |
2021-03-04 | Capital | Capital allotment shares. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Address | Move registers to sail company with new address. | Download |
2018-05-30 | Accounts | Accounts with accounts type full. | Download |
2017-12-23 | Gazette | Gazette filings brought up to date. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.