This company is commonly known as Ey Latam North Limited. The company was founded 17 years ago and was given the registration number 05906308. The firm's registered office is in LONDON. You can find them at 6 More London Place, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | EY LATAM NORTH LIMITED |
---|---|---|
Company Number | : | 05906308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 More London Place, London, England, SE1 2DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, England, SE1 2AF | Director | 01 July 2019 | Active |
1, More London Place, London, England, SE1 2AF | Director | 28 July 2022 | Active |
1, More London Place, London, England, SE1 2AF | Director | 01 April 2023 | Active |
1, More London Place, London, England, SE1 2AF | Director | 11 September 2017 | Active |
1, More London Place, London, England, SE1 2AF | Director | 01 July 2019 | Active |
6, More London Place, London, England, SE1 2DA | Director | 08 September 2017 | Active |
Casa 2911, Calle 29, Ave 7 Bario Escalante, San Jose, Costa Rica, 1000 | Director | 11 September 2006 | Active |
6, More London Place, London, England, SE1 2DA | Director | 11 September 2017 | Active |
6, More London Place, London, England, SE1 2DA | Director | 11 September 2017 | Active |
6, More London Place, London, England, SE1 2DA | Director | 11 September 2017 | Active |
Adolfo Prieto #1755, Colonia Del Valle, Delegación: Benito Juárez, Federal District, Mexico, 03100 | Secretary | 01 July 2013 | Active |
Sacramento #320,, Del Valle 03100, Mexico City, Mexico, | Secretary | 11 September 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 15 August 2006 | Active |
Adolfo Prieto No. 1755,, Col. Del Valle, Mexico City, Mexico, FOREIGN | Director | 11 September 2006 | Active |
100mts. North And 25mts. West From, La Nunciatura De Rorhmorser, San Jose, Costa Rica, FOREIGN | Director | 11 September 2006 | Active |
6, More London Place, London, England, SE1 2DA | Director | 15 April 2021 | Active |
6, More London Place, London, England, SE1 2DA | Director | 03 October 2017 | Active |
6, More London Place, London, England, SE1 2DA | Director | 11 September 2017 | Active |
6, More London Place, London, England, SE1 2DA | Director | 30 September 2013 | Active |
6, More London Place, London, England, SE1 2DA | Director | 11 September 2017 | Active |
Retorno Hacienda El Rocio No. 6, Casa 10 Fracc. Hacienda De Las Palmas, Huixquilucan, Estado De Mexico, Mexico, FOREIGN | Director | 11 September 2006 | Active |
6, More London Place, London, England, SE1 2DA | Director | 11 September 2017 | Active |
6, More London Place, London, England, SE1 2DA | Director | 11 September 2017 | Active |
6, More London Place, London, England, SE1 2DA | Director | 21 February 2018 | Active |
6, More London Place, London, England, SE1 2DA | Director | 01 July 2019 | Active |
Condominio Hacienda, Lindora No 8 Pozos De Santa Ana, 10903, San Jose, Costa Rica, | Director | 30 April 2010 | Active |
6, More London Place, London, England, SE1 2DA | Director | 28 August 2020 | Active |
6, More London Place, London, England, SE1 2DA | Director | 01 July 2013 | Active |
Sacramento #320,, Del Valle 03100, Mexico City, Mexico, | Director | 11 September 2006 | Active |
6, More London Place, London, England, SE1 2DA | Director | 01 July 2019 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 15 August 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 15 August 2006 | Active |
Victor Luis Soule | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 6, More London Place, London, England, SE1 2DA |
Nature of control | : |
|
Manuel Francisco Solano Aguilar | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Costa Rican |
Country of residence | : | England |
Address | : | 1, More London Place, London, England, SE1 2AF |
Nature of control | : |
|
Francisco Alvarez Del Campo | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | Mexican |
Country of residence | : | England |
Address | : | 6, More London Place, London, England, SE1 2DA |
Nature of control | : |
|
Mancera, S.C. | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Delegación Miguel Hidalgo |
Address | : | Corporativo Aantara Polanco, Av. Ejercito Nacional # 843-B Piso 4, Mexico City, Delegación Miguel Hidalgo, |
Nature of control | : |
|
E&Y Central America, Inc. | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Panama |
Address | : | Plaza Credicorp Bank, Piso 26, Avenida Nicanor De Obarrio, Panama, Panama, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.