This company is commonly known as Hentsu Ltd. The company was founded 9 years ago and was given the registration number 09446758. The firm's registered office is in LONDON. You can find them at 30 Crown Place, 10th Floor, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | HENTSU LTD |
---|---|---|
Company Number | : | 09446758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Crown Place, 10th Floor, London, England, EC2A 4EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, 11 Madison Ave, New York, United States, NY 10010 | Director | 05 October 2018 | Active |
30, Crown Place, 10th Floor, London, England, EC2A 4EB | Director | 28 April 2021 | Active |
11th Floor, 1370 Broadway, New York, United States, 10036 | Director | 22 February 2021 | Active |
1, Fore Street, London, England, EC2Y 9DT | Secretary | 18 February 2015 | Active |
30, Crown Place, 10th Floor, London, England, EC2A 4EB | Secretary | 04 September 2019 | Active |
1, Fore Street Avenue, Hentsu Limited, London, England, EC2Y 9DT | Director | 27 November 2017 | Active |
30, Crown Place, 10th Floor, London, England, EC2A 4EB | Director | 18 February 2015 | Active |
9th Floor, 11 Madison Ave., New York, United States, NY 10010 | Director | 05 October 2018 | Active |
30, Crown Place, 10th Floor, London, England, EC2A 4EB | Director | 04 September 2019 | Active |
1, Fore Street, London, England, EC2Y 9DT | Director | 26 August 2016 | Active |
1, Ropemaker Street, London, England, EC2Y 9HU | Director | 24 April 2017 | Active |
1, Fore Street, London, England, EC2Y 9DT | Director | 01 September 2016 | Active |
30, Crown Place, 10th Floor, London, England, EC2A 4EB | Director | 24 April 2017 | Active |
1, Fore Street, London, England, EC2Y 9DT | Director | 01 April 2016 | Active |
One, Madison Avenue, New York, United States, 10010 | Director | 31 October 2018 | Active |
Portfolio Bi, Inc | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1370 Broadway, Suite 1150, New York, United States, |
Nature of control | : |
|
Next Investors Ii, L.P. | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | One, Madison Avenue, New York, United States, 10010 |
Nature of control | : |
|
Mr Marko Djukic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30, Crown Place, London, England, EC2A 4EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-19 | Change of name | Certificate change of name company. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination secretary company with name termination date. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Incorporation | Memorandum articles. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2021-03-16 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-16 | Capital | Capital name of class of shares. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Capital | Capital allotment shares. | Download |
2021-03-07 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.