This company is commonly known as Onetrust Dataguidance Limited. The company was founded 32 years ago and was given the registration number 02676976. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | ONETRUST DATAGUIDANCE LIMITED |
---|---|---|
Company Number | : | 02676976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1992 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St. John Street, London, England, EC1M 4JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82 St John Street, London, England, EC1M 4JN | Director | 28 February 2019 | Active |
82 Cecile Park, London, N8 9AU | Secretary | 20 February 1992 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Secretary | 09 January 1992 | Active |
82, St. John Street, London, England, EC1M 4JN | Corporate Secretary | 28 February 2019 | Active |
82 St John Street, London, England, EC1M 4JN | Director | 28 February 2019 | Active |
82 St John Street, London, England, EC1M 4JN | Director | 28 February 2019 | Active |
17 The Timber Yard, Drysdale Street, London, England, N1 6ND | Director | 19 May 2015 | Active |
82, St. John Street, London, England, EC1M 4JN | Director | 28 February 2019 | Active |
82 Cecile Park, London, N8 9AU | Director | 20 February 1992 | Active |
82 Cecile Park, London, N8 9AU | Director | 20 February 1992 | Active |
17 The Timber Yard, Drysdale Street, London, England, N1 6ND | Director | 19 May 2015 | Active |
82 St John Street, London, England, EC1M 4JN | Director | 28 February 2019 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 09 January 1992 | Active |
10 Snow Hill, London, EC1A 2AL | Nominee Director | 09 January 1992 | Active |
Onetrust Technology Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 82, St. John Street, London, England, EC1M 4JN |
Nature of control | : |
|
Mrs Hannah Greig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 82, St. John Street, London, England, EC1M 4JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-23 | Dissolution | Dissolution application strike off company. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Accounts | Accounts with accounts type small. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Accounts | Change account reference date company current extended. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Officers | Termination secretary company with name termination date. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2020-09-17 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Resolution | Resolution. | Download |
2019-07-16 | Resolution | Resolution. | Download |
2019-06-17 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.