This company is commonly known as Soft Tech Europe Limited. The company was founded 23 years ago and was given the registration number 04096666. The firm's registered office is in LONDON. You can find them at 2nd Floor Regis House, 45 King William Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SOFT TECH EUROPE LIMITED |
---|---|---|
Company Number | : | 04096666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office G2, The Enterprise Village, Prince Albert Gardens, Cleethorpe Road, Grimsby, United Kingdom, DN31 3AT | Director | 18 March 2024 | Active |
Office G2, The Enterprise Village, Prince Albert Gardens, Cleethorpe Road, Grimsby, United Kingdom, DN31 3AT | Director | 18 March 2024 | Active |
342 Riddell Road, Glendowie, Auckland, New Zealand, | Secretary | 25 October 2000 | Active |
2/13 Huntly Road, Campbells Bay, Auckland, New Zealand, | Secretary | 03 July 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 October 2000 | Active |
64, Kennedy Point Road, Waiheke Island, New Zealand, | Director | 25 October 2000 | Active |
Office G2, The Enterprise Village, Prince Albert Gardens, Cleethorpe Road, Grimsby, United Kingdom, DN31 3AT | Director | 11 September 2020 | Active |
Apartment 6, Central Walk, Station Approach, Epsom, United Kingdom, KT17 4QB | Director | 31 December 2011 | Active |
Office G2, The Enterprise Village, Prince Albert Gardens, Cleethorpe Road, Grimsby, United Kingdom, DN31 3AT | Director | 11 September 2020 | Active |
10a, Wynsfield Gardens, St Heliers, Auckland 1071, New Zealand, | Director | 25 October 2000 | Active |
2/13 Huntly Road, Campbells Bay, Auckland, New Zealand, | Director | 29 November 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 October 2000 | Active |
1040, Bayview Drive, Suite 600, Fort Lauderdale, Usa, 33304-2532 | Director | 25 October 2000 | Active |
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN | Director | 11 September 2020 | Active |
Mr Francis John Ball | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | New Zealander |
Country of residence | : | New Zealand |
Address | : | 64, Kennedy Point Road, Waiheke Island, New Zealand, |
Nature of control | : |
|
Mrs Anne Marie Coulter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | Apartment 6, Central Walk, Epsom, United Kingdom, KT17 4QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.