UKBizDB.co.uk

THE ENGINE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Engine Group Limited. The company was founded 20 years ago and was given the registration number 05015446. The firm's registered office is in LONDON. You can find them at 60 Great Portland Street, , London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:THE ENGINE GROUP LIMITED
Company Number:05015446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:60 Great Portland Street, London, W1W 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Great Portland Street, London, England, W1W 7RT

Secretary30 April 2022Active
60, Great Portland Street, London, England, W1W 7RT

Director08 March 2022Active
60, Great Portland Street, London, England, W1W 7RT

Director08 March 2022Active
60, Great Portland Street, London, W1W 7RT

Secretary19 March 2013Active
5b Bury Lane, Codicote, Hitchin, SG4 8XX

Secretary01 December 2005Active
60, Great Portland Street, London, W1W 7RT

Secretary08 September 2010Active
381, Wimbledon Park Road, London, United Kingdom, SW19 6PE

Secretary30 April 2010Active
30 Wittering Close, Kingston Upon Thames, KT2 5GA

Secretary01 April 2005Active
60, Great Portland Street, London, England, W1W 7RT

Secretary08 March 2022Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary14 January 2004Active
676, N Michigan Ave, Ste 3900, Chicago, United States, 60611

Director02 February 2018Active
60, Great Portland Street, London, W1W 7RT

Director03 December 2010Active
17, Barnway, Englefield Green, TW20 0QU

Director01 November 2008Active
460, Park Avenue South, Floor 7, New York, Usa, 10016

Director19 July 2012Active
7 Elsworthy Road, London, NW3 3DS

Director11 November 2005Active
Flat 1, 46 Wimpole Street, London, W1G 8SD

Director09 December 2004Active
4 Mount Ararat Road, Richmond, TW10 6PA

Director22 September 2004Active
229, West 43rd Street, Floor 8, New York, United States, 10036

Director02 February 2018Active
60, Great Portland Street, London, W1W 7RT

Director26 April 2010Active
5b Bury Lane, Codicote, Hitchin, SG4 8XX

Director01 December 2005Active
229, West 43rd Street, Floor 8, New York, United States, 10036

Director01 May 2018Active
300 Boylston Street, Boston, Usa,

Director01 April 2004Active
676 N Lakeshore Drive, Suite 3900, Chicago, United States Of America,

Director05 September 2014Active
676 N Lakeshore Drive, Suite 3900, Chicago, Usa,

Director05 September 2014Active
24 Meadowcourt Road, Blackheath, London, SE3 9DY

Director01 April 2004Active
60, Great Portland Street, London, W1W 7RT

Director30 April 2010Active
89 Dacre Park, London, SE13 5BX

Director21 July 2006Active
89 Dacre Park, London, SE13 5BX

Director01 April 2004Active
32 Portobello Road, London, W11 3DH

Director01 April 2004Active
Park House, 16 Finsbury Circus, London, EC2M 7EB

Director31 March 2014Active
87 St Gabriels Road, London, NW2 4DU

Director31 March 2005Active
60, Great Portland Street, London, W1W 7RT

Director01 January 2016Active
30 Wittering Close, Kingston Upon Thames, KT2 5GA

Director01 April 2004Active
60, Great Portland Street, London, W1W 7RT

Director23 April 2012Active
60, Great Portland Street, London, United Kingdom, W1W 7RT

Director18 October 2018Active

People with Significant Control

Engine Acquisition Limited
Notified on:19 January 2018
Status:Active
Country of residence:United Kingdom
Address:60, Great Portland Street, London, United Kingdom, W1W 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-10Accounts

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-11-10Other

Legacy.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2023-02-13Other

Legacy.

Download
2023-02-13Other

Legacy.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

Move registers to registered office company with new address.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Officers

Change person secretary company with change date.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-03-12Resolution

Resolution.

Download
2022-03-12Incorporation

Memorandum articles.

Download
2022-03-12Change of constitution

Statement of companys objects.

Download
2022-03-12Capital

Capital name of class of shares.

Download
2022-03-12Capital

Capital variation of rights attached to shares.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Change account reference date company current extended.

Download
2022-03-08Officers

Appoint person secretary company with name date.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.