ENTUITY LIMITED
PROSUM LTD

Hellopages » City of London » City of London » EC2M 4YN

Company number 03204761
Status Active
Incorporation Date 29 May 1996
Company Type Private Limited Company
Address 9A DEVONSHIRE SQUARE, LONDON, EC2M 4YN
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 181,972.6014 ; Appointment of Mr Timothy Robert Pearson as a director on 28 May 2016. The most likely internet sites of ENTUITY LIMITED are www.entuity.co.uk, and www.entuity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Entuity Limited is a Private Limited Company. The company registration number is 03204761. Entuity Limited has been working since 29 May 1996. The present status of the company is Active. The registered address of Entuity Limited is 9a Devonshire Square London Ec2m 4yn. . TJG SECRETARIES LIMITED is a Secretary of the company. HOOFT, Pieter Johannes is a Director of the company. LUETCHENS, Shawn Curtis is a Director of the company. PEARSON, Timothy Robert is a Director of the company. Secretary AYRES, David Monroe has been resigned. Secretary TRACEY, Simon William has been resigned. Director ANTON, Richard Philip has been resigned. Director BENNETT, Michael Andrew has been resigned. Director BLINDHEIM, Martin has been resigned. Director COLLATOS, William Peter has been resigned. Director COLLINWOOD, Joseph William has been resigned. Director COLO, Shawn has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director HAINES, Robert James, Dr has been resigned. Director JANNERY, Michael George has been resigned. Director MACPHERSON, Thomas, Sir has been resigned. Director MOORE, Michael has been resigned. Director O'CONNELL, Gerry has been resigned. Director TRACEY, Jeremy Charles has been resigned. Director VAN WYK, Coenraad Christoffel Wantzelberg has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
TJG SECRETARIES LIMITED
Appointed Date: 13 March 2002

Director
HOOFT, Pieter Johannes
Appointed Date: 31 January 2007
62 years old

Director
LUETCHENS, Shawn Curtis
Appointed Date: 12 December 2003
59 years old

Director
PEARSON, Timothy Robert
Appointed Date: 28 May 2016
65 years old

Resigned Directors

Secretary
AYRES, David Monroe
Resigned: 13 March 2002
Appointed Date: 03 April 2000

Secretary
TRACEY, Simon William
Resigned: 03 April 2000
Appointed Date: 29 May 1996

Director
ANTON, Richard Philip
Resigned: 12 December 2003
Appointed Date: 19 November 1998
60 years old

Director
BENNETT, Michael Andrew
Resigned: 25 June 2006
Appointed Date: 16 March 2000
60 years old

Director
BLINDHEIM, Martin
Resigned: 15 January 2004
Appointed Date: 01 May 2003
56 years old

Director
COLLATOS, William Peter
Resigned: 10 October 2000
Appointed Date: 16 March 2000
71 years old

Director
COLLINWOOD, Joseph William
Resigned: 04 May 2001
Appointed Date: 19 November 1998
66 years old

Director
COLO, Shawn
Resigned: 28 February 2002
Appointed Date: 10 October 2000
53 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 31 January 2007
Appointed Date: 27 July 2006
67 years old

Director
HAINES, Robert James, Dr
Resigned: 26 November 2003
Appointed Date: 01 July 1996
56 years old

Director
JANNERY, Michael George
Resigned: 31 May 2016
Appointed Date: 07 December 2005
65 years old

Director
MACPHERSON, Thomas, Sir
Resigned: 13 October 2011
Appointed Date: 10 October 2000
104 years old

Director
MOORE, Michael
Resigned: 02 September 1996
Appointed Date: 29 May 1996
59 years old

Director
O'CONNELL, Gerry
Resigned: 07 December 2005
Appointed Date: 04 May 2001
86 years old

Director
TRACEY, Jeremy Charles
Resigned: 26 November 2003
Appointed Date: 29 May 1996
58 years old

Director
VAN WYK, Coenraad Christoffel Wantzelberg
Resigned: 01 May 2003
Appointed Date: 09 July 2002
66 years old

ENTUITY LIMITED Events

09 Oct 2016
Group of companies' accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 181,972.6014

01 Jun 2016
Appointment of Mr Timothy Robert Pearson as a director on 28 May 2016
31 May 2016
Termination of appointment of Michael George Jannery as a director on 31 May 2016
10 Sep 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 181,972.6014

...
... and 179 more events
26 Feb 1998
Accounts for a small company made up to 31 May 1997
02 Jun 1997
Return made up to 29/05/97; full list of members
02 Jun 1997
New director appointed
13 Sep 1996
Director resigned
29 May 1996
Incorporation

ENTUITY LIMITED Charges

18 December 2008
Debenture
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2007
Debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2007
Debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2007
Debenture
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders
Description: Fixed and floating charges over the undertaking and all…
25 October 2006
Debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 July 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 December 2005
Debenture
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 October 2005
Debenture
Delivered: 7 November 2005
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC as Agent and Trustee for the Lenders (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
24 May 2005
Debenture
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Debenture
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Rent deposit charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Peabody Cutlers Gardens (Jersey) Limited
Description: The amount standing to the credit of the deposit account…
23 July 2003
Debenture
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Westpool Investment Trust PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2001
Debenture
Delivered: 7 August 2001
Status: Satisfied on 13 March 2002
Persons entitled: Amadeus Capital Partners Limited (The Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
22 October 1999
Deed of deposit supplemental to a lease dated 24TH june 1999
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of an…