ETHOS GROUP HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 1LT

Company number 04623246
Status Active
Incorporation Date 20 December 2002
Company Type Private Limited Company
Address 72 LEADENHALL MARKET, LONDON, EC3V 1LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Group of companies' accounts made up to 30 November 2015; Previous accounting period shortened from 30 November 2015 to 29 November 2015. The most likely internet sites of ETHOS GROUP HOLDINGS LIMITED are www.ethosgroupholdings.co.uk, and www.ethos-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ethos Group Holdings Limited is a Private Limited Company. The company registration number is 04623246. Ethos Group Holdings Limited has been working since 20 December 2002. The present status of the company is Active. The registered address of Ethos Group Holdings Limited is 72 Leadenhall Market London Ec3v 1lt. . NORRIS, Michelle is a Secretary of the company. MATTHEWS, Barry is a Director of the company. NORRIS, Paul Charles is a Director of the company. SAPIRO, Joel is a Director of the company. YAVUZ, Sharon Elizabeth is a Director of the company. Secretary MATTHEWS, Barry has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary STANLICK, David has been resigned. Director GARIUS, Mark has been resigned. Director HIBBERT, Steven James has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Nominee Director SDG SECRETARIES LIMITED has been resigned. Director STANLICK, David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
NORRIS, Michelle
Appointed Date: 28 February 2011

Director
MATTHEWS, Barry
Appointed Date: 20 December 2002
56 years old

Director
NORRIS, Paul Charles
Appointed Date: 20 December 2002
59 years old

Director
SAPIRO, Joel
Appointed Date: 01 February 2011
51 years old

Director
YAVUZ, Sharon Elizabeth
Appointed Date: 01 February 2011
58 years old

Resigned Directors

Secretary
MATTHEWS, Barry
Resigned: 01 March 2011
Appointed Date: 20 December 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Secretary
STANLICK, David
Resigned: 10 August 2011
Appointed Date: 01 March 2011

Director
GARIUS, Mark
Resigned: 02 October 2008
Appointed Date: 24 July 2008
68 years old

Director
HIBBERT, Steven James
Resigned: 30 April 2009
Appointed Date: 24 July 2008
57 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Nominee Director
SDG SECRETARIES LIMITED
Resigned: 20 December 2002
Appointed Date: 20 December 2002

Director
STANLICK, David
Resigned: 10 August 2011
Appointed Date: 01 February 2011
55 years old

Persons With Significant Control

Mr Paul Charles Norris
Notified on: 4 May 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ETHOS GROUP HOLDINGS LIMITED Events

27 Feb 2017
Confirmation statement made on 20 December 2016 with updates
16 Nov 2016
Group of companies' accounts made up to 30 November 2015
26 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
12 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 13,914.65

04 Oct 2015
Group of companies' accounts made up to 30 November 2014
...
... and 83 more events
20 Jan 2003
New director appointed
20 Jan 2003
New secretary appointed
20 Jan 2003
Secretary resigned;director resigned
20 Jan 2003
Director resigned
20 Dec 2002
Incorporation

ETHOS GROUP HOLDINGS LIMITED Charges

27 November 2014
Charge code 0462 3246 0002
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 September 2010
Debenture
Delivered: 28 September 2010
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…