ETHEIOS GROUP LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1UN

Company number 04864227
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, 1 ST. KATHARINES WAY, LONDON, ENGLAND, E1W 1UN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Steve Paul Edkins on 15 September 2016. The most likely internet sites of ETHEIOS GROUP LIMITED are www.etheiosgroup.co.uk, and www.etheios-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Etheios Group Limited is a Private Limited Company. The company registration number is 04864227. Etheios Group Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Etheios Group Limited is International House 1 St Katharines Way London England E1w 1un. . HOMER, Roderick Gordon is a Secretary of the company. EDKINS, Steve Paul is a Director of the company. Secretary HOFFMAN, Alec John has been resigned. Secretary HOMER, Roderick Gordon has been resigned. Secretary PEERBHOY, Alui Nawaz has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Director FLEMING, William James has been resigned. Director HOFFMAN, Alec John has been resigned. Director HOMER, Roderick Gordon has been resigned. Director MARSELLA, Peter has been resigned. Director MAW, Kevin Edward has been resigned. Director MCKAY, George Alan has been resigned. Director PEERBHOY, Ali Nawaz has been resigned. Director SHAW, Laurence David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOMER, Roderick Gordon
Appointed Date: 27 November 2015

Director
EDKINS, Steve Paul
Appointed Date: 14 January 2008
65 years old

Resigned Directors

Secretary
HOFFMAN, Alec John
Resigned: 14 January 2008
Appointed Date: 02 January 2007

Secretary
HOMER, Roderick Gordon
Resigned: 14 January 2008
Appointed Date: 12 August 2003

Secretary
PEERBHOY, Alui Nawaz
Resigned: 27 November 2015
Appointed Date: 02 July 2010

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2010
Appointed Date: 14 January 2008

Director
FLEMING, William James
Resigned: 14 January 2008
Appointed Date: 01 September 2005
84 years old

Director
HOFFMAN, Alec John
Resigned: 24 September 2009
Appointed Date: 11 January 2008
61 years old

Director
HOMER, Roderick Gordon
Resigned: 14 January 2008
Appointed Date: 12 August 2003
81 years old

Director
MARSELLA, Peter
Resigned: 14 June 2006
Appointed Date: 12 August 2003
54 years old

Director
MAW, Kevin Edward
Resigned: 14 January 2008
Appointed Date: 01 September 2005
68 years old

Director
MCKAY, George Alan
Resigned: 14 January 2008
Appointed Date: 26 September 2006
68 years old

Director
PEERBHOY, Ali Nawaz
Resigned: 27 November 2015
Appointed Date: 07 April 2009
61 years old

Director
SHAW, Laurence David
Resigned: 01 October 2015
Appointed Date: 14 January 2008
64 years old

Persons With Significant Control

Fusion Ai Partners Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

ETHEIOS GROUP LIMITED Events

10 Nov 2016
Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Director's details changed for Mr Steve Paul Edkins on 15 September 2016
12 Sep 2016
Confirmation statement made on 12 August 2016 with updates
10 May 2016
Satisfaction of charge 1 in full
...
... and 62 more events
12 Aug 2005
£ nc 1000000/100000 12/07/05
15 Mar 2005
Registered office changed on 15/03/05 from: 16B wilton house hockerill street bishops stortford hertfordshire CM23 2DW
09 Mar 2005
Total exemption full accounts made up to 31 August 2004
22 Sep 2004
Return made up to 12/08/04; full list of members
12 Aug 2003
Incorporation

ETHEIOS GROUP LIMITED Charges

25 February 2009
Debenture
Delivered: 27 February 2009
Status: Satisfied on 10 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2007
Fixed and floating charge
Delivered: 3 January 2008
Status: Satisfied on 10 May 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…