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
Resigned Directors
Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 02 July 2010
Appointed Date: 14 January 2008
Director
HOFFMAN, Alec John
Resigned: 24 September 2009
Appointed Date: 11 January 2008
61 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
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