ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 10401742
Status Active
Incorporation Date 29 September 2016
Company Type Private Limited Company
Address 7-10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eight events have happened. The last three records are Registered office address changed from 6th Floor, One Canada Square Canary Wharf London E14 5AB England to 7-10 Chandos Street London W1G 9DQ on 3 March 2017; Appointment of Mr Giles Remzi Ellwood as a director on 2 November 2016; Appointment of Mr Robert Samuel Flood as a director on 2 November 2016. The most likely internet sites of ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED are www.addressintelligencetechnologies.co.uk, and www.address-intelligence-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. Address Intelligence Technologies Limited is a Private Limited Company. The company registration number is 10401742. Address Intelligence Technologies Limited has been working since 29 September 2016. The present status of the company is Active. The registered address of Address Intelligence Technologies Limited is 7 10 Chandos Street London England W1g 9dq. . ELLWOOD, Eren is a Director of the company. ELLWOOD, Giles Remzi is a Director of the company. FLOOD, Robert Samuel is a Director of the company. The company operates in "Business and domestic software development".


Current Directors

Director
ELLWOOD, Eren
Appointed Date: 29 September 2016
44 years old

Director
ELLWOOD, Giles Remzi
Appointed Date: 02 November 2016
46 years old

Director
FLOOD, Robert Samuel
Appointed Date: 02 November 2016
77 years old

Persons With Significant Control

Mr Eren Ellwood
Notified on: 29 September 2016
44 years old
Nature of control: Ownership of shares – 75% or more

ADDRESS INTELLIGENCE TECHNOLOGIES LIMITED Events

03 Mar 2017
Registered office address changed from 6th Floor, One Canada Square Canary Wharf London E14 5AB England to 7-10 Chandos Street London W1G 9DQ on 3 March 2017
03 Mar 2017
Appointment of Mr Giles Remzi Ellwood as a director on 2 November 2016
03 Mar 2017
Appointment of Mr Robert Samuel Flood as a director on 2 November 2016
13 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Dec 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 390

05 Dec 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 462.50

05 Dec 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 426.25

29 Sep 2016
Incorporation
Statement of capital on 2016-09-29
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted