IQARUS EBT TRUSTEES LIMITED
LONDON ENSCO 1544 LIMITED

Hellopages » Greater London » Westminster » WC2H 9EA
Company number 10717077
Status Active
Incorporation Date 8 April 2017
Company Type Private Limited Company
Address C/O MML CAPITAL PARTNERS, ORION HOUSE, 5, UPPER ST. MARTIN'S LANE, LONDON, ENGLAND, WC2H 9EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration nine events have happened. The last three records are Termination of appointment of Andrew Graham Alexander Walker as a director on 17 May 2017; Termination of appointment of Hbjg Limited as a director on 17 May 2017; Termination of appointment of Hbjg Secretarial Limited as a secretary on 17 May 2017. The most likely internet sites of IQARUS EBT TRUSTEES LIMITED are www.iqarusebttrustees.co.uk, and www.iqarus-ebt-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and ten months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iqarus Ebt Trustees Limited is a Private Limited Company. The company registration number is 10717077. Iqarus Ebt Trustees Limited has been working since 08 April 2017. The present status of the company is Active. The registered address of Iqarus Ebt Trustees Limited is C O Mml Capital Partners Orion House 5 Upper St Martin S Lane London England Wc2h 9ea. . CLEMENTS, Martin Hugh is a Director of the company. MITCHELL, Timothy Holman is a Director of the company. SOAL, Jeffrey Stuart Bertram is a Director of the company. Secretary HBJG SECRETARIAL LIMITED has been resigned. Director WALKER, Andrew Graham Alexander has been resigned. Director HBJG LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLEMENTS, Martin Hugh
Appointed Date: 17 May 2017
64 years old

Director
MITCHELL, Timothy Holman
Appointed Date: 17 May 2017
62 years old

Director
SOAL, Jeffrey Stuart Bertram
Appointed Date: 17 May 2017
52 years old

Resigned Directors

Secretary
HBJG SECRETARIAL LIMITED
Resigned: 17 May 2017
Appointed Date: 08 April 2017

Director
WALKER, Andrew Graham Alexander
Resigned: 17 May 2017
Appointed Date: 08 April 2017
57 years old

Director
HBJG LIMITED
Resigned: 17 May 2017
Appointed Date: 08 April 2017

Persons With Significant Control

Hbjg Limited
Notified on: 8 April 2017
Nature of control: Ownership of shares – 75% or more

IQARUS EBT TRUSTEES LIMITED Events

18 May 2017
Termination of appointment of Andrew Graham Alexander Walker as a director on 17 May 2017
18 May 2017
Termination of appointment of Hbjg Limited as a director on 17 May 2017
18 May 2017
Termination of appointment of Hbjg Secretarial Limited as a secretary on 17 May 2017
18 May 2017
Appointment of Martin Hugh Clements as a director on 17 May 2017
18 May 2017
Appointment of Timothy Holman Mitchell as a director on 17 May 2017
18 May 2017
Appointment of Jeffrey Stuart Bertram Soal as a director on 17 May 2017
18 May 2017
Registered office address changed from 111 Edmund Street Birmingham B3 2HJ England to C/O Mml Capital Partners, Orion House, 5 Upper St. Martin's Lane London WC2H 9EA on 18 May 2017
17 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16

08 Apr 2017
Incorporation
Statement of capital on 2017-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted