ENETT INTERNATIONAL (UK) LIMITED
Overview
Company Name | ENETT INTERNATIONAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02509464 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENETT INTERNATIONAL (UK) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ENETT INTERNATIONAL (UK) LIMITED located?
Registered Office Address | 1 London Bridge Fourth Floor East Building SE1 9BG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENETT INTERNATIONAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
JOGWIN LIMITED | Jan 11, 2001 | Jan 11, 2001 |
GALILEO INTERNATIONAL LIMITED | Jun 06, 1990 | Jun 06, 1990 |
What are the latest accounts for ENETT INTERNATIONAL (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENETT INTERNATIONAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Jun 02, 2025 |
---|---|
Next Confirmation Statement Due | Jun 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 02, 2024 |
Overdue | No |
What are the latest filings for ENETT INTERNATIONAL (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Quinnell as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Appointment of Jason Hancock as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Carlos De Maria Campos Carriedo as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Appointment of Mr David James Quinnell as a director on Mar 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Roberto Rabanal Simon as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Anthony John Hynes as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Registered office address changed from One Kingdom Street, 2nd Floor London W2 6BD England to 1 London Bridge Fourth Floor East Building London SE1 9BG on Jun 11, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward William Chandler as a director on Mar 18, 2021 | 1 pages | TM01 | ||
Termination of appointment of Peter David Holmes Golby as a director on Mar 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Roberto Rabanal Simon as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Appointment of Ms Hilary Ann Rapkin as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Appointment of Mr Anthony John Hynes as a director on Mar 18, 2021 | 2 pages | AP01 | ||
Notification of Wex Inc. as a person with significant control on Dec 15, 2020 | 2 pages | PSC02 | ||
Cessation of Toro Private Holdings Iii, Ltd as a person with significant control on Dec 15, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||
Director's details changed for Mr Edward William Chandler on Aug 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of ENETT INTERNATIONAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Erica Julie | Secretary | London Bridge Fourth Floor East Building SE1 9BG London 1 England | 234020020001 | |||||||
CARRIEDO, Carlos De Maria Campos | Director | London Bridge Fourth Floor East Building SE1 9BG London 1 England | United Kingdom | Mexican | Director | 294918520001 | ||||
HANCOCK, Jason Anthony | Director | London Bridge Fourth Floor East Building SE1 9BG London 1 England | United Kingdom | British | Executive | 320208110001 | ||||
RAPKIN, Hilary Ann | Director | London Bridge Fourth Floor East Building SE1 9BG London 1 England | United States | American | General Counsel | 168361960002 | ||||
AFSHAR, Natalie Elizabeth | Secretary | 223 Boardwalk Place E14 5SQ London | British | 116544550001 | ||||||
BOCK, Eric John | Secretary | Penthouse 1 07030 Hoboken 2 Constitution Court Nj United States | American | 129238620001 | ||||||
BOCK, Eric John | Secretary | Penthouse 1 07030 Hoboken 2 Constitution Court Nj United States | American | 129238620001 | ||||||
DADSWELL, Geoff John | Secretary | 34 Firmin Avenue Boughton Monchelsea ME17 4SP Maidstone | Other | 123448090001 | ||||||
LUSBY TAYLOR, Pamela Jean | Secretary | 32 Turnpike Road RG14 2NB Newbury Berkshire | British | 15164380001 | ||||||
NASTA, Marius Ion | Secretary | 44 Wynnstay Gardens Allen Street W8 6UT London | Belgian | 50087790005 | ||||||
OWENS, Lori Ann | Secretary | Kingdom Street 2nd Floor W2 6BL London One England | British | 154136660001 | ||||||
REDGRAVE, Shaun Robert Garth | Secretary | 1 Lazare Court 56 Gresham Road TW18 2BY Staines Middlesex | British | 92947240001 | ||||||
RENNIE, Jane Mary | Secretary | Highfields 50 Church Road Hilmarton SN11 8SD Calne Wiltshire | British | Legal Executive | 29753480003 | |||||
WALKER, Mervyn Alexander Stephen | Secretary | 3 Roman Road Chiswick W4 1NA London | British | 112065430001 | ||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
BAKER, Clive Vivian | Director | 47 Bristol Street SN16 0AZ Malmesbury Wiltshire | United Kingdom | British | Chartered Accountant | 36182270001 | ||||
BALLENGER, Cheryl Mae | Director | 703 Delgado Drive Palatine Illinois 60067 Usa | American | Chief Financial Officer | 72353920001 | |||||
BIBB, Dean Richard | Director | 4 Middlemass Green SN9 5AZ Pewsey Wiltshire | British | Sales & Marketing Director | 55043830001 | |||||
BOCK, Eric John | Director | Interpace Parkway Building C, 3rd Floor 07054 Parsippany 300 New Jersey Usa | United States | American | Lawyer | 129238620002 | ||||
CHANDLER, Edward William | Director | Kingdom Street, 2nd Floor W2 6BD London One England | England | British | Commercial Director | 215761690003 | ||||
DOBSON, David Campbell | Director | One Kingdom St W2 6BL London Enett England United Kingdom | England | British | Manager | 203511550001 | ||||
EMERY, Philip John | Director | Axis Park 10 Hurricane Way SL3 8AG Langley Axis One Berkshire United Kingdom | United Kingdom | British | Accountant | 116192050001 | ||||
GOLBY, Peter David Holmes | Director | One Kingdom St W2 6BL London Enett England United Kingdom | England | British | Manager | 135422840001 | ||||
GRAY, Babetta Ruth | Director | 206 Hazelwood Drive Nederland 80466 Colorado Usa | American | Business Executive | 70651810001 | |||||
HENSON, Neil Stuart | Director | Chartwell Woodcroft Lane Woodcroft NP16 7PZ Chepstow Gwent | United Kingdom | British | Accountant | 117171740001 | ||||
HYNES, Anthony John | Director | London Bridge Fourth Floor East Building SE1 9BG London 1 England | Australia | Australian | Ceo | 281073550001 | ||||
JARVIS, Paul Henry | Director | Foxdale 195 Ambleside Road GU18 5UW Lightwater Surrey | United Kingdom | British | Company Secretary | 11658650001 | ||||
KING, Jonathan Paul | Director | Holly Grove Harts Lane, Burghclere RG20 9JD Newbury Berkshire | British | Company Secretary Legal Adviso | 64076190001 | |||||
KOZIELSKI, Christie Ann | Director | 10 Cheyne House 18 Chelsea Embankment SW3 4LA London | American | Company Director | 111723560001 | |||||
LAWS, John Charles | Director | 26 Beauchief Close Lower Earley RG6 4HY Reading Berkshire | British | Accountant | 70664570001 | |||||
LUSBY TAYLOR, Pamela Jean | Director | 32 Turnpike Road RG14 2NB Newbury Berkshire | British | Director | 15164380001 | |||||
MEEHAN, Mark John | Director | Gloucester Place SL4 2AJ Windsor 4 Berks United Kingdom | British | Accountant | 83902280002 | |||||
OWENS, Lori Ann | Director | Kingdom Street 2nd Floor W2 6BL London One England | United States | Usa | Attorney | 166397650002 | ||||
QUINNELL, David James | Director | London Bridge Fourth Floor East Building SE1 9BG London 1 England | England | British | Vice President | 294594270001 | ||||
SEARLE, Philip Andrew | Director | 47 Chazey Road Caversham RG4 7DU Reading | British | Business Executive | 98838270001 |
Who are the persons with significant control of ENETT INTERNATIONAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wex Inc. | Dec 15, 2020 | Hancock Street 04101 Portland, Me 1 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Toro Private Holdings Iii, Ltd | May 30, 2019 | 10 Hurricane Way SL3 8AG Langley Axis One, Axis Park Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Travelport Worldwide Limited | Jun 02, 2017 | 2 Church Street, Hamilton Hm11 Clarendon House Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ENETT INTERNATIONAL (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 02, 2017 | Jun 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0