ETC REALISATIONS 2024 LIMITED: Filings

  • Overview

    Company NameETC REALISATIONS 2024 LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 06981002
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ETC REALISATIONS 2024 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Administrator's progress report

    24 pagesAM10

    Termination of appointment of Matthew Philip Simcox as a director on Feb 04, 2025

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Statement of administrator's proposal

    47 pagesAM03

    Registered office address changed from C/O Numera Partners Llp 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Jul 26, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Certificate of change of name

    Company name changed elements talent consultancy LIMITED\certificate issued on 19/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 19, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2024

    RES15

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    60 pagesMA

    Registration of charge 069810020006, created on Mar 25, 2024

    44 pagesMR01

    Satisfaction of charge 069810020003 in full

    1 pagesMR04

    Confirmation statement made on Dec 11, 2023 with updates

    18 pagesCS01

    Registered office address changed from C/O Numera Partners Llp 4th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Numera Partners Llp 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on Dec 12, 2023

    1 pagesAD01

    Registered office address changed from 4th Floor 32 Jamestown Road London NW1 7BY United Kingdom to C/O Numera Partners Llp 4th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on Dec 12, 2023

    1 pagesAD01

    Change of details for Bgf Nominees Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC05

    Change of details for Bgf Nominees Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC05

    Change of details for Bgf Gp Limited as a person with significant control on Nov 01, 2023

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Memorandum and Articles of Association

    59 pagesMA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 25, 2023

    • Capital: GBP 4,996.004
    15 pagesSH01

    Appointment of Mr Luke Alexander Williams as a director on Aug 25, 2023

    2 pagesAP01

    Registration of charge 069810020004, created on Aug 25, 2023

    40 pagesMR01

    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