Company NameE4Tech (UK) Ltd
DirectorsAdam Chase and Michael David Jenkins
Company StatusLiquidation
Company Number04142898
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdam Chase
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Michael David Jenkins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Unit Managing Partner
Country of ResidenceUnited Kingdom
Correspondence Address33 2nd Floor, Exchequer Court, St. Mary Axe
London
EC3A 8AA
Director NameFlavio Foradini
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleEngineer
Correspondence AddressCh.Isabelle-De-Montolieu 107 1010 Lausanne
Switzerland
Director NameEdouard Westphal
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleEngineer
Correspondence AddressMetairie 7
1009 Pully
Switzerland
Director NameMr Ausilio Bauen
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss,Italian
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameDavid Hart
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameDavid Hart
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressChemin De Jouxtens 21
1020 Renens
Switzerland
Secretary NameMr Adam Chase
StatusResigned
Appointed01 December 2009(8 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Peter Kenneth Rawlings
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2024)
RoleEmea Account Director
Country of ResidenceUnited Kingdom
Correspondence Address33 2nd Floor, Exchequer Court, St. Mary Axe
London
EC3A 8AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitee4tech.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

334 at £1Adam Chase
33.30%
Ordinary
333 at £1Ausilio Bauen
33.20%
Ordinary
333 at £1David Hart
33.20%
Ordinary
1 at £1Adam Chase
0.10%
B
1 at £1Ausilio Bauen
0.10%
A
1 at £1David Hart
0.10%
D

Financials

Year2014
Net Worth£180,495
Cash£204,971
Current Liabilities£392,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

23 November 2023Full accounts made up to 31 March 2023 (25 pages)
12 June 2023Full accounts made up to 31 March 2022 (25 pages)
17 March 2023Director's details changed for Adam Chase on 17 March 2023 (2 pages)
18 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
4 April 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
13 January 2022Memorandum and Articles of Association (13 pages)
13 January 2022Change of share class name or designation (2 pages)
13 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 July 2021Appointment of Mr Peter Kenneth Rawlings as a director on 28 May 2021 (2 pages)
22 July 2021Cessation of Ausilio Bauen as a person with significant control on 28 May 2021 (1 page)
22 July 2021Notification of Erm-Europe, Ltd as a person with significant control on 28 May 2021 (2 pages)
22 July 2021Cessation of David Hart as a person with significant control on 28 May 2021 (1 page)
22 July 2021Termination of appointment of Adam Chase as a secretary on 28 May 2021 (1 page)
22 July 2021Appointment of Mr Michael David Jenkins as a director on 28 May 2021 (2 pages)
22 July 2021Termination of appointment of Ausilio Bauen as a director on 28 May 2021 (1 page)
22 July 2021Cessation of Adam Chase as a person with significant control on 28 May 2021 (1 page)
22 July 2021Termination of appointment of David Hart as a director on 28 May 2021 (1 page)
22 July 2021Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 33 2nd Floor Exchequer Court, St. Mary Axe London EC3A 8AA on 22 July 2021 (1 page)
29 June 2021Statement by Directors (3 pages)
29 June 2021Statement of capital on 29 June 2021
  • GBP 1,003
(5 pages)
29 June 2021Solvency Statement dated 27/05/21 (3 pages)
29 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 June 2021Statement of capital following an allotment of shares on 17 January 2001
  • GBP 1,003
(2 pages)
22 June 2021Statement of capital following an allotment of shares on 17 January 2001
  • GBP 1,003
(2 pages)
7 June 2021Solvency Statement dated 27/05/21 (3 pages)
7 June 2021Statement by Directors (3 pages)
7 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
27 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 February 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
19 January 2017Confirmation statement made on 17 January 2017 with updates (8 pages)
5 January 2017Director's details changed for Dr Ausilio Bauen on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Dr Ausilio Bauen on 5 January 2017 (2 pages)
4 January 2017Director's details changed for David Hart on 4 January 2017 (2 pages)
4 January 2017Director's details changed for David Hart on 4 January 2017 (2 pages)
14 October 2016Director's details changed for Dr Ausilio Bauen on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Dr Ausilio Bauen on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2016 (1 page)
14 October 2016Director's details changed for David Hart on 14 October 2016 (2 pages)
14 October 2016Director's details changed for David Hart on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Adam Chase on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2016 (1 page)
14 October 2016Director's details changed for Adam Chase on 14 October 2016 (2 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Director's details changed for Dr Ausilio Bauen on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Dr Ausilio Bauen on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Adam Chase on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Adam Chase on 26 May 2016 (2 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,003
(8 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,003
(8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,003
(6 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,003
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,003
(6 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,003
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Director's details changed for Dr Ausilio Bauen on 17 January 2012 (2 pages)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Dr Ausilio Bauen on 17 January 2012 (2 pages)
6 March 2012Secretary's details changed for Mr Adam Chase on 17 January 2012 (1 page)
6 March 2012Secretary's details changed for Mr Adam Chase on 17 January 2012 (1 page)
6 March 2012Director's details changed for David Hart on 17 February 2012 (2 pages)
6 March 2012Director's details changed for Adam Chase on 17 January 2012 (2 pages)
6 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for David Hart on 17 February 2012 (2 pages)
6 March 2012Director's details changed for Adam Chase on 17 January 2012 (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Appointment of Mr Adam Chase as a secretary (1 page)
3 June 2010Appointment of Mr Adam Chase as a secretary (1 page)
22 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
22 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
19 February 2010Termination of appointment of David Hart as a secretary (1 page)
19 February 2010Termination of appointment of Edouard Westphal as a director (1 page)
19 February 2010Director's details changed for David Hart on 17 January 2010 (2 pages)
19 February 2010Director's details changed for Dr Ausilio Bauen on 17 January 2010 (2 pages)
19 February 2010Termination of appointment of David Hart as a secretary (1 page)
19 February 2010Termination of appointment of Flavio Foradini as a director (1 page)
19 February 2010Termination of appointment of Flavio Foradini as a director (1 page)
19 February 2010Termination of appointment of Edouard Westphal as a director (1 page)
19 February 2010Director's details changed for Dr Ausilio Bauen on 17 January 2010 (2 pages)
19 February 2010Director's details changed for David Hart on 17 January 2010 (2 pages)
19 February 2010Director's details changed for Adam Chase on 17 January 2010 (2 pages)
19 February 2010Director's details changed for Adam Chase on 17 January 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 March 2009Location of register of members (1 page)
13 March 2009Return made up to 17/01/09; full list of members (7 pages)
13 March 2009Return made up to 17/01/09; full list of members (7 pages)
13 March 2009Location of register of members (1 page)
10 February 2009Return made up to 17/01/08; full list of members (7 pages)
10 February 2009Director's change of particulars / flavio foradini / 17/01/2009 (1 page)
10 February 2009Return made up to 17/01/08; full list of members (7 pages)
10 February 2009Director's change of particulars / flavio foradini / 17/01/2009 (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 March 2008Registered office changed on 21/03/2008 from 66 wigmore street london W1U 2SB (1 page)
21 March 2008Registered office changed on 21/03/2008 from 66 wigmore street london W1U 2SB (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 17/01/07; full list of members (5 pages)
6 February 2007Return made up to 17/01/07; full list of members (5 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Location of register of members (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 17/01/06; full list of members (5 pages)
19 January 2006Return made up to 17/01/06; full list of members (5 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
1 December 2005Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
1 December 2005Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ (1 page)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 17/01/05; full list of members (15 pages)
28 February 2005Return made up to 17/01/05; full list of members (15 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 February 2004Return made up to 17/01/04; full list of members (15 pages)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Return made up to 17/01/04; full list of members (15 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 January 2003Return made up to 17/01/03; full list of members (15 pages)
21 January 2003Return made up to 17/01/03; full list of members (15 pages)
20 January 2003Location of register of members (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Location of register of members (1 page)
15 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Registered office changed on 16/04/02 from: 46 princes gardens london SW7 2PE (1 page)
16 April 2002Registered office changed on 16/04/02 from: 46 princes gardens london SW7 2PE (1 page)
11 February 2002Return made up to 17/01/02; full list of members (10 pages)
11 February 2002Return made up to 17/01/02; full list of members (10 pages)
31 January 2002Location of register of members (1 page)
31 January 2002Location of register of members (1 page)
21 January 2002Registered office changed on 21/01/02 from: 13 princes gardens london SW7 1NA (1 page)
21 January 2002Registered office changed on 21/01/02 from: 13 princes gardens london SW7 1NA (1 page)
5 February 2001Ad 17/01/01--------- £ si 1005@1=1005 £ ic 1/1006 (2 pages)
5 February 2001Ad 17/01/01--------- £ si 1005@1=1005 £ ic 1/1006 (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Secretary resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
25 January 2001Registered office changed on 25/01/01 from: 66 wigmore street london W1H 0HQ (1 page)
25 January 2001Registered office changed on 25/01/01 from: 66 wigmore street london W1H 0HQ (1 page)
25 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
17 January 2001Incorporation (19 pages)
17 January 2001Incorporation (19 pages)