Company NameEteam Group Limited
DirectorBipin Thakur
Company StatusActive
Company Number05409672
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Previous NameDarwin Rhodes Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Bipin Thakur
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2017(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Director NameMr Peter Gerard Dunphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensborough Mews
London
W2 3SG
Director NameMr Alan James Craig Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleRecruitment Manager
Country of ResidenceHong Kong
Correspondence AddressFlat F 22f Tower Two Centrestage
108 Hollwood Road
Hong Kong
Secretary NameMr Peter Gerard Dunphy
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Queensborough Mews
London
W2 3SG
Director NameMr Robert Llewelyn Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(1 month after company formation)
Appointment Duration8 years, 6 months (resigned 20 November 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTanyard Place Grove Road
Seal
Kent
TN15 0LE
Director NameAnthony Morgan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 February 2006)
RoleInterim Manager
Correspondence AddressSmallacres
Ditchley Road
Charlbury
Oxfordshire
OX7 3QT
Director NameMr Reginald Blythe Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maze Road
Kew
Richmond
Surrey
TW9 3DA
Director NameMr David William Eades
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPantiles Mill Lane
Cogenhoe
Northampton
Northamptonshire
NN7 1NA
Director NameMr James Robert Gregory
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2009)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address20 Belle Vue Avenue
Oakwood
Leeds
LS8 2NN
Director NameMr David Peter Greenfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 September 2011)
RoleRecruitment Manager
Country of ResidenceHong Kong
Correspondence AddressFloor 3 Sun Court
66-67 Cornhill
London
EC3V 3NB
Director NameMiss Nikki Sheldon
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Sun Court
66-67 Cornhill
London
EC3V 3NB
Secretary NameMiss Nikki Sheldon
StatusResigned
Appointed10 May 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2012)
RoleCompany Director
Correspondence AddressFloor 3 Sun Court
66-67 Cornhill
London
EC3V 3NB
Director NameMr Matthew Jaquiss
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Sun Court 66-67
Cornhill
London
EC3V 3NB
Director NameMrs Joanne Gemma Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Sun Court 66-67
Cornhill
London
EC3V 3NB

Contact

Websitedarwinrhodes.com
Telephone020 79297667
Telephone regionLondon

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

54.7k at £0.05Reginald Blyth Clark
5.16%
Deferred
529.3k at £0.05Dryden Human Capital Group LTD
49.91%
Ordinary
470.3k at £0.05Dryden Human Capital Group LTD
44.35%
Ordinary A
3.6k at £0.05Michal Gaszczynski
0.34%
Deferred
2.4k at £0.05Anna Wiatr
0.23%
Deferred

Financials

Year2014
Net Worth£3,930,680
Cash£18

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

16 July 2008Delivered on: 19 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 June 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
26 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
26 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
18 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
24 January 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Satisfaction of charge 1 in full (1 page)
17 March 2021Registered office address changed from 33 Queen Street London EC4R 1AP England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 17 March 2021 (1 page)
19 January 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
13 January 2020Change of details for Dryden Human Capital Group Limited as a person with significant control on 28 March 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
(3 pages)
18 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
17 April 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
10 April 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 30/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2018Statement of capital on 10 April 2018
  • GBP 100
(5 pages)
10 April 2018Statement by Directors (1 page)
10 April 2018Solvency Statement dated 30/01/18 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Auditor's resignation (1 page)
20 July 2017Auditor's resignation (1 page)
12 July 2017Registered office address changed from Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 12 July 2017 (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017Compulsory strike-off action has been discontinued (1 page)
3 July 2017Notification of Dryden Human Capital Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Dryden Human Capital Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages)
12 January 2017Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages)
11 January 2017Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page)
11 January 2017Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 53,022
(4 pages)
17 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 53,022
(4 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 53,022
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 53,022
(4 pages)
11 January 2015Full accounts made up to 31 March 2014 (12 pages)
11 January 2015Full accounts made up to 31 March 2014 (12 pages)
31 October 2014Auditor's resignation (1 page)
31 October 2014Auditor's resignation (1 page)
30 July 2014Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page)
30 July 2014Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 53,022
(4 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 53,022
(4 pages)
3 March 2014Full accounts made up to 31 March 2013 (16 pages)
3 March 2014Full accounts made up to 31 March 2013 (16 pages)
8 January 2014Appointment of Mrs Joanne Gemma Brown as a director (2 pages)
8 January 2014Appointment of Mrs Joanne Gemma Brown as a director (2 pages)
8 January 2014Termination of appointment of Robert Morgan as a director (1 page)
8 January 2014Termination of appointment of Robert Morgan as a director (1 page)
15 July 2013Termination of appointment of David Eades as a director (1 page)
15 July 2013Termination of appointment of David Eades as a director (1 page)
18 June 2013Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 18 June 2013 (1 page)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
29 November 2012Termination of appointment of Nikki Sheldon as a secretary (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a director (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a director (1 page)
29 November 2012Termination of appointment of Nikki Sheldon as a secretary (1 page)
8 November 2012Full accounts made up to 31 March 2012 (16 pages)
8 November 2012Full accounts made up to 31 March 2012 (16 pages)
20 April 2012Appointment of Matthew Jaquiss as a director (2 pages)
20 April 2012Appointment of Matthew Jaquiss as a director (2 pages)
3 April 2012Director's details changed for Miss Nikki Sheldon on 27 January 2012 (2 pages)
3 April 2012Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
3 April 2012Director's details changed for Miss Nikki Sheldon on 27 January 2012 (2 pages)
3 April 2012Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 3 April 2012 (1 page)
10 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
10 November 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
22 September 2011Termination of appointment of Alan Mackay as a director (1 page)
22 September 2011Termination of appointment of David Greenfield as a director (1 page)
22 September 2011Termination of appointment of David Greenfield as a director (1 page)
22 September 2011Termination of appointment of Alan Mackay as a director (1 page)
10 May 2011Appointment of Miss Nikki Sheldon as a director (2 pages)
10 May 2011Termination of appointment of Peter Dunphy as a director (1 page)
10 May 2011Termination of appointment of Peter Dunphy as a secretary (1 page)
10 May 2011Appointment of Miss Nikki Sheldon as a director (2 pages)
10 May 2011Appointment of Miss Nikki Sheldon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dunphy as a director (1 page)
10 May 2011Appointment of Miss Nikki Sheldon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dunphy as a secretary (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
5 April 2011Director's details changed for Mr Alan James Craig Mackay on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Alan James Craig Mackay on 5 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Alan James Craig Mackay on 5 April 2011 (2 pages)
5 April 2011Appointment of Mr David Greenfield as a director (2 pages)
5 April 2011Appointment of Mr David Greenfield as a director (2 pages)
15 March 2011Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 1 Threadneedle Street London EC2R 8AW on 15 March 2011 (1 page)
17 November 2010Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages)
17 November 2010Director's details changed for Alan James Craig Mackay on 1 November 2010 (2 pages)
15 October 2010Director's details changed for Alan James Craig Mackay on 23 September 2010 (2 pages)
15 October 2010Director's details changed for Alan James Craig Mackay on 23 September 2010 (2 pages)
5 August 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
5 August 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
30 October 2009Termination of appointment of James Gregory as a director (1 page)
30 October 2009Termination of appointment of James Gregory as a director (1 page)
7 September 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
7 September 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
24 April 2009Return made up to 31/03/09; full list of members (11 pages)
24 April 2009Return made up to 31/03/09; full list of members (11 pages)
5 April 2009Auditor's resignation (1 page)
5 April 2009Auditor's resignation (1 page)
11 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
11 December 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
15 August 2008Director's change of particulars / alan mackay / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / alan mackay / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / james gregory / 14/08/2008 (1 page)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2008Return made up to 31/03/08; full list of members (11 pages)
15 May 2008Return made up to 31/03/08; full list of members (11 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
11 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
11 April 2008Ad 03/04/08\gbp si [email protected]=3382.95\gbp ic 49194/52576.95\ (2 pages)
11 April 2008Ad 03/04/08\gbp si [email protected]=3382.95\gbp ic 49194/52576.95\ (2 pages)
8 March 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
8 March 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
22 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
16 August 2007£ ic 49551/49194 30/07/07 £ sr [email protected]=357 (1 page)
16 August 2007£ ic 49551/49194 30/07/07 £ sr [email protected]=357 (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 April 2007Return made up to 31/03/07; full list of members (7 pages)
5 April 2007Return made up to 31/03/07; full list of members (7 pages)
3 January 2007Group of companies' accounts made up to 31 March 2006 (15 pages)
3 January 2007Group of companies' accounts made up to 31 March 2006 (15 pages)
23 November 2006Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page)
23 November 2006Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
10 August 2006Nc inc already adjusted 01/08/06 (1 page)
10 August 2006Nc inc already adjusted 01/08/06 (1 page)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
10 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
9 May 2006Nc inc already adjusted 27/04/06 (1 page)
9 May 2006Nc inc already adjusted 27/04/06 (1 page)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(13 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 April 2006Return made up to 31/03/06; full list of members (7 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
25 January 2006Ad 23/12/05--------- £ si [email protected]=3039 £ ic 46161/49200 (2 pages)
25 January 2006Statement of affairs (67 pages)
25 January 2006Statement of affairs (67 pages)
25 January 2006Ad 23/12/05--------- £ si [email protected]=3039 £ ic 46161/49200 (2 pages)
23 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
19 May 2005Nc inc already adjusted 04/05/05 (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 May 2005Nc inc already adjusted 04/05/05 (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 May 2005Ad 19/04/05--------- £ si [email protected]=31983 £ ic 14178/46161 (3 pages)
17 May 2005Statement of affairs (10 pages)
17 May 2005Statement of affairs (10 pages)
17 May 2005Ad 19/04/05--------- £ si [email protected]=31983 £ ic 14178/46161 (3 pages)
10 May 2005Ad 19/04/05--------- £ si [email protected]=14176 £ ic 2/14178 (2 pages)
10 May 2005Ad 19/04/05--------- £ si [email protected]=14176 £ ic 2/14178 (2 pages)
10 May 2005Statement of affairs (9 pages)
10 May 2005Statement of affairs (9 pages)
26 April 2005Resolutions
  • RES13 ‐ Subdivid ord shrs to 5P 15/04/05
(1 page)
26 April 2005Resolutions
  • RES13 ‐ Subdivid ord shrs to 5P 15/04/05
(1 page)
31 March 2005Incorporation (13 pages)
31 March 2005Incorporation (13 pages)