London
EC3V 0HR
Director Name | Mrs Janet Anne Mesrobian |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 October 2023(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Senior Vice President, General Counsel |
Country of Residence | United States |
Correspondence Address | 114, 4th Avenue Suite 205 Needham Ma 02494 |
Director Name | Mr Ian Hill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police Station High Street Egham Surrey TW20 9HJ |
Director Name | Mr Paul Robert Nunnery |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police Station High Street Egham Surrey TW20 9HJ |
Director Name | Mr Clive Andrew Bellmore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr James Matthew Rowles |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 940 Route 28 So Harwich Massachusetts 02661 |
Director Name | Mr David Alan Booth |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 February 2019) |
Role | President And Ceo Of Backoffice Associates Llc |
Country of Residence | United States |
Correspondence Address | 940 Route 28 So Harwich Massachusetts 02661 |
Director Name | Mr Kris Alan Hales |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2018(8 years after company formation) |
Appointment Duration | 2 years (resigned 06 March 2020) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Kevin Matthew Campbell |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2019(8 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 October 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Julian Ellis Beck |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2022) |
Role | President Europe And Africa, Syniti |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Conor Patrick Gleeson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2023) |
Role | Vp Of Finance |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Isosceles Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2011(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2013) |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Website | entota.com |
---|
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
92.5k at £0.0001 | Backoffice Associates Europe (Uk) Limited 79.81% Ordinary A |
---|---|
5.5k at £0.0001 | Backoffice Associates Europe (Uk) Limited 4.75% B |
17.9k at £0.0001 | Backoffice Associates Europe (Uk) Limited 15.45% C |
Year | 2014 |
---|---|
Net Worth | £1,362,387 |
Cash | £181,008 |
Current Liabilities | £2,128,266 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
21 June 2021 | Delivered on: 5 July 2021 Persons entitled: Alter Domus (Us) Llc Classification: A registered charge Particulars: For more details on the initial shares, please see schedule 1; for more details on the bank accounts, please see schedule 2; for more details on the insurance policies, please see schedule 4. Outstanding |
---|
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
30 March 2020 | Appointment of Ms Melanie Rathmell Payne as a director on 27 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Julian Ellis Beck as a director on 6 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Clive Andrew Bellmore as a director on 6 March 2020 (1 page) |
19 March 2020 | Termination of appointment of Kris Alan Hales as a director on 6 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 October 2019 | Termination of appointment of Kevin Matthew Campbell as a director on 15 October 2019 (1 page) |
29 March 2019 | Director's details changed for Mr Clive Andrew Bellmore on 29 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of David Alan Booth as a director on 6 February 2019 (1 page) |
26 March 2019 | Appointment of Mr Kevin Matthew Campbell as a director on 6 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
16 November 2018 | Full accounts made up to 31 December 2017 (23 pages) |
6 April 2018 | Appointment of Kris Alan Hales as a director on 7 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of James Matthew Rowles as a director on 7 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 March 2017 | Full accounts made up to 31 December 2015 (15 pages) |
6 March 2017 | Full accounts made up to 31 December 2015 (15 pages) |
27 February 2017 | Director's details changed for Mr Clive Andrew Bellmore on 24 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Clive Andrew Bellmore on 24 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 May 2015 | Termination of appointment of Isosceles Finance Limited as a secretary on 6 December 2013 (1 page) |
11 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Isosceles Finance Limited as a secretary on 6 December 2013 (1 page) |
11 May 2015 | Termination of appointment of Isosceles Finance Limited as a secretary on 6 December 2013 (1 page) |
11 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Termination of appointment of Ian Hill as a director on 6 December 2013 (1 page) |
8 May 2015 | Termination of appointment of Ian Hill as a director on 6 December 2013 (1 page) |
8 May 2015 | Termination of appointment of Paul Robert Nunnery as a director on 6 December 2013 (1 page) |
8 May 2015 | Termination of appointment of Paul Robert Nunnery as a director on 6 December 2013 (1 page) |
8 May 2015 | Termination of appointment of Ian Hill as a director on 6 December 2013 (1 page) |
8 May 2015 | Termination of appointment of Paul Robert Nunnery as a director on 6 December 2013 (1 page) |
30 April 2015 | Statement of capital following an allotment of shares on 6 December 2013
|
30 April 2015 | Statement of capital following an allotment of shares on 6 December 2013
|
30 April 2015 | Statement of capital following an allotment of shares on 6 December 2013
|
13 March 2015 | Full accounts made up to 31 December 2013 (13 pages) |
13 March 2015 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Appointment of Mr James Matthew Rowles as a director on 2 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr James Matthew Rowles as a director on 2 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr David Booth as a director on 2 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr James Matthew Rowles as a director on 2 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr David Booth as a director on 2 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr David Booth as a director on 2 September 2014 (2 pages) |
24 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
24 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 September 2014 | Change of name notice (3 pages) |
11 September 2014 | Company name changed entota LIMITED\certificate issued on 11/09/14
|
11 September 2014 | Company name changed entota LIMITED\certificate issued on 11/09/14 (2 pages) |
11 September 2014 | Change of name notice (3 pages) |
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Mr Paul Robert Nunnery on 10 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Paul Robert Nunnery on 10 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
14 February 2014 | Director's details changed for Mr Clive Andrew Bellmore on 10 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Ian Hill on 10 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Ian Hill on 10 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Clive Andrew Bellmore on 10 February 2014 (2 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Director's details changed for Mr Ian Hill on 4 April 2012 (3 pages) |
1 June 2012 | Director's details changed for Mr Ian Hill on 4 April 2012 (3 pages) |
1 June 2012 | Director's details changed for Mr Ian Hill on 4 April 2012 (3 pages) |
28 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages) |
21 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
23 August 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders
|
3 May 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 3 May 2011 (2 pages) |
3 May 2011 | Appointment of Isosceles Finance Limited as a secretary (3 pages) |
3 May 2011 | Appointment of Isosceles Finance Limited as a secretary (3 pages) |
3 May 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 3 May 2011 (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
15 March 2011 | Resolutions
|
15 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
15 March 2011 | Resolutions
|
15 March 2011 | Change of share class name or designation (2 pages) |
15 March 2011 | Sub-division of shares on 21 January 2011 (5 pages) |
15 March 2011 | Sub-division of shares on 21 January 2011 (5 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
15 March 2011 | Change of share class name or designation (2 pages) |
25 September 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
25 September 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
15 September 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
16 April 2010 | Director's details changed for Clive Andrew Bellmore on 12 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Robert Nunnery on 12 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Clive Andrew Bellmore on 12 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Paul Robert Nunnery on 12 February 2010 (2 pages) |
12 February 2010 | Appointment of Mr Ian Hill as a director (2 pages) |
12 February 2010 | Incorporation (52 pages) |
12 February 2010 | Appointment of Mr Ian Hill as a director (2 pages) |
12 February 2010 | Incorporation (52 pages) |