Company NameETFS Im Holding Limited
Company StatusDissolved
Company Number07226044
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameDe Facto 1761 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Victoria Chloe Watt Barlass
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 September 2020)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameMr Ian Lansdell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 29 September 2020)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameGraham John Tuckwell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed29 April 2010(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8th Floor 6 New Street Square
London
City Of London
EC4A 3AQ
Director NameMr Tyler James Woollard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2014)
RoleCco
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Jason Spencer Kennard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Mark Weeks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 16 March 2018)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Howard Li
Date of BirthNovember 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed23 April 2014(4 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Martyn Paul James
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(7 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Chancery Lane
London
WC2A 1EN
Director NameMr Joseph Lindsay Roxburgh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2020)
RoleChief Financial Officer
Country of ResidenceJersey
Correspondence Address33 Eastcheap
London
EC3M 1DT
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed16 April 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address33 Eastcheap
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Etf Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2020Termination of appointment of Joseph Lindsay Roxburgh as a director on 22 May 2020 (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (1 page)
16 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 June 2019Appointment of Mr Ian Lansdell as a director on 17 June 2019 (2 pages)
15 April 2019Register inspection address has been changed from The Cursitor 38 Chancery Lane London WC2A 1LF England to 33 Eastcheap London EC3M 1DT (1 page)
15 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
25 October 2018Registered office address changed from C/O Rawlinson & Hunter Eighth Floor 6 New Street Square London EC4A 3AQ England to 33 Eastcheap London EC3M 1DT on 25 October 2018 (1 page)
24 September 2018Registered office address changed from 38 Chancery Lane London WC2A 1EN England to C/O Rawlinson & Hunter Eighth Floor 6 New Street Square London EC4A 3AQ on 24 September 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 July 2018Director's details changed for Miss Victoria Chloe Watt Barlass on 25 July 2018 (2 pages)
26 July 2018Registered office address changed from 3 Lombard Street London EC3V 9AA to 38 Chancery Lane London WC2A 1EN on 26 July 2018 (1 page)
26 July 2018Termination of appointment of Martyn Paul James as a director on 25 July 2018 (1 page)
26 July 2018Appointment of Miss Victoria Chloe Watts Barlass as a director on 25 July 2018 (2 pages)
24 April 2018Register inspection address has been changed from 3 Lombard Street London EC3V 9AA England to The Cursitor 38 Chancery Lane London WC2A 1LF (1 page)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Joseph Lindsay Roxburgh as a director on 16 March 2018 (2 pages)
22 March 2018Termination of appointment of Mark Weeks as a director on 16 March 2018 (1 page)
22 March 2018Appointment of Mr Martyn Paul James as a director on 16 March 2018 (2 pages)
22 March 2018Termination of appointment of Howard Li as a director on 16 March 2018 (1 page)
22 March 2018Termination of appointment of Jason Spencer Kennard as a director on 16 March 2018 (1 page)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(7 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(7 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(7 pages)
20 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(7 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(6 pages)
24 April 2014Appointment of Mr Howard Li as a director (2 pages)
24 April 2014Appointment of Mr Howard Li as a director (2 pages)
23 April 2014Termination of appointment of Tyler Woollard as a director (1 page)
23 April 2014Termination of appointment of Tyler Woollard as a director (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (7 pages)
15 April 2013Register inspection address has been changed from 6Th Lombard Street London EC3V 9AA United Kingdom (1 page)
15 April 2013Register inspection address has been changed from 6Th Lombard Street London EC3V 9AA United Kingdom (1 page)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
12 April 2012Register inspection address has been changed from 6Th Floor London Wall Buildings London EC2M 5UU United Kingdom (1 page)
12 April 2012Register inspection address has been changed from 6Th Floor London Wall Buildings London EC2M 5UU United Kingdom (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2011Director's details changed for Mr Mark Weeks on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Mark Weeks on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Mark Weeks on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Jason Spencer Kennard on 8 August 2011 (2 pages)
17 August 2011Director's details changed for Mr Tyler James Woollard on 8 August 2011 (2 pages)
28 July 2011Registered office address changed from C/O Rebecca Honeybunn 3 Floor 4 Lombard Street London EC3V 9AA United Kingdom on 28 July 2011 (1 page)
28 July 2011Registered office address changed from C/O Rebecca Honeybunn 3 Floor 4 Lombard Street London EC3V 9AA United Kingdom on 28 July 2011 (1 page)
16 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
16 June 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
14 June 2011Appointment of Mr Tyler James Woollard as a director (2 pages)
14 June 2011Appointment of Mr Tyler James Woollard as a director (2 pages)
14 June 2011Termination of appointment of Graham Tuckwell as a director (1 page)
14 June 2011Termination of appointment of Graham Tuckwell as a director (1 page)
14 June 2011Registered office address changed from 8Th Floor 6 New Street Square London City of London EC4A 3AQ on 14 June 2011 (1 page)
14 June 2011Appointment of Mr Mark Weeks as a director (2 pages)
14 June 2011Registered office address changed from 8Th Floor 6 New Street Square London City of London EC4A 3AQ on 14 June 2011 (1 page)
14 June 2011Appointment of Mr Mark Weeks as a director (2 pages)
14 June 2011Appointment of Mr Jason Spencer Kennard as a director (2 pages)
14 June 2011Appointment of Mr Jason Spencer Kennard as a director (2 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
17 May 2011Register(s) moved to registered inspection location (1 page)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
17 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Register inspection address has been changed (1 page)
16 May 2011Register inspection address has been changed (1 page)
17 May 2010Appointment of Graham Tuckwell as a director (3 pages)
17 May 2010Appointment of Graham Tuckwell as a director (3 pages)
30 April 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
30 April 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
30 April 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
30 April 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
30 April 2010Termination of appointment of Ruth Bracken as a director (2 pages)
30 April 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
30 April 2010Termination of appointment of Ruth Bracken as a director (2 pages)
30 April 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 30 April 2010 (2 pages)
30 April 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
29 April 2010Company name changed de facto 1761 LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed de facto 1761 LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
16 April 2010Incorporation (15 pages)
16 April 2010Incorporation (15 pages)