Company NameEfinancialgroup Limited
Company StatusActive
Company Number08180477
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Previous NameDHI Careers Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Pamela Mary Bilash
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMs Fiona Ann Dent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Peter Ian Healey
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr John Christopher Henderson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Scot Melland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMrs Jacqueline Lynn Pullen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCorporate Controller
Country of ResidenceUnited States Of America Iowa
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Michael Durney
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr James Edward Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Brian Patrick Campbell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleBusiness Professional
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Secretary NameMr Brian Campbell
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr John Joseph Roberts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameGregory Willis Schippers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2021)
RoleVice President/Controller
Country of ResidenceUnited States
Correspondence AddressDice Holdings, Inc. 12150 Meredith Drive
Urbandale
Iowa 50323
United States
Director NameMr Gregory Schippers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2015(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 September 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMr Irfan Majeed
Date of BirthOctober 1970 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed14 June 2018(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW
Director NameMs Anastasia Bloom
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 October 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTelephone House 69-77 Paul Street
London
EC2A 4NW

Contact

Websiteefinancialcareers.com
Email address[email protected]

Location

Registered AddressTelephone House
69-77 Paul Street
London
EC2A 4NW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Efinancial Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,750,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 4 weeks from now)

Filing History

3 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (3 pages)
16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
2 December 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
16 August 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 June 2018Appointment of Mr Irfan Majeed as a director on 14 June 2018 (2 pages)
31 January 2018Termination of appointment of James Edward Bennett as a director on 31 January 2018 (1 page)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
5 October 2017Full accounts made up to 31 December 2016 (14 pages)
29 August 2017Change of details for Dhi Group, Inc as a person with significant control on 20 December 2016 (2 pages)
29 August 2017Change of details for Dhi Group, Inc as a person with significant control on 20 December 2016 (2 pages)
29 August 2017Change of details for Dhi Group, Inc as a person with significant control on 20 December 2016 (2 pages)
29 August 2017Change of details for Dhi Group, Inc as a person with significant control on 20 December 2016 (2 pages)
28 August 2017Change of details for Efinancialgroup Limited as a person with significant control on 20 December 2016 (2 pages)
28 August 2017Change of details for Efinancialgroup Limited as a person with significant control on 20 December 2016 (2 pages)
28 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
28 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
28 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 9,260,000
(3 pages)
28 December 2016Solvency Statement dated 23/12/16 (1 page)
28 December 2016Statement of capital on 28 December 2016
  • GBP 10,000
(3 pages)
28 December 2016Statement by Directors (1 page)
28 December 2016Statement of capital following an allotment of shares on 23 December 2016
  • GBP 9,260,000
(3 pages)
28 December 2016Statement by Directors (1 page)
28 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 23/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 23/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2016Solvency Statement dated 23/12/16 (1 page)
28 December 2016Statement of capital on 28 December 2016
  • GBP 10,000
(3 pages)
13 September 2016Full accounts made up to 31 December 2015 (14 pages)
13 September 2016Full accounts made up to 31 December 2015 (14 pages)
1 September 2016Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 June 2016Termination of appointment of Gregory Schippers as a director on 22 September 2015 (1 page)
3 June 2016Termination of appointment of Gregory Schippers as a director on 22 September 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages)
24 September 2015Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages)
23 September 2015Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page)
23 September 2015Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(6 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(6 pages)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(6 pages)
18 August 2014Appointment of Gregory Willis Schippers as a director on 28 July 2014 (2 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(6 pages)
18 August 2014Appointment of Gregory Willis Schippers as a director on 28 July 2014 (2 pages)
11 August 2014Full accounts made up to 31 August 2013 (14 pages)
11 August 2014Full accounts made up to 31 August 2013 (14 pages)
12 March 2014Appointment of Mr John Joseph Roberts as a director (2 pages)
12 March 2014Appointment of Mr John Joseph Roberts as a director (2 pages)
10 February 2014Termination of appointment of Scot Melland as a director (1 page)
10 February 2014Termination of appointment of Jacqueline Pullen as a director (1 page)
10 February 2014Termination of appointment of Jacqueline Pullen as a director (1 page)
10 February 2014Termination of appointment of Scot Melland as a director (1 page)
16 September 2013Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(5 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(5 pages)
16 September 2013Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page)
15 October 2012Director's details changed for Mr Scot Melland on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Jacqueline Lynn Pullen on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Jacqueline Lynn Pullen on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr James Edward Bennett on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Scot Melland on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Michael Durney on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Michael Durney on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Brian Campbell on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Brian Campbell on 15 October 2012 (2 pages)
15 October 2012Secretary's details changed for Brian Campbell on 15 October 2012 (1 page)
15 October 2012Secretary's details changed for Brian Campbell on 15 October 2012 (1 page)
15 October 2012Director's details changed for Mr James Edward Bennett on 15 October 2012 (2 pages)
14 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 10,000
(3 pages)
14 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 10,000
(3 pages)
4 September 2012Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD United Kingdom on 4 September 2012 (1 page)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)