London
EC2A 4NW
Director Name | Ms Fiona Ann Dent |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Peter Ian Healey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr John Christopher Henderson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Scot Melland |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Business Professional |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mrs Jacqueline Lynn Pullen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Corporate Controller |
Country of Residence | United States Of America Iowa |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Michael Durney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Business Professional |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr James Edward Bennett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Brian Patrick Campbell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Business Professional |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Secretary Name | Mr Brian Campbell |
---|---|
Status | Resigned |
Appointed | 15 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr John Joseph Roberts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Gregory Willis Schippers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2021) |
Role | Vice President/Controller |
Country of Residence | United States |
Correspondence Address | Dice Holdings, Inc. 12150 Meredith Drive Urbandale Iowa 50323 United States |
Director Name | Mr Gregory Schippers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2015(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Irfan Majeed |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 June 2018(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2021) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Ms Anastasia Bloom |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Website | efinancialcareers.com |
---|---|
Email address | [email protected] |
Registered Address | Telephone House 69-77 Paul Street London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Efinancial Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,750,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 4 weeks from now) |
3 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (3 pages) |
---|---|
16 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
16 August 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Irfan Majeed as a director on 14 June 2018 (2 pages) |
31 January 2018 | Termination of appointment of James Edward Bennett as a director on 31 January 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 August 2017 | Change of details for Dhi Group, Inc as a person with significant control on 20 December 2016 (2 pages) |
29 August 2017 | Change of details for Dhi Group, Inc as a person with significant control on 20 December 2016 (2 pages) |
29 August 2017 | Change of details for Dhi Group, Inc as a person with significant control on 20 December 2016 (2 pages) |
29 August 2017 | Change of details for Dhi Group, Inc as a person with significant control on 20 December 2016 (2 pages) |
28 August 2017 | Change of details for Efinancialgroup Limited as a person with significant control on 20 December 2016 (2 pages) |
28 August 2017 | Change of details for Efinancialgroup Limited as a person with significant control on 20 December 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
28 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
28 December 2016 | Solvency Statement dated 23/12/16 (1 page) |
28 December 2016 | Statement of capital on 28 December 2016
|
28 December 2016 | Statement by Directors (1 page) |
28 December 2016 | Statement of capital following an allotment of shares on 23 December 2016
|
28 December 2016 | Statement by Directors (1 page) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
28 December 2016 | Solvency Statement dated 23/12/16 (1 page) |
28 December 2016 | Statement of capital on 28 December 2016
|
13 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 September 2016 | Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
3 June 2016 | Termination of appointment of Gregory Schippers as a director on 22 September 2015 (1 page) |
3 June 2016 | Termination of appointment of Gregory Schippers as a director on 22 September 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page) |
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
23 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Appointment of Gregory Willis Schippers as a director on 28 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Appointment of Gregory Willis Schippers as a director on 28 July 2014 (2 pages) |
11 August 2014 | Full accounts made up to 31 August 2013 (14 pages) |
11 August 2014 | Full accounts made up to 31 August 2013 (14 pages) |
12 March 2014 | Appointment of Mr John Joseph Roberts as a director (2 pages) |
12 March 2014 | Appointment of Mr John Joseph Roberts as a director (2 pages) |
10 February 2014 | Termination of appointment of Scot Melland as a director (1 page) |
10 February 2014 | Termination of appointment of Jacqueline Pullen as a director (1 page) |
10 February 2014 | Termination of appointment of Jacqueline Pullen as a director (1 page) |
10 February 2014 | Termination of appointment of Scot Melland as a director (1 page) |
16 September 2013 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
15 October 2012 | Director's details changed for Mr Scot Melland on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Jacqueline Lynn Pullen on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Jacqueline Lynn Pullen on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr James Edward Bennett on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Scot Melland on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Michael Durney on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Michael Durney on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Brian Campbell on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Brian Campbell on 15 October 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Brian Campbell on 15 October 2012 (1 page) |
15 October 2012 | Secretary's details changed for Brian Campbell on 15 October 2012 (1 page) |
15 October 2012 | Director's details changed for Mr James Edward Bennett on 15 October 2012 (2 pages) |
14 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
14 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
4 September 2012 | Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD United Kingdom on 4 September 2012 (1 page) |
15 August 2012 | Incorporation
|
15 August 2012 | Incorporation
|
15 August 2012 | Incorporation
|