Company NameEntuity Ebt Limited
Company StatusDissolved
Company Number09127390
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2014(9 years, 9 months ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 28 November 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr David Adam Neff
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2023(8 years, 6 months after company formation)
Appointment Duration10 months (closed 28 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Michael George Jannery
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleSoftware Executive
Country of ResidenceUnited States
Correspondence Address9a Devonshire Square
London
EC2M 4YN
Director NameMr Pieter Johannes Hooft
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Devonshire Square
London
EC2M 4YN
Director NameMr Shawn Curtis Luetchens
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2014(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address9a Devonshire Square
London
EC2M 4YN
Director NameMs Pardip Kaur Khroud
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address9a Devonshire Square
London
EC2M 4YN
Director NameMs Stella Rachelle May
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2019(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2023)
RoleVice President Of Strategic Planning
Country of ResidenceUnited States
Correspondence AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER

Contact

Websitewww.entuity.co.uk

Location

Registered AddressGreenwich 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
18 October 2019Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
18 October 2019Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
7 October 2019Registered office address changed from 9a Devonshire Square London EC2M 4YN to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 7 October 2019 (1 page)
13 September 2019Appointment of Ms Stella Rachelle May as a director on 13 August 2019 (2 pages)
12 September 2019Termination of appointment of Pieter Johannes Hooft as a director on 13 August 2019 (1 page)
12 September 2019Termination of appointment of Pardip Khroud as a director on 13 August 2019 (1 page)
12 September 2019Termination of appointment of Shawn Curtis Luetchens as a director on 13 August 2019 (1 page)
12 September 2019Appointment of Ms Elizabeth Ann Dellinger as a director on 13 August 2019 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
12 July 2017Withdrawal of a person with significant control statement on 12 July 2017 (2 pages)
11 July 2017Notification of Entuity Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Entuity Limited as a person with significant control on 11 July 2017 (2 pages)
3 April 2017Appointment of Mr Pardip Khroud as a director on 6 December 2016 (2 pages)
3 April 2017Appointment of Mr Pardip Khroud as a director on 6 December 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 June 2016Termination of appointment of Michael George Jannery as a director on 31 May 2016 (1 page)
15 June 2016Termination of appointment of Michael George Jannery as a director on 31 May 2016 (1 page)
17 March 2016Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
17 March 2016Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
5 August 2015Annual return made up to 11 July 2015 no member list (4 pages)
5 August 2015Annual return made up to 11 July 2015 no member list (4 pages)
11 July 2014Incorporation (28 pages)
11 July 2014Incorporation (28 pages)