Company NameEngasync Ltd
DirectorThomas Bosson
Company StatusActive
Company Number09452741
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 2 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 63120Web portals

Directors

Director NameMr Thomas Bosson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed07 December 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 South Molton Street 6 South Molton Street
London
W1K 5QF
Director NameGianluca Garzino
Date of BirthApril 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed23 February 2015(same day as company formation)
RoleBusiness Manager
Country of ResidenceLuxembourg
Correspondence Address15 Op Der Heed
Luxembourg
L 1747
Director NameMr Anthony Jean Fortez
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed21 April 2015(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 17 December 2015)
RoleBusiness Executive
Country of ResidenceIvory Cost
Correspondence Address95, Wilton Road, Ste 718 Victoria
London
SW1V 1BZ
Director NameMr Joaquim Magro De Almeida
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityPortuguese
StatusResigned
Appointed23 December 2015(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2017)
RoleBusiness Executive
Country of ResidencePortugal
Correspondence Address95, Wilton Road, Ste 718 Victoria
London
SW1V 1BZ
Director NameMs Li Lin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2018)
RoleBusiness Manager
Country of ResidenceAustralia
Correspondence Address95, Wilton Road, Ste 718 Victoria
London
SW1V 1BZ
Director NameMs Elena Christodoulou
Date of BirthMarch 1983 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed28 August 2018(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2020)
RoleBusiness Executive
Country of ResidenceCyprus
Correspondence Address95, Wilton Road, Ste 718 Victoria
London
SW1V 1BZ
Director NameMr Savvas Vassiliades
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed13 May 2020(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 2022)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address6 South Molton Street 6 South Molton Street
London
W1K 5QF
Secretary NameLaud Bridge International Limited (Corporation)
StatusResigned
Appointed23 February 2015(same day as company formation)
Correspondence AddressUnits 313-316, 3/F., Shui On Centre Nos. 6-8 Harbo
Hong Kong

Location

Registered Address6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 December 2023 (5 months, 1 week ago)
Next Return Due21 December 2024 (7 months, 1 week from now)

Filing History

10 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
13 May 2020Termination of appointment of Elena Christodoulou as a director on 13 May 2020 (1 page)
13 May 2020Appointment of Mr Savvas Vassiliades as a director on 13 May 2020 (2 pages)
13 May 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-17
(3 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
2 October 2018Termination of appointment of Li Lin as a director on 2 October 2018 (1 page)
2 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 100
(3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 August 2018Appointment of Ms. Elena Christodoulou as a director on 28 August 2018 (2 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (3 pages)
9 August 2017Termination of appointment of Joaquim Magro De Almeida as a director on 9 August 2017 (1 page)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 100
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 100
(3 pages)
9 August 2017Appointment of Ms Li Lin as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Ms Li Lin as a director on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
(3 pages)
25 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 October 2016Director's details changed for Mr Joaquem Almeeda on 25 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Joaquem Almeeda on 25 October 2016 (2 pages)
12 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
12 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100
(3 pages)
29 December 2015Company name changed africa commodities services LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
29 December 2015Company name changed africa commodities services LIMITED\certificate issued on 29/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
26 December 2015Termination of appointment of Gianluca Garzino as a director on 15 December 2015 (1 page)
26 December 2015Termination of appointment of Laud Bridge International Limited as a secretary on 23 December 2015 (1 page)
26 December 2015Termination of appointment of Gianluca Garzino as a director on 15 December 2015 (1 page)
26 December 2015Termination of appointment of Laud Bridge International Limited as a secretary on 23 December 2015 (1 page)
26 December 2015Termination of appointment of Anthony Jean Fortez as a director on 17 December 2015 (1 page)
26 December 2015Appointment of Mr Joaquem Almeeda as a director on 23 December 2015 (2 pages)
26 December 2015Appointment of Mr Joaquem Almeeda as a director on 23 December 2015 (2 pages)
26 December 2015Termination of appointment of Anthony Jean Fortez as a director on 17 December 2015 (1 page)
22 April 2015Appointment of Mr Anthony Jean Fortez as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Anthony Jean Fortez as a director on 21 April 2015 (2 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)