About

Registered Number: 04123257
Date of Incorporation: 12/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Telephone House, 69-77 Paul Street, London, EC2A 4NW

 

Efinancialcareers Ltd was registered on 12 December 2000 and has its registered office in London. The companies directors are listed as Benson, John, Gilmour, Nicola, Pullen, Jacqueline Lynn, Storey Bt, Richard, Sir at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, John 12 December 2016 14 June 2018 1
GILMOUR, Nicola 11 January 2006 31 October 2006 1
PULLEN, Jacqueline Lynn 21 June 2011 07 February 2014 1
STOREY BT, Richard, Sir 11 January 2006 31 October 2006 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 14 June 2018
TM01 - Termination of appointment of director 31 January 2018
RESOLUTIONS - N/A 08 January 2018
RESOLUTIONS - N/A 29 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2017
SH19 - Statement of capital 29 December 2017
CAP-SS - N/A 29 December 2017
SH01 - Return of Allotment of shares 28 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 18 December 2016
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 13 September 2016
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 22 September 2015
AUD - Auditor's letter of resignation 23 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 07 September 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 21 October 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 10 February 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2006
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
395 - Particulars of a mortgage or charge 14 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 19 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 24 January 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
123 - Notice of increase in nominal capital 17 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 21 January 2003
287 - Change in situation or address of Registered Office 02 December 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
325 - Location of register of directors' interests in shares etc 23 May 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2001
353 - Register of members 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
MEM/ARTS - N/A 18 May 2001
CERTNM - Change of name certificate 17 May 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.