About

Registered Number: 05395024
Date of Incorporation: 16/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Ealing Cross, 85 Uxbridge Road, London, W5 5TH

 

Founded in 2005, Toluna Group Ltd have registered office in London. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMAGNE, Pierre 23 July 2015 - 1
PETIT, Frederic Charles 16 March 2005 - 1
CAMINO, Pierre Jean 18 May 2013 23 July 2015 1
DE MEVIUS, Frederic Charles Josse Mutien Ghislain 14 July 2009 03 May 2011 1
TIANO, Albert Mikael 03 May 2011 17 May 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 September 2020
MA - Memorandum and Articles 28 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 October 2018
MR01 - N/A 10 October 2018
MR01 - N/A 02 July 2018
MR01 - N/A 02 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 21 June 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 20 May 2014
AUD - Auditor's letter of resignation 12 December 2013
AA - Annual Accounts 28 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 20 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 17 September 2012
AD04 - Change of location of company records to the registered office 17 September 2012
TM02 - Termination of appointment of secretary 12 July 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 29 June 2011
RP04 - N/A 15 June 2011
RP04 - N/A 15 June 2011
SH01 - Return of Allotment of shares 03 June 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AP01 - Appointment of director 27 May 2011
SH01 - Return of Allotment of shares 17 May 2011
AR01 - Annual Return 12 May 2011
SH01 - Return of Allotment of shares 27 April 2011
OC - Order of Court 26 April 2011
SH19 - Statement of capital 26 April 2011
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 26 April 2011
OC138 - Order of Court 26 April 2011
RESOLUTIONS - N/A 21 April 2011
CERTNM - Change of name certificate 21 April 2011
MAR - Memorandum and Articles - used in re-registration 21 April 2011
CERT11 - Re-registration of a company from public to private with a change of name 21 April 2011
RR02 - Application by a public company for re-registration as a private limited company 21 April 2011
CONNOT - N/A 21 April 2011
RESOLUTIONS - N/A 11 April 2011
SH01 - Return of Allotment of shares 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
SH01 - Return of Allotment of shares 07 February 2011
SH01 - Return of Allotment of shares 27 September 2010
SH01 - Return of Allotment of shares 01 July 2010
AR01 - Annual Return 02 June 2010
SH01 - Return of Allotment of shares 24 May 2010
AA - Annual Accounts 18 May 2010
SH01 - Return of Allotment of shares 10 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
RESOLUTIONS - N/A 25 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 2008
MEM/ARTS - N/A 03 October 2008
RESOLUTIONS - N/A 11 July 2008
AA - Annual Accounts 02 July 2008
395 - Particulars of a mortgage or charge 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
RESOLUTIONS - N/A 16 June 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 13 June 2007
AA - Annual Accounts 11 September 2006
RESOLUTIONS - N/A 10 July 2006
RESOLUTIONS - N/A 10 July 2006
363a - Annual Return 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
325 - Location of register of directors' interests in shares etc 09 February 2006
353 - Register of members 09 February 2006
288a - Notice of appointment of directors or secretaries 26 July 2005
225 - Change of Accounting Reference Date 14 June 2005
123 - Notice of increase in nominal capital 14 June 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
RESOLUTIONS - N/A 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2005
325 - Location of register of directors' interests in shares etc 25 May 2005
PROSP - Prospectus 18 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 10 May 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 10 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
287 - Change in situation or address of Registered Office 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2018 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

Debenture 18 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.