Etihad Acquisitions Limited SALE


Etihad Acquisitions started in year 2010 as Private Limited Company with registration number 07479199. The Etihad Acquisitions company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Sale at No. 1 Dovecote. Postal code: M33 2GS. Since Wed, 30th Mar 2011 Etihad Acquisitions Limited is no longer carrying the name Dmwsl 661.

At present there are 2 directors in the the firm, namely Lee H. and Paul D.. In addition one secretary - Gillian H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Etihad Acquisitions Limited Address / Contact

Office Address No. 1 Dovecote
Office Address2 Old Hall Road
Town Sale
Post code M33 2GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07479199
Date of Incorporation Wed, 29th Dec 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Lee H.

Position: Director

Appointed: 31 October 2020

Gillian H.

Position: Secretary

Appointed: 03 December 2015

Paul D.

Position: Director

Appointed: 28 November 2011

Emma S.

Position: Secretary

Appointed: 22 February 2013

Resigned: 03 December 2015

Christopher E.

Position: Director

Appointed: 26 April 2011

Resigned: 31 October 2020

Richard H.

Position: Director

Appointed: 26 April 2011

Resigned: 28 November 2011

Jayne S.

Position: Director

Appointed: 26 April 2011

Resigned: 31 October 2020

Mark W.

Position: Secretary

Appointed: 26 April 2011

Resigned: 22 February 2013

Vitruvian Directors Ii Limited

Position: Corporate Director

Appointed: 29 March 2011

Resigned: 26 April 2011

Robert S.

Position: Director

Appointed: 29 March 2011

Resigned: 26 April 2011

Vitruvian Directors I Limited

Position: Corporate Director

Appointed: 29 March 2011

Resigned: 26 April 2011

Dm Company Services (london) Limited

Position: Corporate Secretary

Appointed: 29 December 2010

Resigned: 29 March 2011

Martin M.

Position: Director

Appointed: 29 December 2010

Resigned: 29 March 2011

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Etihad Topco Limited from Sale, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Titan Telecom Limited that put Manchester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Etihad Topco Limited

No. 1 Dovecote Old Hall Road, Sale, M33 2GS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 7479219
Notified on 22 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Titan Telecom Limited

Universal House Longley Lane, Manchester, M22 4SY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07479204
Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dmwsl 661 March 30, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2022
filed on: 29th, September 2023
Free Download (49 pages)

Company search