Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFFICIO HOLDINGS LIMITED
Company Information for

EFFICIO HOLDINGS LIMITED

KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU,
Company Registration Number
06547070
Private Limited Company
Active

Company Overview

About Efficio Holdings Ltd
EFFICIO HOLDINGS LIMITED was founded on 2008-03-27 and has its registered office in London. The organisation's status is listed as "Active". Efficio Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EFFICIO HOLDINGS LIMITED
 
Legal Registered Office
KINNAIRD HOUSE
1 PALL MALL EAST
LONDON
SW1Y 5AU
Other companies in WC2E
 
Filing Information
Company Number 06547070
Company ID Number 06547070
Date formed 2008-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFFICIO HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EFFICIO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JENS MICHAEL VILHELM PEDERSEN
Company Secretary 2008-03-27
ALEXANDER KLEIN
Director 2008-03-27
JENS MICHAEL VILHELM PEDERSEN
Director 2008-03-27
JURAJ PRIECEL
Director 2008-03-27
MELAYE TERREFE RAS-WORK
Director 2008-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENS MICHAEL VILHELM PEDERSEN EFFICIO LIMITED Company Secretary 2007-07-18 CURRENT 2000-06-08 Active
ALEXANDER KLEIN EFFICIO GLOBAL LIMITED Director 2016-01-09 CURRENT 2015-12-07 Active
ALEXANDER KLEIN EFFICIO ENTERPRISES LIMITED Director 2016-01-09 CURRENT 2015-12-08 Active
ALEXANDER KLEIN EFFICIO GROUP LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
ALEXANDER KLEIN EFFICIO LIMITED Director 2001-02-26 CURRENT 2000-06-08 Active
JENS MICHAEL VILHELM PEDERSEN EFFICIO GROUP LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
JENS MICHAEL VILHELM PEDERSEN EFFICIO LIMITED Director 2000-08-11 CURRENT 2000-06-08 Active
JURAJ PRIECEL EFFICIO ENTERPRISES LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JURAJ PRIECEL EFFICIO GLOBAL LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
JURAJ PRIECEL EFFICIO GROUP LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
JURAJ PRIECEL EFFICIO LIMITED Director 2001-02-26 CURRENT 2000-06-08 Active
MELAYE TERREFE RAS-WORK EFFICIO GLOBAL LIMITED Director 2016-01-09 CURRENT 2015-12-07 Active
MELAYE TERREFE RAS-WORK EFFICIO ENTERPRISES LIMITED Director 2016-01-09 CURRENT 2015-12-08 Active
MELAYE TERREFE RAS-WORK EFFICIO GROUP LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
MELAYE TERREFE RAS-WORK EFFICIO LIMITED Director 2007-11-15 CURRENT 2000-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-11-27FULL ACCOUNTS MADE UP TO 30/06/23
2023-04-05CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-11Director's details changed for Mrs Melaye Terrefe Ras-Work on 2023-01-11
2023-01-11CH01Director's details changed for Mrs Melaye Terrefe Ras-Work on 2023-01-11
2022-12-07AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-10-19AP03Appointment of Mrs Elisabeth Sarah Sullivan as company secretary on 2022-10-18
2022-10-19TM02Termination of appointment of Jens Michael Vilhelm Pedersen on 2022-10-18
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM 4th Floor One Portland Place London W1B 1PN England
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 065470700013
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700013
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-27Director's details changed for Mrs Melaye Terrefe Ras-Work on 2022-01-27
2022-01-27CH01Director's details changed for Mrs Melaye Terrefe Ras-Work on 2022-01-27
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 065470700011
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 065470700012
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700012
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JURAJ PRIECEL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JURAJ PRIECEL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLEIN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLEIN
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JURAJ PRIECEL
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700001
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700003
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700004
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700005
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700006
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700007
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700008
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700009
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700009
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 065470700010
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700010
2021-05-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700009
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700008
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700007
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700005
2017-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065470700002
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700004
2017-04-19AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 700
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 22 Long Acre London WC2E 9LY
2016-06-20AUDAUDITOR'S RESIGNATION
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 700
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700003
2016-01-25RES01ADOPT ARTICLES 25/01/16
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700002
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065470700001
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JURAJ PRIECEL / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLEIN / 08/01/2016
2015-12-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 700
2015-05-11AR0127/03/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-03-27
2014-09-25ANNOTATIONClarification
2014-03-31LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 700
2014-03-31AR0127/03/14 ANNUAL RETURN FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 06/07/2013
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELAYE RAS-WORK / 06/07/2013
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 06/07/2013
2013-11-29SH20STATEMENT BY DIRECTORS
2013-11-29SH1929/11/13 STATEMENT OF CAPITAL GBP 700.00
2013-11-29CAP-SSSOLVENCY STATEMENT DATED 21/11/13
2013-11-29SH0629/11/13 STATEMENT OF CAPITAL GBP 700
2013-11-29RES01ADOPT ARTICLES 21/11/2013
2013-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-20AR0127/03/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-11AR0127/03/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, CRUSADER HOUSE 145-157 ST JOHN STREET, LONDON, EC1V 4QJ
2011-06-16RP04SECOND FILING WITH MUD 27/03/10 FOR FORM AR01
2011-06-16AR0127/03/11 FULL LIST
2011-06-16ANNOTATIONClarification
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLEIN / 13/12/2009
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MELAYE RAS-WORK / 31/08/2009
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 31/08/2009
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 01/11/2010
2010-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MELAYE RAS-WORK / 01/11/2010
2010-05-20AR0127/03/10 FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-04-19SH0104/12/09 STATEMENT OF CAPITAL GBP 130755
2009-09-23123NC INC ALREADY ADJUSTED 07/09/09
2009-09-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-09-2388(2)AD 10/09/09 GBP SI 24366@0.01=243.66 GBP IC 730.98/974.64
2009-09-16RES14CAP BI £243.66 07/09/2009
2009-09-16RES01ADOPT ARTICLES 07/09/2009
2009-06-23363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2008-09-03SASHARE AGREEMENT OTC
2008-09-0388(2)AD 27/03/08 GBP SI 26900@0.01=269 GBP IC 461.98/730.98
2008-08-11225CURREXT FROM 31/03/2009 TO 30/06/2009
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, CRUSADER HOUSE 145-157 ST JOHNS STREET, LONDON, EC1V 4QJ
2008-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EFFICIO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EFFICIO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of EFFICIO HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFFICIO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EFFICIO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFFICIO HOLDINGS LIMITED
Trademarks
We have not found any records of EFFICIO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFFICIO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EFFICIO HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EFFICIO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFFICIO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFFICIO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.