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

EFFICIO GROUP LIMITED

KINNAIRD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU,
Company Registration Number
07034796
Private Limited Company
Active

Company Overview

About Efficio Group Ltd
EFFICIO GROUP LIMITED was founded on 2009-09-30 and has its registered office in London. The organisation's status is listed as "Active". Efficio Group 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 GROUP LIMITED
 
Legal Registered Office
KINNAIRD HOUSE
1 PALL MALL EAST
LONDON
SW1Y 5AU
Other companies in WC2E
 
Filing Information
Company Number 07034796
Company ID Number 07034796
Date formed 2009-09-30
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFFICIO GROUP 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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER KLEIN
Director 2009-09-30
JENS MICHAEL VILHELM PEDERSEN
Director 2009-09-30
JURAJ PRIECEL
Director 2009-09-30
MELAYE TERREFE RAS-WORK
Director 2009-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 HOLDINGS LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
ALEXANDER KLEIN EFFICIO LIMITED Director 2001-02-26 CURRENT 2000-06-08 Active
JENS MICHAEL VILHELM PEDERSEN EFFICIO HOLDINGS LIMITED Director 2008-03-27 CURRENT 2008-03-27 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 HOLDINGS LIMITED Director 2008-03-27 CURRENT 2008-03-27 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 HOLDINGS LIMITED Director 2008-03-27 CURRENT 2008-03-27 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
2023-11-27FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, 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
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM 4th Floor, One Portland Place London W1B 1PN England
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/22, 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
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLEIN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLEIN
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JURAJ PRIECEL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JURAJ PRIECEL
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960002
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960004
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960004
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960005
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960005
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960006
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960006
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLEIN
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960006
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 070347960008
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070347960006
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 070347960005
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070347960003
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 070347960004
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-09PSC05Change of details for Newincco 1394 Limited as a person with significant control on 2016-10-21
2017-04-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 976.44
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM 22 Long Acre London WC2E 9LY
2016-06-20AUDAUDITOR'S RESIGNATION
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-25SH10Particulars of variation of rights attached to shares
2016-01-25SH08Change of share class name or designation
2016-01-25RES12VARYING SHARE RIGHTS AND NAMES
2016-01-25RES01ADOPT ARTICLES 25/01/16
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 070347960003
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 976.44
2016-01-18SH0109/01/16 STATEMENT OF CAPITAL GBP 976.44
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 070347960002
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JURAJ PRIECEL / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLEIN / 08/01/2016
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 08/01/2016
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 860.86
2014-11-19AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 06/07/2013
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MELAYE RAS-WORK / 06/07/2013
2014-03-20SH20STATEMENT BY DIRECTORS
2014-03-20CAP-SSSOLVENCY STATEMENT DATED 14/03/14
2014-03-20SH1920/03/14 STATEMENT OF CAPITAL GBP 860.86
2014-03-20RES06REDUCE ISSUED CAPITAL 14/03/2014
2013-11-29SH20STATEMENT BY DIRECTORS
2013-11-29SH1929/11/13 STATEMENT OF CAPITAL GBP 4007755.86
2013-11-29CAP-SSSOLVENCY STATEMENT DATED 21/11/13
2013-11-29RES13CANCEL SHARE PREM A/C AND CAPITAL REDEMPTIO RESERVE 21/11/2013
2013-10-04AR0130/09/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-02-22SH0118/01/13 STATEMENT OF CAPITAL GBP 4007854.86
2012-12-20AR0130/09/12 FULL LIST
2012-10-01SH0129/06/12 STATEMENT OF CAPITAL GBP 4007755.82
2012-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-07RES01ADOPT ARTICLES 29/06/2012
2012-08-07SH0129/06/12 STATEMENT OF CAPITAL GBP 4007744.81
2012-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MELAYE RAS-WORK / 30/09/2009
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JENS MICHAEL VILHELM PEDERSEN / 30/09/2009
2011-11-04AR0130/09/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER KLEIN / 13/12/2009
2011-09-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-08-10RP04SECOND FILING WITH MUD 30/09/10 FOR FORM AR01
2011-08-10ANNOTATIONClarification
2011-07-08SH0230/06/11 STATEMENT OF CAPITAL GBP 4007515.95
2011-07-08RES13WAVIER OF FULL NOTICE REQUIRMENTS 30/06/2011
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4QJ
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-04-13SH0110/12/10 STATEMENT OF CAPITAL GBP 4386320.95
2011-04-07SH0216/11/10 STATEMENT OF CAPITAL GBP 620.95
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JURAJ PRIECEL / 01/11/2010
2010-12-15RES01ADOPT ARTICLES 08/12/2010
2010-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-15AA01PREVSHO FROM 30/09/2010 TO 30/06/2010
2010-11-15AR0130/09/10 FULL LIST
2010-11-03SH0221/06/10 STATEMENT OF CAPITAL GBP 850.91
2010-11-03SH0101/10/10 STATEMENT OF CAPITAL GBP 735.93
2010-11-03SH0104/12/09 STATEMENT OF CAPITAL GBP 1286.77
2010-01-12SH02SUB-DIVISION 04/12/09
2010-01-06SH0104/12/09 STATEMENT OF CAPITAL GBP 1288.21
2010-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-14RES01ADOPT ARTICLES 02/12/2009
2009-09-30NEWINCINCORPORATION 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 GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-09 Outstanding HSBC BANK PLC
2016-01-09 Outstanding LIVINGBRIDGE EP LLP
PLEDGE 2009-12-29 Satisfied NORDEA BANK S.A.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EFFICIO GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFFICIO GROUP LIMITED
Trademarks
We have not found any records of EFFICIO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFFICIO GROUP 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 GROUP 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 GROUP 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 GROUP 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 GROUP 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.