Company NameElectra Risk Capital (Nominees) Limited
Company StatusDissolved
Company Number01817640
CategoryPrivate Limited Company
Incorporation Date18 May 1984(39 years, 11 months ago)
Dissolution Date29 January 2020 (4 years, 2 months ago)
Previous NameBrowbond Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Daryl Ozin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2005(21 years, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 29 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr James Alexander Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(29 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 29 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameJames Richard Brown
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1992)
RoleCompany Director
Correspondence AddressThe Oast House
Dale Hill Ticehurst
East Sussex
TN5 7DG
Director NameMr Robert John Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFairstead Farmhouse
Spexhall
Halesworth
Suffolk
IP19 0RF
Director NamePeter Eric Rowledge
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1993)
RoleCompany Director/Industrial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge
Stratford-St-Mary
Colchester
Essex
CO7 6JS
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed22 January 1991(6 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameKalvin Bret Booth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 1997)
RoleAccountant
Correspondence Address2 Matthias Court
119 Church Road
Richmond
Surrey
TW10 6LL
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed11 November 1996(12 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1998)
RoleCompany Director
Correspondence Address25 Cotland Acres
Pendleton Road
Redhill
Surrey
RH1 6JZ
Director NameMr Philip John Dyke
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(13 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(13 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameSteven O'Keefe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(13 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 01 September 2005)
RoleTax Manager
Correspondence Address16 Smythe Road
Billericay
Essex
CM11 1SE

Contact

Websiteelectrapartners.com
Telephone020 72144200
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Electra Kingsway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£246
Current Liabilities£246

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 May 2014Appointment of Mr James Alexander Kennedy as a director (2 pages)
29 April 2014Termination of appointment of Philip Dyke as a director (1 page)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
(4 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2012Termination of appointment of Robert Lewis as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
22 February 2010Annual return made up to 22 January 2010 (17 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
9 February 2009Return made up to 22/01/09; full list of members (4 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
17 September 2008Director's change of particulars / stephen ozin / 07/08/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 February 2008Return made up to 22/01/08; full list of members (3 pages)
26 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 February 2007Return made up to 22/01/07; full list of members (3 pages)
26 July 2006Director resigned (1 page)
12 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
25 January 2006Return made up to 22/01/06; full list of members (3 pages)
13 September 2005Director resigned (1 page)
31 August 2005New director appointed (3 pages)
25 June 2005Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page)
9 April 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 January 2005Return made up to 22/01/05; full list of members (3 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (8 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
1 March 2003Auditor's resignation (2 pages)
30 January 2003Return made up to 22/01/03; full list of members (8 pages)
21 May 2002Full accounts made up to 30 September 2001 (8 pages)
30 January 2002Return made up to 22/01/02; full list of members (7 pages)
2 February 2001Full accounts made up to 30 September 2000 (9 pages)
24 January 2001Return made up to 22/01/01; full list of members (7 pages)
23 May 2000Full accounts made up to 30 September 1999 (10 pages)
28 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/00
(7 pages)
1 February 1999Return made up to 22/01/99; full list of members (9 pages)
13 November 1998Full accounts made up to 30 September 1998 (9 pages)
11 August 1998Auditor's resignation (1 page)
13 February 1998Return made up to 22/01/98; full list of members (9 pages)
2 February 1998Director's particulars changed (1 page)
22 January 1998Full accounts made up to 30 September 1997 (7 pages)
20 January 1998Secretary resigned (1 page)
8 October 1997Nc inc already adjusted 30/09/97 (1 page)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1997Memorandum and Articles of Association (14 pages)
8 October 1997Ad 30/09/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (4 pages)
2 July 1997New director appointed (3 pages)
9 June 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
17 February 1997Return made up to 22/01/97; no change of members (6 pages)
14 November 1996New secretary appointed (2 pages)
23 May 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
25 February 1996Return made up to 22/01/96; no change of members (5 pages)
13 March 1995Return made up to 22/01/95; full list of members (14 pages)
13 March 1995New director appointed (2 pages)