London
SE1 2AF
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Michael Craig Stoddart |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton House Kinver Stourbridge West Midlands DY7 5LY |
Director Name | Rene De La Serre |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Banker |
Correspondence Address | 26 Rue Barbert De Jouy Paris 76007 France |
Director Name | Haruhiko Takenaka |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Banker |
Correspondence Address | Flat 21 Park St James 5 St James's Terrace London NW8 7LE |
Director Name | Sir John Michael Pickard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Meadow House Meadow Walk Walton-On-The-Hill Tadworth Surrey KT20 7UF |
Director Name | Brian Kenneth Peppiatt |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1994) |
Role | Investment Banker |
Correspondence Address | Aston Mullins Farm Ford Aylesbury Bucks HP17 8XG |
Director Name | Lord Nigel Vinson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 34 Kynance Mews London SW7 4QR |
Director Name | Kuek Chiang Koh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Singapore Citizen |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 March 1993) |
Role | Investment Manager |
Correspondence Address | Government Of Singapoore Investment 250 N Bridge Road L33-00 Raffles Ci |
Director Name | Lord King |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Non-Executive Director |
Correspondence Address | Doncombe Mill House Ford Chippenham Wiltshire SN14 8RR |
Director Name | Mr Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 June 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Dale Franklin Frey |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Vice President & Treasurer |
Correspondence Address | 3003 Summer Street Stamford Connecticut 06904 United States |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1994) |
Role | Chief Executive Of Building Company |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Director Name | Colin Hyndmarsh Black |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1994) |
Role | Company Director |
Correspondence Address | 15 Tudor Close Fairmile Park Road Cobham Surrey KT11 2PH |
Director Name | Hareb Masood Al-Darmaki |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Arabian |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | PO Box 46309 Abu Dhabi United Arab Emirates |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Wai Kwong Seck |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 1993(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 1995) |
Role | Director Special Investments |
Correspondence Address | 56 Greenleaf View 1027 Singapore |
Director Name | Ronald Akers Armstrong |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 32 High Street Barford Warwick Warwickshire CV35 8BU |
Director Name | Ronald Akers Armstrong |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 32 High Street Barford Warwick Warwickshire CV35 8BU |
Director Name | Sir Robert Brian Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1995) |
Role | Banker |
Correspondence Address | 23 Paultons Square London SW3 5AP |
Director Name | Sir Robert Brian Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paultons Square London SW3 5AP |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1995(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Director Name | Iain Ogilvy Swain Saunders |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 1999) |
Role | Merchant Banker |
Correspondence Address | Polebrook Hall Polebrook Oundle Peterborough PE8 5LN |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 1999) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | William Lawrence Banks |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 1999) |
Role | Merchant Banker |
Correspondence Address | 13 Abercorn Place London Nw8 |
Secretary Name | Gerard Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1998) |
Role | CS |
Correspondence Address | 25 Cotland Acres Pendleton Road Redhill Surrey RH1 6JZ |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2014) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Website | electrapartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 78316464 |
Telephone region | London |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
12.1m at £0.01 | Electra Partners Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,968,181 |
Current Liabilities | £97,368 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 June 2017 | Full accounts made up to 30 September 2016 (15 pages) |
---|---|
8 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
30 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
12 June 2014 | Full accounts made up to 30 September 2013 (13 pages) |
2 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
29 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
9 April 2013 | Full accounts made up to 30 September 2012 (13 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
6 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (15 pages) |
5 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Full accounts made up to 30 September 2009 (14 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
9 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
14 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
23 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
13 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
16 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
23 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
26 July 2006 | Director resigned (1 page) |
13 March 2006 | Full accounts made up to 30 September 2005 (15 pages) |
1 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
14 September 2005 | New director appointed (5 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
9 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
18 February 2005 | Return made up to 15/02/05; full list of members (2 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (16 pages) |
25 February 2004 | Return made up to 15/02/04; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (16 pages) |
1 March 2003 | Auditor's resignation (2 pages) |
28 February 2003 | Return made up to 15/02/03; full list of members (8 pages) |
1 November 2002 | Full accounts made up to 30 September 2001 (15 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
4 September 2001 | Director's particulars changed (1 page) |
27 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
21 February 2001 | Return made up to 15/02/01; full list of members (7 pages) |
13 September 2000 | Conve 07/09/00 (2 pages) |
13 September 2000 | Resolutions
|
21 July 2000 | Full group accounts made up to 30 September 1999 (32 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members
|
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (14 pages) |
21 November 1999 | New director appointed (12 pages) |
17 November 1999 | Declaration of assistance for shares acquisition (6 pages) |
17 November 1999 | Resolutions
|
10 August 1999 | Company name changed electra fleming holdings LIMITED\certificate issued on 11/08/99 (2 pages) |
26 July 1999 | Full group accounts made up to 30 September 1998 (29 pages) |
29 March 1999 | Return made up to 15/02/99; full list of members (19 pages) |
29 March 1999 | Director's particulars changed (1 page) |
14 January 1999 | New director appointed (3 pages) |
14 January 1999 | Director resigned (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | £ nc 1658160/120900 23/11/98 (1 page) |
24 August 1998 | Director's particulars changed (3 pages) |
11 August 1998 | Auditor's resignation (1 page) |
20 July 1998 | Full group accounts made up to 30 September 1997 (28 pages) |
9 June 1998 | Director's particulars changed (2 pages) |
24 March 1998 | New director appointed (3 pages) |
24 March 1998 | Return made up to 15/02/98; full list of members (15 pages) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
10 November 1997 | Director's particulars changed (2 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
16 June 1997 | Resolutions
|
16 June 1997 | Resolutions
|
9 June 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
14 March 1997 | Return made up to 15/02/97; no change of members (9 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
6 March 1997 | Director's particulars changed (2 pages) |
16 January 1997 | Director resigned (1 page) |
20 October 1996 | New director appointed (3 pages) |
20 October 1996 | Director resigned (1 page) |
27 September 1996 | New secretary appointed (3 pages) |
5 August 1996 | Full group accounts made up to 30 September 1995 (29 pages) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (2 pages) |
12 March 1996 | Return made up to 15/02/96; full list of members (20 pages) |
13 September 1995 | Ad 31/07/95--------- £ si [email protected]=23025 £ ic 97875/120900 (2 pages) |
13 September 1995 | £ nc 1635135/3937639 31/07/95 (1 page) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
6 September 1995 | S-div conve 31/07/95 (1 page) |
6 September 1995 | £ ic 1597946/1597876 31/07/95 £ sr [email protected]=70 (1 page) |
18 August 1995 | New director appointed (6 pages) |
18 August 1995 | New director appointed (8 pages) |
3 August 1995 | Company name changed electra kingsway managers holdin gs LIMITED\certificate issued on 03/08/95 (2 pages) |
13 June 1995 | Director resigned (4 pages) |
6 June 1995 | New director appointed (6 pages) |
30 March 1995 | New director appointed (2 pages) |
30 March 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
23 March 1995 | Return made up to 15/02/95; full list of members (48 pages) |
27 February 1990 | Resolutions
|