Company NameElectra Partners Pension Trustees Limited
Company StatusDissolved
Company Number03917998
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date7 June 2019 (4 years, 10 months ago)
Previous NameWordbid 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
Appointed28 February 2006(6 years after company formation)
Appointment Duration13 years, 3 months (closed 07 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 07 June 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Hugh Anthony Lewis Holland Mumford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2006)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Millington Road
Cambridge
Cambridgeshire
CB3 9HP
Director NameMr Julian David Knott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 2005)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address10 Elthiron Road
London
SW6 4BN
Director NameSteven O'Keefe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2005)
RoleTax Manager
Correspondence Address16 Smythe Road
Billericay
Essex
CM11 1SE
Secretary NameMr Philip John Dyke
NationalityBritish
StatusResigned
Appointed17 February 2000(2 weeks, 1 day after company formation)
Appointment Duration14 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameNicholas Robert William Ross
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(6 years after company formation)
Appointment Duration8 years (resigned 19 March 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address260 Sheen Lane
East Sheen
London
SW14 8RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteelectrapartners.com
Email address[email protected]
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

1 at £1Electra Kingsway Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2017 (6 years, 6 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)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 April 2014Termination of appointment of Philip Dyke as a secretary (1 page)
19 March 2014Termination of appointment of Nicholas Ross as a director (1 page)
20 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
8 March 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
2 March 2010Director's details changed for Nicholas Robert William Ross on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Nicholas Robert William Ross on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 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 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
12 February 2009Return made up to 02/02/09; full list of members (4 pages)
8 October 2008Resolutions
  • RES13 ‐ Section 175(5)a quoted 26/09/2008
(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)
15 February 2008Return made up to 02/02/08; full list of members (2 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
21 February 2007Return made up to 02/02/07; full list of members (2 pages)
13 September 2006New director appointed (4 pages)
26 July 2006Director resigned (1 page)
12 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 March 2006New director appointed (5 pages)
9 March 2006New director appointed (3 pages)
20 February 2006Return made up to 02/02/06; full list of members (2 pages)
13 September 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
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)
21 February 2005Return made up to 02/02/05; full list of members (2 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
11 February 2004Return made up to 02/02/04; full list of members (7 pages)
3 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
9 February 2003Return made up to 02/02/03; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
11 February 2002Return made up to 02/02/02; full list of members (7 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
15 February 2001Return made up to 02/02/01; full list of members (7 pages)
10 November 2000Company name changed wordbid LIMITED\certificate issued on 13/11/00 (2 pages)
10 November 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
22 March 2000New director appointed (2 pages)
17 March 2000New director appointed (4 pages)
17 March 2000New secretary appointed (5 pages)
17 March 2000New director appointed (3 pages)
17 March 2000Registered office changed on 17/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
2 February 2000Incorporation (13 pages)