London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Closed |
Appointed | 27 March 2013(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 July 2021) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2018(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ion Dimitris Dagtoglou De Carteret |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Invetsment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Albert Kai Chung Ho |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Kimmo Benjam Tammela |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 26 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 April 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Jacqueline Ann Hale |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Carolina Marte |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Dominican Republic |
Status | Resigned |
Appointed | 31 December 2010(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2014) |
Role | Executive Director / Vice President |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 November 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2009 | Delivered on: 22 September 2009 Persons entitled: The Norinchukin Trust and Banking Co.,LTD Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all its rights title and interest present and future in and to the charged moneys and the charged accounts see image for full details. Outstanding |
---|
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
29 October 2020 | Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page) |
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2020 | Application to strike the company off the register (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
12 December 2019 | Resolutions
|
12 December 2019 | Statement by Directors (2 pages) |
12 December 2019 | Solvency Statement dated 12/12/19 (2 pages) |
12 December 2019 | Statement of capital on 12 December 2019
|
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
16 September 2019 | Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Pmf-1, Ltd as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
16 July 2019 | Notification of Pmf-1, Ltd as a person with significant control on 11 December 2018 (2 pages) |
11 July 2019 | Notice of Restriction on the Company's Articles (2 pages) |
11 July 2019 | Resolutions
|
9 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
7 June 2019 | Change of details for a person with significant control (2 pages) |
6 June 2019 | Cessation of Elq Investors, Ltd as a person with significant control on 11 December 2018 (1 page) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 November 2018 | Appointment of Mr William Thomas Gasson as a director on 2 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Jeremy Alan Wiltshire as a director on 2 November 2018 (1 page) |
2 November 2018 | Appointment of Mr Oliver John Geoffrey Bingham as a director on 2 November 2018 (2 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages) |
29 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
29 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
19 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 7 April 2017
|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
30 September 2016 | Satisfaction of charge 1 in full (7 pages) |
30 September 2016 | Satisfaction of charge 1 in full (7 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
2 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
2 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
9 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Change of share class name or designation (2 pages) |
9 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
19 April 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
18 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
28 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
24 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Termination of appointment of Jacqueline Hale as a director (1 page) |
12 July 2010 | Termination of appointment of Jacqueline Hale as a director (1 page) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
22 April 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Ad 30/09/09-30/09/09\eur si 850000@1=850000\eur ic 9203050/10053050\ (2 pages) |
29 October 2009 | Ad 30/09/09-30/09/09\eur si 850000@1=850000\eur ic 9203050/10053050\ (2 pages) |
6 October 2009 | Form 123 increase capital by 10000000 eur (2 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Form 123 increase capital by 10000000 eur (2 pages) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
23 September 2009 | Memorandum and Articles of Association (16 pages) |
23 September 2009 | Memorandum and Articles of Association (16 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
22 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Memorandum and Articles of Association (18 pages) |
15 September 2009 | Memorandum and Articles of Association (18 pages) |
15 September 2009 | Resolutions
|
14 September 2009 | Memorandum and Articles of Association (4 pages) |
14 September 2009 | Memorandum and Articles of Association (4 pages) |
24 August 2009 | Capitals not rolled up (2 pages) |
24 August 2009 | Capitals not rolled up (2 pages) |
24 August 2009 | Capitals not rolled up (2 pages) |
24 August 2009 | Capitals not rolled up (2 pages) |
18 August 2009 | Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page) |
18 August 2009 | Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page) |
13 July 2009 | Director appointed jacqueline ann hoy (2 pages) |
13 July 2009 | Director appointed jacqueline ann hoy (2 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (13 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (13 pages) |
21 March 2009 | Appointment terminated director albert ho (1 page) |
21 March 2009 | Appointment terminated director albert ho (1 page) |
11 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
10 February 2009 | Appointment terminated secretary nola brown (1 page) |
10 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 November 2008 | Appointment terminated director ion dagtoglou de carteret (1 page) |
13 November 2008 | Appointment terminated director ion dagtoglou de carteret (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (11 pages) |
30 June 2008 | Director appointed mr gregory p minson (2 pages) |
30 June 2008 | Director appointed mr gregory p minson (2 pages) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 March 2008 | Ad 08/05/07\eur si 500000@1=500000\eur ic 8074050/8574050\ (2 pages) |
3 March 2008 | Ad 08/05/07\eur si 500000@1=500000\eur ic 8074050/8574050\ (2 pages) |
9 November 2007 | Ad 31/10/07--------- eur si 1250000@1=1250000 eur ic 6824050/8074050 (2 pages) |
9 November 2007 | Ad 31/10/07--------- eur si 1250000@1=1250000 eur ic 6824050/8074050 (2 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
18 April 2007 | Return made up to 05/02/07; change of members
|
18 April 2007 | Return made up to 05/02/07; change of members
|
15 March 2007 | Ad 12/10/06--------- eur si 875000@1=875000 eur ic 5949050/6824050 (2 pages) |
15 March 2007 | Ad 22/11/06--------- eur si 187500@1=187500 eur ic 5761550/5949050 (2 pages) |
15 March 2007 | Ad 12/10/06--------- eur si 875000@1=875000 eur ic 5949050/6824050 (2 pages) |
15 March 2007 | Ad 22/11/06--------- eur si 187500@1=187500 eur ic 5761550/5949050 (2 pages) |
25 September 2006 | Full accounts made up to 30 November 2005 (11 pages) |
25 September 2006 | Full accounts made up to 30 November 2005 (11 pages) |
7 March 2006 | Return made up to 05/02/06; full list of members
|
7 March 2006 | Return made up to 05/02/06; full list of members
|
20 September 2005 | Full accounts made up to 30 November 2004 (11 pages) |
20 September 2005 | Full accounts made up to 30 November 2004 (11 pages) |
12 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
12 August 2005 | Nc inc already adjusted 26/07/05 (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Resolutions
|
12 August 2005 | Ad 26/07/05--------- eur si 3666612@1=3666612 eur ic 1923938/5590550 (2 pages) |
12 August 2005 | Ad 26/07/05--------- eur si 3666612@1=3666612 eur ic 1923938/5590550 (2 pages) |
1 March 2005 | Ad 18/02/05--------- eur si 75000@1=75000 eur ic 1848938/1923938 (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Nc inc already adjusted 16/02/05 (1 page) |
1 March 2005 | Ad 18/02/05--------- eur si 75000@1=75000 eur ic 1848938/1923938 (2 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Nc inc already adjusted 16/02/05 (1 page) |
21 February 2005 | Return made up to 05/02/05; full list of members
|
21 February 2005 | Return made up to 05/02/05; full list of members
|
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
21 December 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
4 October 2004 | Ad 16/08/04--------- eur si 1848938@1=1848938 eur ic 0/1848938 (2 pages) |
4 October 2004 | Ad 16/08/04--------- eur si 1848938@1=1848938 eur ic 0/1848938 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Eur nc 0/2000000 16/08/04 (1 page) |
21 September 2004 | Eur nc 0/2000000 16/08/04 (1 page) |
21 September 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
5 February 2004 | Incorporation (26 pages) |
5 February 2004 | Incorporation (26 pages) |