London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Closed |
Appointed | 12 May 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 12 May 2020) |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 12 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 May 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Giovanni Cutaia |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Susan Jane Hunt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 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 | 07 October 2004(same day as company formation) |
Role | Investment Banker |
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 | 07 October 2004(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ion Dimitris Dagtoglou De Carteret |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(1 year after company formation) |
Appointment Duration | 3 years (resigned 06 November 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Charlotte Elise Dickens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(2 years, 8 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 | Ms Jacqueline Ann Hale |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(4 years, 5 months 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, 2 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(6 years, 11 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 |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.6m at €1 | Elq Investors LTD 100.00% Redeemable |
---|---|
1 at $1 | Elq Investors LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,210,719 |
Net Worth | £16,989,186 |
Cash | £316,049 |
Current Liabilities | £13,784,021 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2006 | Delivered on: 7 April 2006 Persons entitled: The Norinchukin Trust and Bank Co. LTD Classification: Account charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all of its rights, title and interest in and to the charged moneys and the charged accounts. See the mortgage charge document for full details. Outstanding |
---|---|
31 October 2005 | Delivered on: 15 November 2005 Persons entitled: The Norinchukin Trust and Banking Co.LTD Classification: Agreement of pledge on bank account 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: The pledgor grants a disclosed right of pledge over the receivables and a disclosed right of pledge in advance over all such future receivables. See the mortgage charge document for full details. Outstanding |
31 October 2005 | Delivered on: 15 November 2005 Persons entitled: The Norinchukin Trust and Banking Co.LTD Classification: Account pledge agreement 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: The pledgor pledges any claims of the pledgor arising against the bank from or under its borrower cash deposit account. See the mortgage charge document for full details. Outstanding |
12 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
12 February 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 November 2019 | Liquidators' statement of receipts and payments to 21 September 2019 (7 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
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 Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
21 January 2019 | Liquidators' statement of receipts and payments to 21 September 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
20 October 2017 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to 15 Canada Square London E14 5GL on 20 October 2017 (2 pages) |
17 October 2017 | Declaration of solvency (7 pages) |
17 October 2017 | Appointment of a voluntary liquidator (3 pages) |
17 October 2017 | Declaration of solvency (7 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Appointment of a voluntary liquidator (3 pages) |
17 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
2 October 2017 | Solvency Statement dated 19/09/17 (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Statement of capital on 2 October 2017
|
2 October 2017 | Statement by Directors (1 page) |
2 October 2017 | Statement by Directors (1 page) |
2 October 2017 | Statement of capital on 2 October 2017
|
2 October 2017 | Solvency Statement dated 19/09/17 (1 page) |
19 May 2017 | Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page) |
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) |
11 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
31 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
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 (20 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (20 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
|
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
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) |
31 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 July 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
3 July 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 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 (18 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (18 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) |
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) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
24 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
24 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (17 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) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
17 May 2010 | Termination of appointment of Charlotte Dickens as a director (1 page) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
31 March 2010 | Solvency statement dated 24/03/10 (1 page) |
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement of capital on 31 March 2010
|
31 March 2010 | Statement by directors (1 page) |
31 March 2010 | Solvency statement dated 24/03/10 (1 page) |
31 March 2010 | Resolutions
|
31 March 2010 | Statement by directors (1 page) |
31 March 2010 | Resolutions
|
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Memorandum and Articles of Association (20 pages) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Resolutions
|
5 October 2009 | Memorandum and Articles of Association (20 pages) |
5 October 2009 | Resolutions
|
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 (16 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (16 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 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) |
13 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (15 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (15 pages) |
23 June 2008 | Appointment terminated director giovanni cutaia (1 page) |
23 June 2008 | Appointment terminated director giovanni cutaia (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
23 October 2007 | Return made up to 07/10/07; no change of members (10 pages) |
23 October 2007 | Return made up to 07/10/07; no change of members (10 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (15 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (15 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
13 November 2006 | Return made up to 07/10/06; full list of members (9 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members (9 pages) |
25 September 2006 | Full accounts made up to 30 November 2005 (12 pages) |
25 September 2006 | Full accounts made up to 30 November 2005 (12 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Ad 09/03/06--------- eur si 231579@1=231579 eur ic 17400564/17632143 (2 pages) |
14 March 2006 | Ad 09/03/06--------- eur si 231579@1=231579 eur ic 17400564/17632143 (2 pages) |
24 November 2005 | Ad 10/11/05--------- eur si 17400564@1=17400564 eur ic 0/17400564 (2 pages) |
24 November 2005 | Nc inc already adjusted 10/11/05 (1 page) |
24 November 2005 | Nc inc already adjusted 10/11/05 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Ad 10/11/05--------- eur si 17400564@1=17400564 eur ic 0/17400564 (2 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members
|
15 November 2005 | Particulars of mortgage/charge (5 pages) |
15 November 2005 | Particulars of mortgage/charge (5 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members
|
15 November 2005 | Particulars of mortgage/charge (4 pages) |
15 November 2005 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
10 May 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
4 May 2005 | Company name changed phoenix acquisitions ii, LTD\certificate issued on 04/05/05 (2 pages) |
4 May 2005 | Company name changed phoenix acquisitions ii, LTD\certificate issued on 04/05/05 (2 pages) |
11 February 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Secretary's particulars changed (1 page) |
7 October 2004 | Incorporation (29 pages) |
7 October 2004 | Incorporation (29 pages) |