London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Current |
Appointed | 12 May 2013(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
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 | Current |
Appointed | 26 September 2014(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Banker |
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 | Current |
Appointed | 19 May 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Jayshri Sriram |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
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 |
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 | 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 | 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 | 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 |
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 |
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 |
Director Name | Ion Dimitris Dagtoglou De Carteret |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2008) |
Role | Investment Banker |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
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 | 29 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 |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(8 years, 10 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 |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
171.1m at €1 | Elq Investors LTD 100.00% Redeemable |
---|---|
1 at $1 | Elq Investors LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | -£368,176 |
Net Worth | £10,657,651 |
Cash | £22,992 |
Current Liabilities | £15,013,495 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2021 (3 years ago) |
---|---|
Next Return Due | 15 April 2022 (overdue) |
10 September 2009 | Delivered on: 22 September 2009 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: Any present and future claims of the chargor arising against the bank from or under the account with the bank in hof/saale germany see image for full details. Outstanding |
---|---|
10 September 2009 | Delivered on: 22 September 2009 Persons entitled: The Norinchukin Trust and Banking Ci.,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 pressent and future in and to the charged moneys and the charged accounts see image for full details. Outstanding |
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 |
21 December 2005 | Delivered on: 10 January 2006 Persons entitled: The Norinchukin Trust and Banking Co. LTD. Classification: An 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: All rights, title and interest present and future, in and to the charged moneys and the charged accounts together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details. Outstanding |
5 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
28 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
18 September 2019 | Director's details changed for Ms. Jayshri Sriram on 2 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
4 September 2019 | Change of details for Elq Investors, 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) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Statement of capital on 5 December 2017
|
5 December 2017 | Resolutions
|
5 December 2017 | Solvency Statement dated 16/11/17 (1 page) |
5 December 2017 | Statement by Directors (1 page) |
5 December 2017 | Solvency Statement dated 16/11/17 (1 page) |
5 December 2017 | Statement of capital on 5 December 2017
|
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 August 2017 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages) |
1 August 2017 | Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page) |
19 May 2017 | Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages) |
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) |
19 May 2017 | Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages) |
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 (18 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (18 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
|
25 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 November 2015 | Full accounts made up to 31 December 2014 (16 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
|
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 (17 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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) |
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) |
17 September 2013 | Statement by directors (1 page) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Statement of capital on 17 September 2013
|
17 September 2013 | Solvency statement dated 20/08/13 (1 page) |
17 September 2013 | Solvency statement dated 20/08/13 (1 page) |
17 September 2013 | Statement of capital on 17 September 2013
|
17 September 2013 | Statement by directors (1 page) |
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (16 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) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 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 | Solvency statement dated 22/05/12 (1 page) |
28 May 2012 | Solvency statement dated 22/05/12 (1 page) |
28 May 2012 | Resolutions
|
28 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 May 2012 | Statement by directors (1 page) |
28 May 2012 | Statement by directors (1 page) |
28 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 May 2012 | Statement of capital on 28 May 2012
|
28 May 2012 | Statement of capital on 28 May 2012
|
28 May 2012 | Resolutions
|
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Solvency statement dated 24/04/12 (1 page) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of capital on 25 April 2012
|
25 April 2012 | Solvency statement dated 24/04/12 (1 page) |
25 April 2012 | Statement by directors (1 page) |
25 April 2012 | Statement by directors (1 page) |
25 April 2012 | Statement of capital on 25 April 2012
|
4 April 2012 | Resolutions
|
4 April 2012 | Solvency statement dated 05/03/12 (1 page) |
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Resolutions
|
4 April 2012 | Solvency statement dated 05/03/12 (1 page) |
4 April 2012 | Statement by directors (1 page) |
4 April 2012 | Statement by directors (1 page) |
4 April 2012 | Statement of capital on 4 April 2012
|
4 April 2012 | Statement of capital on 4 April 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) |
17 May 2011 | Memorandum and Articles of Association (16 pages) |
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Memorandum and Articles of Association (16 pages) |
17 May 2011 | Statement of company's objects (2 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
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) |
4 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
17 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
17 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) |
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 | Ad 21/07/09-21/07/09\eur si 38672713@1=38672713\eur ic 27782885/66455598\ (2 pages) |
29 October 2009 | Ad 21/07/09-21/07/09\eur si 5618282@1=5618282\eur ic 22164603/27782885\ (2 pages) |
29 October 2009 | Ad 04/08/09-04/08/09\eur si 33968909@1=33968909\eur ic 66455598/100424507\ (2 pages) |
29 October 2009 | Ad 04/08/09-04/08/09\eur si 33968909@1=33968909\eur ic 66455598/100424507\ (2 pages) |
29 October 2009 | Ad 21/07/09-21/07/09\eur si 5618282@1=5618282\eur ic 22164603/27782885\ (2 pages) |
29 October 2009 | Ad 21/07/09-21/07/09\eur si 38672713@1=38672713\eur ic 27782885/66455598\ (2 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Memorandum and Articles of Association (16 pages) |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Increase in capital allot shares (1 page) |
5 October 2009 | Form 123 increase in capital (2 pages) |
5 October 2009 | Form 123 increase in capital (2 pages) |
5 October 2009 | Increase in capital allot shares (1 page) |
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 (16 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 3 (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 (5 pages) |
14 September 2009 | Memorandum and Articles of Association (5 pages) |
4 September 2009 | Amending 88(2) (2 pages) |
4 September 2009 | Amending 88(2) (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 (17 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
5 February 2009 | Ad 04/02/09\eur si 3300000@1=3300000\eur ic 18864603/22164603\ (1 page) |
5 February 2009 | Eur nc 20000000/50000000\04/02/09 (2 pages) |
5 February 2009 | Ad 04/02/09\eur si 3300000@1=3300000\eur ic 18864603/22164603\ (1 page) |
5 February 2009 | Eur nc 20000000/50000000\04/02/09 (2 pages) |
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 (16 pages) |
1 October 2008 | Full accounts made up to 30 November 2007 (16 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) |
3 March 2008 | Capitals not rolled up (2 pages) |
3 March 2008 | Capitals not rolled up (2 pages) |
5 February 2008 | Ad 31/01/08--------- eur si 2675000@1=2675000 eur ic 15189603/17864603 (2 pages) |
5 February 2008 | Ad 31/01/08--------- eur si 2675000@1=2675000 eur ic 15189603/17864603 (2 pages) |
7 November 2007 | Return made up to 07/10/07; full list of members (10 pages) |
7 November 2007 | Return made up to 07/10/07; full list of members (10 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (14 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (14 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) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
15 March 2007 | Ad 22/11/06--------- eur si 1125000@1=1125000 eur ic 11564603/12689603 (2 pages) |
15 March 2007 | Ad 22/11/06--------- eur si 1125000@1=1125000 eur ic 11564603/12689603 (2 pages) |
15 March 2007 | Ad 12/10/06--------- eur si 2500000@1=2500000 eur ic 12689603/15189603 (2 pages) |
15 March 2007 | Ad 12/10/06--------- eur si 2500000@1=2500000 eur ic 12689603/15189603 (2 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
14 March 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
14 March 2007 | Resolutions
|
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) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
24 January 2006 | Ad 29/12/05--------- eur si 11564603@1=11564603 eur ic 0/11564603 (2 pages) |
24 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
24 January 2006 | Resolutions
|
24 January 2006 | Resolutions
|
24 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
24 January 2006 | Ad 29/12/05--------- eur si 11564603@1=11564603 eur ic 0/11564603 (2 pages) |
10 January 2006 | Particulars of mortgage/charge (6 pages) |
10 January 2006 | Particulars of mortgage/charge (6 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
16 November 2005 | Company name changed phoenix acquisitions iv, LTD\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed phoenix acquisitions iv, LTD\certificate issued on 16/11/05 (2 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members
|
15 November 2005 | Return made up to 07/10/05; full list of members
|
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) |