Company NameYellow Acquisitions Ltd
Company StatusLiquidation
Company Number05253138
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Previous NamePhoenix Acquisitions Iv, Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusCurrent
Appointed22 February 2010(5 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusCurrent
Appointed12 May 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Jayshri Sriram
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKimmo Benjam Tammela
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameGiovanni Cutaia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleMerchant Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed07 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameIon Dimitris Dagtoglou De Carteret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2008)
RoleInvestment Banker
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameCharlotte Elise Dickens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Jacqueline Ann Hale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDominican Republic
StatusResigned
Appointed29 December 2010(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2014)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(8 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

171.1m at €1Elq Investors LTD
100.00%
Redeemable
1 at $1Elq Investors LTD
0.00%
Ordinary

Financials

Year2014
Turnover-£368,176
Net Worth£10,657,651
Cash£22,992
Current Liabilities£15,013,495

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2021 (3 years ago)
Next Return Due15 April 2022 (overdue)

Charges

10 September 2009Delivered 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 2009Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

5 August 2020Full accounts made up to 31 December 2019 (17 pages)
28 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (20 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
18 September 2019Director's details changed for Ms. Jayshri Sriram on 2 September 2019 (2 pages)
17 September 2019Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
4 September 2019Change of details for Elq Investors, Ltd as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered 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 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
22 August 2018Full accounts made up to 31 December 2017 (18 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Statement by Directors (1 page)
5 December 2017Statement of capital on 5 December 2017
  • USD 1
  • EUR 1
(3 pages)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2017Solvency Statement dated 16/11/17 (1 page)
5 December 2017Statement by Directors (1 page)
5 December 2017Solvency Statement dated 16/11/17 (1 page)
5 December 2017Statement of capital on 5 December 2017
  • USD 1
  • EUR 1
(3 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
1 August 2017Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages)
1 August 2017Appointment of Ms. Jayshri Sriram as a director on 19 July 2017 (2 pages)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
19 May 2017Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages)
19 May 2017Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page)
19 May 2017Termination of appointment of Gregory Paul Minson as a director on 19 May 2017 (1 page)
19 May 2017Appointment of Mr Oliver John Bingham as a director on 19 May 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 May 2016Full accounts made up to 31 December 2015 (18 pages)
11 May 2016Full accounts made up to 31 December 2015 (18 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • EUR 171,071,678
  • USD 1
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • EUR 171,071,678
  • USD 1
(7 pages)
25 November 2015Full accounts made up to 31 December 2014 (16 pages)
25 November 2015Full accounts made up to 31 December 2014 (16 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 171,071,678
  • USD 1
(7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 171,071,678
  • USD 1
(7 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (17 pages)
20 August 2014Full accounts made up to 31 December 2013 (17 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • EUR 171,071,678
  • USD 1
(6 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • EUR 171,071,678
  • USD 1
(6 pages)
2 April 2014Termination of appointment of Carolina Marte as a director (1 page)
2 April 2014Termination of appointment of Carolina Marte as a director (1 page)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
17 September 2013Statement by directors (1 page)
17 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 September 2013Statement of capital on 17 September 2013
  • EUR 171,071,678
  • USD 1
(4 pages)
17 September 2013Solvency statement dated 20/08/13 (1 page)
17 September 2013Solvency statement dated 20/08/13 (1 page)
17 September 2013Statement of capital on 17 September 2013
  • EUR 171,071,678
  • USD 1
(4 pages)
17 September 2013Statement by directors (1 page)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Appointment of Thomas Kelly as a secretary (1 page)
3 July 2013Appointment of Thomas Kelly as a secretary (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
28 May 2012Solvency statement dated 22/05/12 (1 page)
28 May 2012Solvency statement dated 22/05/12 (1 page)
28 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Statement by directors (1 page)
28 May 2012Statement by directors (1 page)
28 May 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Statement of capital on 28 May 2012
  • USD 1
  • EUR 181,071,678
(4 pages)
28 May 2012Statement of capital on 28 May 2012
  • USD 1
  • EUR 181,071,678
(4 pages)
28 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2012Solvency statement dated 24/04/12 (1 page)
25 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2012Statement of capital on 25 April 2012
  • EUR 181,571,678
  • USD 1
(4 pages)
25 April 2012Solvency statement dated 24/04/12 (1 page)
25 April 2012Statement by directors (1 page)
25 April 2012Statement by directors (1 page)
25 April 2012Statement of capital on 25 April 2012
  • EUR 181,571,678
  • USD 1
(4 pages)
4 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2012Solvency statement dated 05/03/12 (1 page)
4 April 2012Statement of capital on 4 April 2012
  • USD 1
  • EUR 182,571,678
(4 pages)
4 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2012Solvency statement dated 05/03/12 (1 page)
4 April 2012Statement by directors (1 page)
4 April 2012Statement by directors (1 page)
4 April 2012Statement of capital on 4 April 2012
  • USD 1
  • EUR 182,571,678
(4 pages)
4 April 2012Statement of capital on 4 April 2012
  • USD 1
  • EUR 182,571,678
(4 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
17 May 2011Memorandum and Articles of Association (16 pages)
17 May 2011Statement of company's objects (2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2011Memorandum and Articles of Association (16 pages)
17 May 2011Statement of company's objects (2 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
9 May 2011Full accounts made up to 31 December 2010 (17 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • USD 1
  • EUR 200,226,753
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • USD 1
  • EUR 200,226,753
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • USD 1
  • EUR 200,226,753
(3 pages)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
4 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 1
  • EUR 111,099,753
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 1
  • EUR 111,099,753
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • USD 1
  • EUR 111,099,753
(3 pages)
17 January 2011Appointment of Carolina Marte as a director (2 pages)
17 January 2011Appointment of Carolina Marte as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 July 2010Termination of appointment of Jacqueline Hale as a director (1 page)
12 July 2010Termination of appointment of Jacqueline Hale as a director (1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
29 October 2009Ad 21/07/09-21/07/09\eur si 38672713@1=38672713\eur ic 27782885/66455598\ (2 pages)
29 October 2009Ad 21/07/09-21/07/09\eur si 5618282@1=5618282\eur ic 22164603/27782885\ (2 pages)
29 October 2009Ad 04/08/09-04/08/09\eur si 33968909@1=33968909\eur ic 66455598/100424507\ (2 pages)
29 October 2009Ad 04/08/09-04/08/09\eur si 33968909@1=33968909\eur ic 66455598/100424507\ (2 pages)
29 October 2009Ad 21/07/09-21/07/09\eur si 5618282@1=5618282\eur ic 22164603/27782885\ (2 pages)
29 October 2009Ad 21/07/09-21/07/09\eur si 38672713@1=38672713\eur ic 27782885/66455598\ (2 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
5 October 2009Memorandum and Articles of Association (16 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Increase in capital allot shares (1 page)
5 October 2009Form 123 increase in capital (2 pages)
5 October 2009Form 123 increase in capital (2 pages)
5 October 2009Increase in capital allot shares (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Memorandum and Articles of Association (16 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 September 2009Resolutions
  • RES13 ‐ Loan agreement authorisation and documentation 07/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 September 2009Memorandum and Articles of Association (18 pages)
15 September 2009Memorandum and Articles of Association (18 pages)
15 September 2009Resolutions
  • RES13 ‐ Loan agreement authorisation and documentation 07/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 September 2009Memorandum and Articles of Association (5 pages)
14 September 2009Memorandum and Articles of Association (5 pages)
4 September 2009Amending 88(2) (2 pages)
4 September 2009Amending 88(2) (2 pages)
18 August 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
18 August 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
13 July 2009Director appointed jacqueline ann hoy (2 pages)
13 July 2009Director appointed jacqueline ann hoy (2 pages)
3 April 2009Full accounts made up to 30 November 2008 (17 pages)
3 April 2009Full accounts made up to 30 November 2008 (17 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
5 February 2009Ad 04/02/09\eur si 3300000@1=3300000\eur ic 18864603/22164603\ (1 page)
5 February 2009Eur nc 20000000/50000000\04/02/09 (2 pages)
5 February 2009Ad 04/02/09\eur si 3300000@1=3300000\eur ic 18864603/22164603\ (1 page)
5 February 2009Eur nc 20000000/50000000\04/02/09 (2 pages)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
13 October 2008Return made up to 07/10/08; full list of members (5 pages)
13 October 2008Return made up to 07/10/08; full list of members (5 pages)
1 October 2008Full accounts made up to 30 November 2007 (16 pages)
1 October 2008Full accounts made up to 30 November 2007 (16 pages)
23 June 2008Appointment terminated director giovanni cutaia (1 page)
23 June 2008Appointment terminated director giovanni cutaia (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
3 March 2008Capitals not rolled up (2 pages)
3 March 2008Capitals not rolled up (2 pages)
5 February 2008Ad 31/01/08--------- eur si 2675000@1=2675000 eur ic 15189603/17864603 (2 pages)
5 February 2008Ad 31/01/08--------- eur si 2675000@1=2675000 eur ic 15189603/17864603 (2 pages)
7 November 2007Return made up to 07/10/07; full list of members (10 pages)
7 November 2007Return made up to 07/10/07; full list of members (10 pages)
1 October 2007Full accounts made up to 30 November 2006 (14 pages)
1 October 2007Full accounts made up to 30 November 2006 (14 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
15 March 2007Ad 22/11/06--------- eur si 1125000@1=1125000 eur ic 11564603/12689603 (2 pages)
15 March 2007Ad 22/11/06--------- eur si 1125000@1=1125000 eur ic 11564603/12689603 (2 pages)
15 March 2007Ad 12/10/06--------- eur si 2500000@1=2500000 eur ic 12689603/15189603 (2 pages)
15 March 2007Ad 12/10/06--------- eur si 2500000@1=2500000 eur ic 12689603/15189603 (2 pages)
14 March 2007Resolutions
  • RES13 ‐ Change account ref date 17/11/05
(1 page)
14 March 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
14 March 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
14 March 2007Resolutions
  • RES13 ‐ Change account ref date 17/11/05
(1 page)
13 November 2006Return made up to 07/10/06; full list of members (9 pages)
13 November 2006Return made up to 07/10/06; full list of members (9 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
24 January 2006Ad 29/12/05--------- eur si 11564603@1=11564603 eur ic 0/11564603 (2 pages)
24 January 2006Nc inc already adjusted 22/12/05 (1 page)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2006Nc inc already adjusted 22/12/05 (1 page)
24 January 2006Ad 29/12/05--------- eur si 11564603@1=11564603 eur ic 0/11564603 (2 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
10 January 2006Particulars of mortgage/charge (6 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
16 November 2005Company name changed phoenix acquisitions iv, LTD\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed phoenix acquisitions iv, LTD\certificate issued on 16/11/05 (2 pages)
15 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 2005Secretary's particulars changed (1 page)
11 February 2005Secretary's particulars changed (1 page)
7 October 2004Incorporation (29 pages)
7 October 2004Incorporation (29 pages)