Company NameKreta Acquisitions Ltd
DirectorsOliver John Bingham and Vikramjit Singh Chima
Company StatusActive
Company Number05253171
CategoryPrivate Limited Company
Incorporation Date7 October 2004(19 years, 6 months ago)
Previous NamePhoenix Acquisitions V, 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
Appointed08 April 2013(8 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
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 ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
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 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
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 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 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 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
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
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
Director NameIon Dimitris Dagtoglou De Carteret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2008)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMathew Richard McDermott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
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
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

138.9m at €1Gs European Opportunities Fund Ii Gp LTD
100.00%
Redeemable
1 at $1Gs European Opportunities Fund Ii Gp LTD
0.00%
Ordinary

Financials

Year2014
Turnover£20,558,529
Net Worth-£233,745,912
Cash£954,612
Current Liabilities£251,359,272

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2024 (1 week ago)
Next Return Due4 May 2025 (1 year from now)

Charges

27 March 2012Delivered on: 5 April 2012
Persons entitled: The Norinchukin Bank

Classification: The share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any of the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, being- €25,000.00 and any other shares of the company see image for full details.
Outstanding
27 March 2012Delivered on: 2 April 2012
Persons entitled: The Norinchukin Bank

Classification: Assignment agreement
Secured details: All monies due or to become due from the company and any of the other borrowers to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All actual and contingent rights and claims against the counterparty under or in connection with the reo facility agreement including claims arising from warranties representations indemnities unjust enrichment (ungerechtfertigte bereicherung) and tort (delikt) see image for full details.
Outstanding
27 March 2012Delivered on: 2 April 2012
Persons entitled: The Norinchukin Bank as the Lender

Classification: Deed of charge
Secured details: All monies due or to become due from any of the borrowers to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all undertaking property assets and rights see image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

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 claims arising from or under the account as security and all monies and interest payable from time to time standing or accruing to the credit of the pledged account. See image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

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: 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 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

Filing History

28 September 2023Full accounts made up to 31 December 2022 (20 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (18 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
18 August 2021Full accounts made up to 31 December 2020 (18 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
4 May 2021Statement of capital on 4 May 2021
  • USD 2
  • EUR 1
(4 pages)
4 May 2021Solvency Statement dated 30/04/21 (3 pages)
4 May 2021Statement by Directors (3 pages)
4 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 October 2020Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page)
11 August 2020Full accounts made up to 31 December 2019 (16 pages)
28 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (17 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
17 September 2019Director's details changed for Mr Oliver John Bingham on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
3 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)
11 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
11 July 2019Notice of Restriction on the Company's Articles (2 pages)
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • EUR 156,800,557
  • USD 1,074,981,354
(3 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
5 November 2018Appointment of Mr William Thomas Gasson as a director on 2 November 2018 (2 pages)
2 November 2018Termination of appointment of Jeremy Alan Wiltshire as a director on 2 November 2018 (1 page)
21 August 2018Full accounts made up to 31 December 2017 (17 pages)
10 May 2018Notification of Elq Investors, Ltd as a person with significant control on 15 December 2016 (2 pages)
10 May 2018Cessation of Gs European Opportunities Fund Ii Gp Ltd as a person with significant control on 15 December 2016 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima 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 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)
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)
4 July 2016Full accounts made up to 31 December 2015 (30 pages)
4 July 2016Full accounts made up to 31 December 2015 (30 pages)
24 May 2016Statement of capital following an allotment of shares on 18 September 2013
  • EUR 156,800,557
  • USD 1
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 18 September 2013
  • EUR 156,800,557
  • USD 1
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 138,917,081
  • USD 1
(7 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 138,917,081
  • USD 1
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
4 October 2015Full accounts made up to 31 December 2014 (24 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 138,917,081
  • USD 1
(7 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • EUR 138,917,081
  • 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 (23 pages)
20 August 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 138,917,081
  • USD 1
(7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 138,917,081
  • USD 1
(7 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)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
2 October 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
18 July 2013Appointment of Thomas Kelly as a secretary (1 page)
18 July 2013Appointment of Thomas Kelly as a secretary (1 page)
21 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • USD 1
  • EUR 138,917,081
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • USD 1
  • EUR 138,917,081
(3 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 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 2012Full accounts made up to 31 December 2011 (25 pages)
28 May 2012Full accounts made up to 31 December 2011 (25 pages)
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)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 5 (11 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)
2 September 2011Full accounts made up to 31 December 2010 (21 pages)
2 September 2011Full accounts made up to 31 December 2010 (21 pages)
26 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • USD 1
  • EUR 127,002,533
(3 pages)
26 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • USD 1
  • EUR 127,002,533
(3 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)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
21 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • USD 1
  • EUR 126,102,533
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • USD 1
  • EUR 126,102,533
(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)
17 January 2011Appointment of Carolina Marte as a director (2 pages)
17 January 2011Appointment of Carolina Marte as a director (2 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • USD 1
  • EUR 124,852,533
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • USD 1
  • EUR 124,852,533
(3 pages)
3 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • USD 1
  • EUR 124,852,533
(3 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 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)
9 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
9 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redeemable shares 25/09/2009
(1 page)
1 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redeemable shares 25/09/2009
(1 page)
1 October 2009Memorandum and Articles of Association (21 pages)
1 October 2009Memorandum and Articles of Association (21 pages)
16 June 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
16 June 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
26 May 2009Director appointed jacqueline ann hoy (2 pages)
26 May 2009Director appointed jacqueline ann hoy (2 pages)
9 April 2009Memorandum and Articles of Association (17 pages)
9 April 2009Resolutions
  • RES13 ‐ Loan agreement 25/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2009Memorandum and Articles of Association (17 pages)
9 April 2009Resolutions
  • RES13 ‐ Loan agreement 25/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 April 2009Full accounts made up to 30 November 2008 (18 pages)
3 April 2009Full accounts made up to 30 November 2008 (18 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
19 December 2008Ad 18/12/08\eur si 1034175@1=1034175\eur ic 170757692/171791867\ (2 pages)
19 December 2008Ad 18/12/08\eur si 1034175@1=1034175\eur ic 170757692/171791867\ (2 pages)
14 November 2008Ad 14/10/08\eur si 61543113@1=61543113\eur ic 109214579/170757692\ (2 pages)
14 November 2008Ad 14/10/08\eur si 61543113@1=61543113\eur ic 109214579/170757692\ (2 pages)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
4 November 2008Ad 14/10/08\eur si 61543113@1=61543113\eur ic 47671466/109214579\ (2 pages)
4 November 2008Ad 14/10/08\eur si 61543113@1=61543113\eur ic 47671466/109214579\ (2 pages)
21 October 2008Nc inc already adjusted 14/10/08 (1 page)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2008Nc inc already adjusted 14/10/08 (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 (17 pages)
1 October 2008Full accounts made up to 30 November 2007 (17 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)
13 December 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
13 December 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
15 November 2007Full accounts made up to 31 October 2006 (15 pages)
15 November 2007Full accounts made up to 31 October 2006 (15 pages)
23 October 2007Return made up to 07/10/07; no change of members (10 pages)
23 October 2007Return made up to 07/10/07; no change of members (10 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)
13 November 2006Return made up to 07/10/06; full list of members (10 pages)
13 November 2006Return made up to 07/10/06; full list of members (10 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)
21 April 2006Nc inc already adjusted 31/03/05 (1 page)
21 April 2006Ad 31/03/05--------- eur si 47671466@1 (2 pages)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Ad 31/03/05--------- eur si 47671466@1 (2 pages)
21 April 2006Nc inc already adjusted 31/03/05 (1 page)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
1 December 2005Company name changed phoenix acquisitions v, LTD\certificate issued on 01/12/05 (2 pages)
1 December 2005Company name changed phoenix acquisitions v, LTD\certificate issued on 01/12/05 (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)