Company NameLandsbanki Holdings (UK) Limited
DirectorsBragi Gunnarsson and Olafur Pall Gunnarsson
Company StatusLiquidation
Company Number05346514
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Previous NameLandsbanki Holdings (UK) Plc

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameBragi Gunnarsson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIcelandic
StatusCurrent
Appointed22 March 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleLawyer
Country of ResidenceIceland
Correspondence Address61 Hringbraut
107 Reykjavik
Iceland
Director NameOlafur Pall Gunnarsson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIcelandic
StatusCurrent
Appointed22 March 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleLawyer
Country of ResidenceIceland
Correspondence Address13 Skaftahlio
104 Reykjavik
Iceland
Secretary NameBragi Gunnarsson
NationalityBritish
StatusCurrent
Appointed22 March 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address61 Hringbraut
107 Reykjavik
Iceland
Director NameSigurjon Thorvaldur Arnason
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleChief Executive Officer
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QR
Director NameMr Arsaell Hafsteinsson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIcelander
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleManaging Director
Correspondence AddressFjardarsel 5
Reykjavik
109
Iceland
Director NameMr Arsaell Hafsteinsson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIcelandic
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleManaging Director
Correspondence AddressFjardarsel 5
Reykjavik
109
Iceland
Director NameHalldor Jon Kristjansson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIcelandic
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleChief Executive Officer
Correspondence Address15 St. Botolph Street
London
EC3A 7QR
Secretary NameMr Arsaell Hafsteinsson
NationalityIcelandic
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleManaging Director
Correspondence AddressFjardarsel 5
Reykjavik
109
Iceland
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9QQ
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9QQ
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressOne New Change
London
EC4M 9QQ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

80.5m at 1Landsbanki Islands Hf
100.00%
Ordinary
2 at 1Landsbanki Eignarhaldfelag Ehf
0.00%
Ordinary

Financials

Year2014
Net Worth£112,909,000
Current Liabilities£4,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2015Final Gazette dissolved following liquidation (1 page)
27 March 2015Return of final meeting in a members' voluntary winding up (6 pages)
6 November 2014Liquidators' statement of receipts and payments to 30 September 2014 (8 pages)
6 November 2014Liquidators statement of receipts and payments to 30 September 2014 (8 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement of liquidator ;- p j greaves replaces r v y setchim 30/06/2014 (11 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 December 2013Liquidators statement of receipts and payments to 30 September 2013 (7 pages)
3 December 2013Liquidators' statement of receipts and payments to 30 September 2013 (7 pages)
3 December 2012Liquidators statement of receipts and payments to 30 September 2012 (7 pages)
3 December 2012Liquidators' statement of receipts and payments to 30 September 2012 (7 pages)
25 October 2012Registered office address changed from 12 Plumtree Court London EC4A 4HT on 25 October 2012 (2 pages)
22 November 2011Liquidators' statement of receipts and payments to 30 September 2011 (8 pages)
22 November 2011Liquidators statement of receipts and payments to 30 September 2011 (8 pages)
12 October 2010Declaration of solvency (3 pages)
12 October 2010Resolution insolvency:special resolution := "in specie" (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 October 2010Resolution insolvency:ordinary resolution := "books,records,etc." (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
8 September 2010Statement of capital on 8 September 2010
  • GBP 5,000,002
(6 pages)
8 September 2010Statement of capital on 8 September 2010
  • GBP 5,000,002
(6 pages)
8 September 2010Statement by directors (1 page)
8 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2010Solvency statement dated 27/08/10 (1 page)
11 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 June 2010Re-registration from a public company to a private limited company (2 pages)
11 June 2010Re-registration of Memorandum and Articles (10 pages)
11 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
16 April 2010Termination of appointment of Arsaell Hafsteinsson as a director (2 pages)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
29 March 2010Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 March 2010 (2 pages)
29 March 2010Appointment of Olafur Pall Gunnarsson as a director (3 pages)
29 March 2010Appointment of Bragi Gunnarsson as a secretary (3 pages)
29 March 2010Appointment of Bragi Gunnarsson as a director (3 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Auditor's resignation (2 pages)
14 November 2009Auditor's resignation (2 pages)
19 March 2009Registered office changed on 19/03/2009 from old change house 128 queen victoria street london EC4V 4BJ (1 page)
19 March 2009Director appointed arsaell hafsteinsson (2 pages)
17 March 2009Return made up to 28/01/09; full list of members (3 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Registered office changed on 17/03/2009 from 8 hill street london W1J 5NG (1 page)
17 March 2009Location of register of members (1 page)
12 November 2008Appointment terminated secretary arsaell hafsteinsson (1 page)
12 November 2008Appointment terminated director sigurjon arnason (1 page)
12 November 2008Appointment terminated director arsaell hafsteinsson (1 page)
12 November 2008Appointment terminated director halldor kristjansson (1 page)
29 August 2008Full accounts made up to 31 December 2007 (14 pages)
15 May 2008Return made up to 28/01/08; full list of members (4 pages)
5 August 2007Full accounts made up to 31 December 2006 (14 pages)
3 April 2007Ad 31/01/06--------- £ si 1@1 (2 pages)
27 March 2007Return made up to 28/01/07; full list of members (3 pages)
27 March 2007Ad 31/01/06--------- £ si 5000000@1=5000000 £ ic 90338717/95338717 (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (13 pages)
7 July 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
11 April 2006Return made up to 28/01/06; full list of members (7 pages)
7 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2006Ad 11/11/05--------- £ si 4700000@1=4700000 £ ic 43838717/48538717 (2 pages)
7 April 2006Ad 31/01/06--------- £ si 5000000@1=5000000 £ ic 62338717/67338717 (2 pages)
7 April 2006Ad 28/02/06--------- £ si 23000000@1=23000000 £ ic 67338717/90338717 (2 pages)
7 April 2006Ad 23/12/05--------- £ si 13800000@1=13800000 £ ic 48538717/62338717 (2 pages)
5 May 2005Statement of affairs (6 pages)
5 May 2005Ad 01/04/05--------- £ si 40137881@1=40137881 £ ic 3700836/43838717 (2 pages)
19 April 2005Ad 17/03/05--------- £ si 3650836@1=3650836 £ ic 50000/3700836 (2 pages)
17 February 2005Ad 28/01/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: one new change london EC4M 9QQ (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005Director resigned (1 page)
31 January 2005Certificate of authorisation to commence business and borrow (1 page)
31 January 2005Application to commence business (2 pages)
28 January 2005Incorporation (15 pages)