Company NameEleqtra Limited
DirectorsRichard Pryce Parry and Gad Jacques Cohen
Company StatusActive
Company Number05390107
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Previous NamesInfraco Management Services Limited and Eleqtra (Infraco) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Pryce Parry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RoleProject Developer
Country of ResidenceUnited States
Correspondence Address55 Ludgate Hill
London
EC4M 7JW
Director NameMr Gad Jacques Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration19 years, 1 month
RoleProject Developer
Country of ResidenceUnited States
Correspondence Address55 Ludgate Hill
London
EC4M 7JW
Secretary NameMr Gad Cohen
NationalityAmerican
StatusResigned
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2006)
RoleProject Developer
Country of ResidenceUnited States
Correspondence Address203 West 81 St Street
Apt. 9a
New York
United States
Director NameJonathan Hoffman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2005(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 November 2009)
RoleProject Developer
Correspondence Address220 Park Avenue South
Suite 6d
New York
10003
United States
Director NameMr Ebbe Alexander Hamilton
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed15 April 2005(1 month after company formation)
Appointment Duration14 years, 11 months (resigned 01 April 2020)
RoleProject Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Margaret Street
London
W1W 8RG
Director NameAnthony Raymond Clamp
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleProject Developer
Correspondence Address9 Devonshire Park
Reading
Berkshire
RG2 7DX
Secretary NameMr Ebbe Alexander Hamilton
NationalitySwedish
StatusResigned
Appointed15 June 2006(1 year, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 April 2020)
RoleProject Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Margaret Street
London
W1W 8RG
Director NameChartwell Ltd (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address2714 35th Place Nw
Washington
Dc
20007
Director NameStealth Energy Company Llc (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address9 East Loockerman Street, Suite 1b
Dover
De
19901
Secretary NameStealth Energy Company Llc (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address9 East Loockerman Street, Suite 1b
Dover
De
19901

Contact

Websiteeleqtra.com
Email address[email protected]
Telephone020 70793070
Telephone regionLondon

Location

Registered Address55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at £1Through LTD
5.49%
Ordinary A
334 at £1Chartwell LTD
33.33%
Ordinary A
334 at £1Stealth Energy Company Llc
33.33%
Ordinary A
279 at £1Nordica Life (Bermuda) LTD
27.84%
Ordinary A

Financials

Year2014
Turnover£10,266,821
Net Worth£323,044
Cash£883,618
Current Liabilities£5,434,061

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

4 February 2021Delivered on: 25 February 2021
Persons entitled: Gmg Trust Limited

Classification: A registered charge
Outstanding
17 December 2007Delivered on: 20 December 2007
Persons entitled: Cpk Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account and all money from time to time withdrawn from the deposit account. See the mortgage charge document for full details.
Outstanding
6 March 2006Delivered on: 10 March 2006
Satisfied on: 16 September 2015
Persons entitled: Neil Martin John Prince, James Philip Routledge, Ronald Hugh Kemsley and Kevin Charles Powell

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £8,271.25 deposited. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
10 March 2023Full accounts made up to 31 December 2021 (13 pages)
10 January 2023Confirmation statement made on 2 December 2022 with no updates (3 pages)
22 February 2022Sub-division of shares on 9 December 2016 (4 pages)
18 February 2022Confirmation statement made on 2 December 2021 with updates (4 pages)
15 February 2022Cessation of Ebbe Alexander Hamilton as a person with significant control on 11 June 2021 (1 page)
24 December 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
28 May 2021Group of companies' accounts made up to 31 December 2019 (26 pages)
25 February 2021Registration of charge 053901070003, created on 4 February 2021 (33 pages)
22 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 November 2020Registered office address changed from 5 Margaret Street London W1W 8RG United Kingdom to C/O Crowe U.K. Llp 55 Ludgate Hill London EC4M 7JW on 18 November 2020 (1 page)
18 November 2020Registered office address changed from C/O Crowe U.K. Llp 55 Ludgate Hill London EC4M 7JW United Kingdom to 55 Ludgate Hill London EC4M 7JW on 18 November 2020 (1 page)
18 November 2020Registered office address changed from C/O Crowe U.K. Llp 55 Ludgate Hill London EC4M 7JW United Kingdom to C/O Crowe U.K. Llp 55 Ludgate Hill London EC4M 7JW on 18 November 2020 (1 page)
2 April 2020Termination of appointment of Ebbe Alexander Hamilton as a secretary on 1 April 2020 (1 page)
2 April 2020Termination of appointment of Ebbe Alexander Hamilton as a director on 1 April 2020 (1 page)
16 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
6 November 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
1 April 2019Registered office address changed from 2 Conduit Street London W1S 2XB United Kingdom to 5 Margaret Street London W1W 8RG on 1 April 2019 (1 page)
5 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
29 November 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
2 February 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
16 November 2017Director's details changed for Mr Gad Cohen on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Richard Pryce Parry on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Gad Cohen on 16 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Richard Pryce Parry on 16 November 2017 (2 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
28 July 2017Registered office address changed from 2-3 Conduit Street 2nd Floor London W1S 2XB United Kingdom to 2 Conduit Street London W1S 2XB on 28 July 2017 (1 page)
28 July 2017Registered office address changed from 2-3 Conduit Street 2nd Floor London W1S 2XB United Kingdom to 2 Conduit Street London W1S 2XB on 28 July 2017 (1 page)
18 July 2017Registered office address changed from Eastgate House 16-19 Eastcastle Street London W1W 8DA to 2-3 Conduit Street 2nd Floor London W1S 2XB on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Eastgate House 16-19 Eastcastle Street London W1W 8DA to 2-3 Conduit Street 2nd Floor London W1S 2XB on 18 July 2017 (1 page)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 09/12/2016
(1 page)
19 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 09/12/2016
(1 page)
19 January 2017Memorandum and Articles of Association (25 pages)
19 January 2017Memorandum and Articles of Association (25 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,002
(6 pages)
7 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,002
(6 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
16 September 2015Satisfaction of charge 1 in full (4 pages)
16 September 2015Satisfaction of charge 1 in full (4 pages)
26 April 2015Company name changed eleqtra (infraco) LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Change of name notice (2 pages)
26 April 2015Company name changed eleqtra (infraco) LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-07
(2 pages)
2 March 2015Auditor's resignation (1 page)
2 March 2015Auditor's resignation (1 page)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,002
(6 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,002
(6 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,002
(6 pages)
28 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
28 October 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,002
(6 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,002
(6 pages)
11 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,002
(6 pages)
26 November 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
26 November 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
25 April 2013Director's details changed for Richard Parry on 6 April 2013 (2 pages)
25 April 2013Director's details changed for Richard Parry on 6 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Gad Cohen on 25 April 2013 (2 pages)
25 April 2013Register(s) moved to registered office address (1 page)
25 April 2013Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
25 April 2013Director's details changed for Richard Parry on 6 April 2013 (2 pages)
25 April 2013Register(s) moved to registered office address (1 page)
25 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
25 April 2013Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
25 April 2013Director's details changed for Mr Gad Cohen on 25 April 2013 (2 pages)
30 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
30 October 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
13 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
13 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
31 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Register(s) moved to registered inspection location (1 page)
14 March 2011Register inspection address has been changed (1 page)
14 March 2011Register inspection address has been changed (1 page)
5 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Ebbe Alexander Hamilton on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Richard Parry on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Gad Cohen on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Gad Cohen on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Mr Ebbe Alexander Hamilton on 1 October 2009 (1 page)
1 April 2010Director's details changed for Mr Ebbe Alexander Hamilton on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Richard Parry on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Ebbe Alexander Hamilton on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Mr Ebbe Alexander Hamilton on 1 October 2009 (1 page)
1 April 2010Director's details changed for Richard Parry on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Mr Ebbe Alexander Hamilton on 1 October 2009 (1 page)
1 April 2010Director's details changed for Gad Cohen on 1 October 2009 (2 pages)
24 February 2010Company name changed infraco management services LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
24 February 2010Company name changed infraco management services LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Change of name notice (2 pages)
17 December 2009Section 519 ca 2006 (1 page)
17 December 2009Section 519 ca 2006 (1 page)
4 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
4 December 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
16 November 2009Termination of appointment of Jonathan Hoffman as a director (1 page)
16 November 2009Termination of appointment of Jonathan Hoffman as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 November 2009Full accounts made up to 31 December 2008 (16 pages)
27 March 2009Return made up to 11/03/09; full list of members (5 pages)
27 March 2009Return made up to 11/03/09; full list of members (5 pages)
26 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Full accounts made up to 31 December 2007 (15 pages)
26 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
16 April 2008Return made up to 11/03/08; full list of members (5 pages)
16 April 2008Return made up to 11/03/08; full list of members (5 pages)
25 March 2008Full accounts made up to 31 March 2007 (15 pages)
25 March 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Registered office changed on 10/01/08 from: 22 conduit street, london, W1S 2XR (1 page)
10 January 2008Registered office changed on 10/01/08 from: 22 conduit street, london, W1S 2XR (1 page)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 11/03/07; full list of members (3 pages)
15 May 2007Return made up to 11/03/07; full list of members (3 pages)
23 October 2006Full accounts made up to 31 March 2006 (14 pages)
23 October 2006Full accounts made up to 31 March 2006 (14 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (2 pages)
18 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/06
(10 pages)
18 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/06
(10 pages)
6 April 2006Registered office changed on 06/04/06 from: 12 saint jamess square, suite 505, london SW1Y 4RB (1 page)
6 April 2006Registered office changed on 06/04/06 from: 12 saint jamess square, suite 505, london SW1Y 4RB (1 page)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 80 haberdasher street, london, N1 6EJ (1 page)
12 July 2005Registered office changed on 12/07/05 from: 80 haberdasher street, london, N1 6EJ (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
22 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
11 March 2005Incorporation (16 pages)
11 March 2005Incorporation (16 pages)