London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Current |
Appointed | 08 April 2013(7 years, 3 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
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 | 23 September 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 May 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2005(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2010) |
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 | 22 December 2005(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 June 2008) |
Role | Merchant Banker |
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 | 22 December 2005(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 November 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Paul Minson |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 22 December 2005(2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 05 September 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
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 | 22 December 2005(2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2007) |
Role | Investment Banker |
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 | 22 December 2005(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mathew Richard McDermott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2007) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Charlotte Elise Dickens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(1 year, 6 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(1 year, 6 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(3 years, 2 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(5 years 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(5 years, 9 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(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
100k at €1 | Elq Investors LTD 99.99% Ordinary |
---|---|
10 at €1 | Kreta Acquisitions LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,867,123 |
Net Worth | -£294,222,510 |
Cash | £883,693 |
Current Liabilities | £212,627,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 6 days from now) |
27 March 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered on: 13 April 2007 Persons entitled: The Norinchukin Trust and Banking Co., 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 the charged moneys and the charged accounts together with any certificates of deposit, deposit receipts or other instruments relating th ereto. See the mortgage charge document for full details. Outstanding |
22 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
22 June 2017 | Full accounts made up to 22 September 2016 (18 pages) |
11 May 2017 | Termination of appointment of Michael Holmes as a director on 3 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 3 May 2017 (2 pages) |
25 April 2017 | Previous accounting period shortened from 22 September 2017 to 31 December 2016 (1 page) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 October 2016 | Consolidation and sub-division of shares on 23 September 2016 (6 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
26 October 2016 | Redenomination of shares. Statement of capital 23 September 2016
|
21 October 2016 | Resolutions
|
4 October 2016 | Previous accounting period shortened from 31 December 2016 to 22 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Jeremy Alan Wiltshire as a director on 23 September 2016 (1 page) |
27 September 2016 | Appointment of Mr William Thomas Gasson as a director on 23 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Oliver John Bingham as a director on 23 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Gregory Paul Minson as a director on 5 September 2016 (1 page) |
18 August 2016 | Statement by Directors (1 page) |
18 August 2016 | Solvency Statement dated 17/08/16 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Statement of capital on 18 August 2016
|
11 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
26 February 2015 | Solvency Statement dated 26/02/15 (2 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Statement by Directors (2 pages) |
26 February 2015 | Statement of capital on 26 February 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 17 September 2014
|
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 (23 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 April 2014 | Termination of appointment of Carolina Marte as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
18 July 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
21 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 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) |
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) |
28 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Duplicate mortgage certificatecharge no:6 (9 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (20 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) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Termination of appointment of William Elliott as a secretary (1 page) |
17 January 2011 | Appointment of Carolina Marte as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
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) |
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) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
26 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
16 June 2009 | Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page) |
26 May 2009 | Director appointed jacqueline ann hoy (2 pages) |
9 April 2009 | Resolutions
|
8 April 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 April 2009 | Full accounts made up to 30 November 2008 (16 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
23 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
19 December 2008 | Ad 18/12/08\eur si 3403677@1=3403677\eur ic 2099945/5503622\ (2 pages) |
13 November 2008 | Appointment terminated director ion dagtoglou de carteret (1 page) |
1 October 2008 | Full accounts made up to 30 November 2007 (16 pages) |
23 June 2008 | Appointment terminated director giovanni cutaia (1 page) |
12 June 2008 | Appointment terminated director kimmo tammela (1 page) |
4 March 2008 | Capitals not rolled up (2 pages) |
23 January 2008 | Return made up to 20/12/07; change of members
|
1 October 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
30 August 2007 | Resolutions
|
30 August 2007 | Nc inc already adjusted 29/03/07 (1 page) |
20 August 2007 | Ad 29/03/07--------- eur si 66621556@1=66621556 eur ic 0/66621556 (2 pages) |
20 August 2007 | Memorandum and Articles of Association (12 pages) |
12 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
9 July 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
13 April 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (10 pages) |
25 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
6 January 2006 | Resolutions
|
6 January 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: peterborough court 133 fleet street london EC4A 2BB (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Resolutions
|
20 December 2005 | Incorporation (17 pages) |