Company NamePoseidon Acquisitions Ltd
Company StatusDissolved
Company Number05793744
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date29 August 2023 (8 months ago)
Previous NamesPortfolio Acquisitions 3 Ltd. and Brandenburg Acquisitions Ltd

Business Activity

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

Directors

Secretary NameClare Charlotte Richards
StatusClosed
Appointed22 February 2010(3 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusClosed
Appointed08 April 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed19 July 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 29 August 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameIon Dimitris Dagtoglou De Carteret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 06 November 2008)
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
Appointed26 April 2006(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2015)
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
Appointed26 April 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 2008)
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
Appointed26 April 2006(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameGiovanni Cutaia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2008)
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
Appointed26 April 2006(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2010)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2011)
RoleCompany Director
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(1 year, 1 month 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(1 year, 1 month 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
Appointed31 January 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 5 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
Appointed31 December 2010(4 years, 8 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(5 years, 5 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(7 years, 3 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(8 years, 5 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 Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(12 years, 6 months 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
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

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

Shareholders

23.7m 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£82,769,914
Net Worth£16,800,074
Cash£835,379
Current Liabilities£72,959,586

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

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
10 April 2007Delivered on: 25 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: First floating charge over all rights,title and interest in and to the charged moneys and the charged accounts with any certificates of deposit or securities thereto. See the mortgage charge document for full details.
Outstanding

Filing History

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)
5 May 2020Confirmation statement made on 2 May 2020 with updates (6 pages)
7 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)
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)
11 July 2019Notice of Restriction on the Company's Articles (2 pages)
11 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(13 pages)
9 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • EUR 23,734,747
  • GBP 1
  • USD 1,074,981,353
(3 pages)
2 May 2019Confirmation statement made on 2 May 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)
23 August 2018Full accounts made up to 31 December 2017 (16 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)
17 August 2017Full accounts made up to 31 December 2016 (19 pages)
17 August 2017Full accounts made up to 31 December 2016 (19 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 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 (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (29 pages)
5 July 2016Full accounts made up to 31 December 2015 (29 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 23,734,747
  • GBP 1
(6 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 23,734,747
  • GBP 1
(6 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)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • EUR 23,734,747
  • GBP 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 23,734,747
  • GBP 1
(7 pages)
14 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
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 23,734,747
  • GBP 1
(6 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 23,734,747
  • GBP 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)
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)
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: 5 (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: 4 (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 (20 pages)
2 September 2011Full accounts made up to 31 December 2010 (20 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)
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)
24 January 2011Appointment of Carolina Marte as a director (2 pages)
24 January 2011Appointment of Carolina Marte as a director (2 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)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
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)
27 May 2009Director appointed jacqueline ann hoy (2 pages)
27 May 2009Director appointed jacqueline ann hoy (2 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
9 April 2009Resolutions
  • RES13 ‐ Loan agreement 25/03/2009
(2 pages)
9 April 2009Resolutions
  • RES13 ‐ Loan agreement 25/03/2009
(2 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (7 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)
2 April 2009Full accounts made up to 30 November 2008 (17 pages)
2 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)
16 January 2009Ad 16/01/09\eur si 627769@1=627769\eur ic 23106978/23734747\ (2 pages)
16 January 2009Ad 16/01/09\eur si 627769@1=627769\eur ic 23106978/23734747\ (2 pages)
19 December 2008Ad 18/12/08\eur si 1255636@1=1255636\eur ic 21851342/23106978\ (2 pages)
19 December 2008Ad 18/12/08\eur si 1255636@1=1255636\eur ic 21851342/23106978\ (2 pages)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
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)
23 May 2008Return made up to 25/04/08; full list of members (5 pages)
23 May 2008Return made up to 25/04/08; full list of members (5 pages)
1 October 2007Accounts for a dormant company made up to 24 November 2006 (4 pages)
1 October 2007Accounts for a dormant company made up to 24 November 2006 (4 pages)
28 August 2007Return made up to 25/04/07; full list of members (9 pages)
28 August 2007Return made up to 25/04/07; full list of members (9 pages)
19 August 2007Nc inc already adjusted 13/04/07 (1 page)
19 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2007Ad 13/04/07--------- eur si 21851342@1=21851342 eur ic 0/21851342 (2 pages)
19 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2007Memorandum and Articles of Association (12 pages)
19 August 2007Ad 13/04/07--------- eur si 21851342@1=21851342 eur ic 0/21851342 (2 pages)
19 August 2007Nc inc already adjusted 13/04/07 (1 page)
19 August 2007Memorandum and Articles of Association (12 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)
25 April 2007Particulars of mortgage/charge (7 pages)
25 April 2007Particulars of mortgage/charge (7 pages)
6 December 2006Company name changed brandenburg acquisitions LTD\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed brandenburg acquisitions LTD\certificate issued on 06/12/06 (2 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
20 June 2006Company name changed portfolio acquisitions 3 LTD.\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed portfolio acquisitions 3 LTD.\certificate issued on 20/06/06 (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006New director appointed (3 pages)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
5 May 2006Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)