Company NameEhcty Limited
Company StatusConverted / Closed
Company Number05823137
CategoryConverted / Closed
Incorporation Date19 May 2006(17 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Olivier Marie Bernard Bompas
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed25 April 2016(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 26 September 2017)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressBrÃœSseler Strasse 7
Hannover
30539
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed30 December 2010(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 26 September 2017)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameRaymond Geoffrey Ward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDovedale
Long Reach, West Horsley
Leatherhead
Surrey
KT24 6ND
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameRobin David Thurston
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Leigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NamePatrice Charles Louis Mourruau
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2006(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 2010)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address288 A Route De Lausanne
1293 Bellevue
Switzerland
Director NameMarcellino Graf Von Hoensbroech
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2006(6 days after company formation)
Appointment Duration1 year (resigned 29 May 2007)
RoleInvestment Manager
Correspondence Address47 Brackenbury Road
London
W6 0BG
Director NameJames Thomas Sartain
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2006(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address410 Woodfall
Waco 76712
Texas United States Of America
Foreign
Director NameJames Christopher Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2006(6 days after company formation)
Appointment Duration1 year (resigned 29 May 2007)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address4503 Battle Lake Road
Mart
Texas
76664
United States
Director NameGilles De Courson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2006(6 days after company formation)
Appointment Duration1 year (resigned 29 May 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Avenue Bugeaud
75116 Paris
Foreign
Director NameKevin Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(6 days after company formation)
Appointment Duration1 year (resigned 29 May 2007)
RoleAccountant
Correspondence Address11 Horsley Court
Ockham Road South
East Horsley
Surrey
KT24 6QS
Director NameLutz Hansen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2007(8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 December 2010)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressDuisburger Strabe 14
Hannover
30173
Foreign
Director NameAsim Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(10 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 May 2007)
RoleDirector Of Operations
Correspondence Address17 Grosvenor Court
Grosvenor Hill
London
SW19 4RX
Director NameGregor Paul Klaedtke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2007(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2009)
RoleCorporate Director
Correspondence AddressMacherscheider Strasse 125
Neuss
41468
Germany
Director NameMr Mirko Fischer
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed09 December 2008(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 December 2010)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address12 Rue Conrad 1er
Luxemburg
1355
Luxembourg
Director NamePatrick Philippe Alain Lsurger
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 2010)
RoleSenior Operations Analyst
Country of ResidenceFrance
Correspondence Address37 Rue Des Charrons
Thionville
F-57100
France
Director NameRobert James Ketron
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8 Rue Gounod
Paris
75017
France
Director NameJanes Christopher Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(4 years, 7 months after company formation)
Appointment Duration1 day (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Hillandale Road
Waco
Texas
7610
United States
Director NameJames Christopher Holmes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2010(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Hillandale Road
Waco
Texas
7610
Director NameMark Horrell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6400 Imperial Drive
Waco
Texas
76712
Director NameTerry R Dewitt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2013(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6400 Imperial Drive
Waco
Texas
76712
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed29 May 2007(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2010)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

330 at £1Firstcity International Corp.
33.00%
Ordinary A
330 at £1Firstcity International Corp.
33.00%
Ordinary B
330 at £1Firstcity International Corp.
33.00%
Ordinary C
10 at £1Firstcity International Corp.
1.00%
Ordinary D

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2017Notification of completion of merger from registry (2 pages)
26 September 2017Confirmation of transfer of assets and liabilities (1 page)
26 September 2017Notification of completion of merger from registry (2 pages)
26 September 2017Confirmation of transfer of assets and liabilities (1 page)
1 August 2017Order of the competent authority for completion of merger (11 pages)
1 August 2017Order of the competent authority for completion of merger (11 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
24 January 2017CBO1 - cross border merger notice (32 pages)
24 January 2017CBO1 - cross border merger notice (32 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 June 2016Memorandum and Articles of Association (52 pages)
28 June 2016Memorandum and Articles of Association (52 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
20 June 2016Statement of company's objects (2 pages)
20 June 2016Statement of company's objects (2 pages)
20 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
16 June 2016Change of share class name or designation (2 pages)
16 June 2016Particulars of variation of rights attached to shares (2 pages)
16 June 2016Change of share class name or designation (2 pages)
16 June 2016Particulars of variation of rights attached to shares (2 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
10 June 2016Director's details changed for Mr Olivier Marie Bernard Bompas on 25 April 2016 (2 pages)
10 June 2016Director's details changed for Mr Olivier Marie Bernard Bompas on 25 April 2016 (2 pages)
7 June 2016Appointment of Mr Olivier Marie Bernard Bompas as a director on 25 April 2016 (2 pages)
7 June 2016Termination of appointment of James Christopher Holmes as a director on 25 April 2016 (1 page)
7 June 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 June 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 June 2016Termination of appointment of James Christopher Holmes as a director on 25 April 2016 (1 page)
7 June 2016Appointment of Mr Olivier Marie Bernard Bompas as a director on 25 April 2016 (2 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(5 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
4 March 2015Termination of appointment of Mark Horrell as a director on 14 February 2015 (2 pages)
4 March 2015Termination of appointment of Mark Horrell as a director on 14 February 2015 (2 pages)
26 November 2014Termination of appointment of Terry R Dewitt as a director on 13 November 2014 (2 pages)
26 November 2014Termination of appointment of Terry R Dewitt as a director on 13 November 2014 (2 pages)
18 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
18 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(7 pages)
17 June 2014Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page)
17 June 2014Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page)
17 June 2014Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014 (1 page)
11 June 2014Registered office address changed from the Broadgate Tower-Third Floor 20 Primrose Street London EC2A 2RS on 11 June 2014 (1 page)
11 June 2014Registered office address changed from the Broadgate Tower-Third Floor 20 Primrose Street London EC2A 2RS on 11 June 2014 (1 page)
4 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
25 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
24 June 2013Director's details changed for Mark Horrell on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Mark Horrell on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Terry R Dewitt on 21 June 2013 (2 pages)
24 June 2013Director's details changed for Terry R Dewitt on 21 June 2013 (2 pages)
14 June 2013Termination of appointment of Robert Ketron as a director (2 pages)
14 June 2013Appointment of Terry R Dewitt as a director (3 pages)
14 June 2013Appointment of Terry R Dewitt as a director (3 pages)
14 June 2013Termination of appointment of Robert Ketron as a director (2 pages)
21 May 2013Appointment of Mark Horrell as a director (3 pages)
21 May 2013Termination of appointment of James Sartain as a director (2 pages)
21 May 2013Termination of appointment of James Sartain as a director (2 pages)
21 May 2013Appointment of Mark Horrell as a director (3 pages)
6 August 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
6 August 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
13 December 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
13 December 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
27 July 2011Termination of appointment of Janes Holmes as a director (1 page)
27 July 2011Termination of appointment of Janes Holmes as a director (1 page)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
27 January 2011Appointment of James Christopher Holmes as a director (3 pages)
27 January 2011Appointment of Janes Christopher Holmes as a director (3 pages)
27 January 2011Appointment of James Christopher Holmes as a director (3 pages)
27 January 2011Appointment of Janes Christopher Holmes as a director (3 pages)
24 January 2011Termination of appointment of Citco Management (Uk) Limited as a secretary (2 pages)
24 January 2011Termination of appointment of Mirko Fischer as a director (2 pages)
24 January 2011Appointment of Robert James Ketron as a director (3 pages)
24 January 2011Termination of appointment of Patrick Lsurger as a director (2 pages)
24 January 2011Appointment of Robert James Ketron as a director (3 pages)
24 January 2011Termination of appointment of Mirko Fischer as a director (2 pages)
24 January 2011Termination of appointment of Patrice Mourruau as a director (2 pages)
24 January 2011Termination of appointment of Patrice Mourruau as a director (2 pages)
24 January 2011Termination of appointment of Lutz Hansen as a director (2 pages)
24 January 2011Termination of appointment of Lutz Hansen as a director (2 pages)
24 January 2011Termination of appointment of Citco Management (Uk) Limited as a secretary (2 pages)
24 January 2011Termination of appointment of Patrick Lsurger as a director (2 pages)
20 January 2011Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
20 January 2011Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ on 20 January 2011 (2 pages)
20 January 2011Appointment of Reed Smith Corporate Services Limited as a secretary (3 pages)
20 January 2011Registered office address changed from , 7 Albemarle Street, London, W1S 4HQ on 20 January 2011 (2 pages)
22 December 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
28 May 2010Director's details changed for Patrick Philippe Alain Lsurger on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mr Mirko Fischer on 15 January 2010 (2 pages)
28 May 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Patrick Philippe Alain Lsurger on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Patrick Philippe Alain Lsurger on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr Mirko Fischer on 15 January 2010 (2 pages)
28 May 2010Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mirko Fischer on 15 January 2010 (2 pages)
27 May 2010Director's details changed for Mirko Fischer on 15 January 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
27 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
11 September 2009Appointment terminated director gregor klaedtke (1 page)
11 September 2009Appointment terminated director gregor klaedtke (1 page)
11 September 2009Director appointed patrick philippe alain lsurger (2 pages)
11 September 2009Director appointed patrick philippe alain lsurger (2 pages)
21 May 2009Return made up to 19/05/09; full list of members (5 pages)
21 May 2009Return made up to 19/05/09; full list of members (5 pages)
6 January 2009Director appointed mirko fischer (2 pages)
6 January 2009Director appointed mirko fischer (2 pages)
6 October 2008Full accounts made up to 31 May 2008 (10 pages)
6 October 2008Full accounts made up to 31 May 2008 (10 pages)
11 June 2008Return made up to 19/05/08; full list of members (5 pages)
11 June 2008Return made up to 19/05/08; full list of members (5 pages)
6 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
6 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
14 August 2007Return made up to 19/05/07; full list of members (11 pages)
14 August 2007Return made up to 19/05/07; full list of members (11 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: knowle hill park, fairmile lane, cobham, surrey KT11 2PD (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: knowle hill park, fairmile lane, cobham, surrey KT11 2PD (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
17 June 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
6 February 2007Ad 19/01/07--------- £ si 330@1=330 £ ic 330/660 (2 pages)
6 February 2007Ad 19/01/07--------- £ si 330@1=330 £ ic 330/660 (2 pages)
6 February 2007Ad 19/01/07--------- £ si 330@1=330 £ ic 660/990 (2 pages)
6 February 2007Ad 19/01/07--------- £ si 329@1=329 £ ic 1/330 (2 pages)
6 February 2007Ad 19/01/07--------- £ si 329@1=329 £ ic 1/330 (2 pages)
6 February 2007Ad 19/01/07--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
6 February 2007Ad 19/01/07--------- £ si 330@1=330 £ ic 660/990 (2 pages)
6 February 2007Ad 19/01/07--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (4 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (4 pages)
26 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
19 May 2006Incorporation (25 pages)
19 May 2006Incorporation (25 pages)