Company NameELQ Investors Ii Ltd
Company StatusActive
Company Number06375035
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Previous NamesHackremco (No. 2533) Limited and Sana Real Estate Gp Ltd.

Business Activity

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

Directors

Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikram Sethi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed15 June 2023(15 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Paolo Alfredo Joseph Santi
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2024(16 years, 7 months after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameGoldman Sachs Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 April 2024(16 years, 7 months after company formation)
Appointment Duration1 week, 4 days
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameNicholas Henry Weber
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2008)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSebastian Varga Von Kibed
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2008)
RoleInvestment 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
Appointed20 December 2007(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration1 year (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameJames Patrick Ganley
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2009)
RoleTrader
Correspondence AddressC/O Goldman Sachs,Peterborough
Court, 133 Fleet Street
London
EC4A 2BB
Director NameMichael Wolfgang Linse
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2009)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSimon Iliff Mansfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2010)
RoleInvestment Banker
Correspondence AddressC/O Goldman Sachs,Peterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed20 December 2007(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Gordon Olafson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed08 July 2008(9 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Gregory Gordon Olafson
NationalityCanadian
StatusResigned
Appointed08 July 2008(9 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 08 July 2008)
RoleInvestment Banker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2009(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameClare Charlotte Richards
StatusResigned
Appointed22 February 2010(2 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 April 2024)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed19 March 2010(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 April 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Julian Charles Salisbury
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameTom Walter Maurice Bauwens
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed19 March 2010(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2011(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(4 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMs Nishi Somaiya Grose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (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(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMr Thomas Kelly
StatusResigned
Appointed01 August 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 April 2024)
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Beat Mathias Cabiallavetta
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed11 April 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 October 2019)
RoleFinance
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Thomas Hilger
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2019(11 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Moritz Jan Jobke
Date of BirthOctober 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2019(11 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(12 years after company formation)
Appointment Duration4 years (resigned 01 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Iain Alexander Edward Forbes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 June 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Michael Bradford
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 September 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2007(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

268.2m at $1Elq Investors Ix LTD
100.00%
Redeemable
1 at £1Elq Investors Ix LTD
0.00%
Ordinary

Financials

Year2014
Turnover£273,032,981
Net Worth£339,173,878
Cash£2,124,447
Current Liabilities£240,775,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

26 August 2019Delivered on: 16 September 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: None.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Classification: A registered charge
Outstanding
20 May 2019Delivered on: 29 May 2019
Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB

Classification: A registered charge
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Goldman Sachs International, Peterborough Court, 133 Fleet Street, London EC4A 2BB

Classification: A registered charge
Outstanding
19 May 2016Delivered on: 26 May 2016
Persons entitled: Jsc Vtb Bank

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 20 April 2015
Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
20 April 2011Delivered on: 3 May 2011
Persons entitled: Wilmington Trust (London) Limited

Classification: Charge of shares agreement
Secured details: All monies due or to become due from polestar UK print limited to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities being 14,120,950 ordinary shares of £1 each in polestar UK print limited registered in name of the chargor., All allotments, rights. See image for full details.
Outstanding
20 April 2011Delivered on: 28 April 2011
Persons entitled: Ge Commercial Finance Limited

Classification: Equitable charge of shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14,120,950 ordinary shares of £1 each in the company polestar UK print limited see image for full details.
Outstanding
10 March 2010Delivered on: 29 March 2010
Persons entitled: Natixis S.A. (Acting for Itself and the Other Secured Parties)

Classification: Pledge agreement over shares
Secured details: All monies due or to become due from finco S.A.R.L. to the chargee and/or any other finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security assets being the shares and the related rights see image for full details.
Outstanding

Filing History

3 November 2023Termination of appointment of Oliver John Bingham as a director on 1 November 2023 (1 page)
16 October 2023Full accounts made up to 31 December 2022 (33 pages)
20 June 2023Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page)
20 June 2023Appointment of Mr Vikram Sethi as a director on 15 June 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
7 November 2022Appointment of Mr Michael Bradford as a director on 4 November 2022 (2 pages)
26 October 2022Full accounts made up to 31 December 2021 (34 pages)
29 September 2022Part of the property or undertaking has been released from charge 063750350009 (1 page)
17 May 2022Part of the property or undertaking has been released from charge 063750350009 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
19 April 2022Termination of appointment of Michael Holmes as a director on 30 March 2022 (1 page)
19 April 2022Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages)
1 November 2021Full accounts made up to 31 December 2020 (36 pages)
1 November 2021Part of the property or undertaking has been released from charge 063750350009 (1 page)
26 October 2021Notification of Glq Holdings (Uk) Ltd as a person with significant control on 13 October 2021 (2 pages)
26 October 2021Cessation of Elq Investors Ix Ltd as a person with significant control on 13 October 2021 (1 page)
27 May 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 March 2020 (35 pages)
5 June 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
9 March 2020Statement of capital on 9 March 2020
  • GBP 1
  • USD 100,000,000
(5 pages)
5 March 2020Statement by Directors (1 page)
4 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 March 2020Solvency Statement dated 27/02/20 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (35 pages)
18 October 2019Termination of appointment of Moritz Jan Jobke as a director on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Tavis Colm Peter Cannell as a director on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Thomas Hilger as a director on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Gregory Gordon Olafson as a director on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Nishi Somaiya Grose as a director on 18 October 2019 (1 page)
18 October 2019Termination of appointment of William Thomas Gasson as a director on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Beat Mathias Cabiallavetta as a director on 18 October 2019 (1 page)
7 October 2019Appointment of Mr Oliver John Bingham as a director on 7 October 2019 (2 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 September 2019Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page)
20 September 2019Director's details changed for Ms. Nishi Somaiya Grose on 2 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Moritz Jan Jobke on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Beat Mathias Cabiallavetta on 2 September 2019 (2 pages)
16 September 2019Registration of charge 063750350009, created on 26 August 2019 (83 pages)
16 September 2019Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Tavis Colm Peter Cannell on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Gregory Gordon Olafson on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages)
14 September 2019Director's details changed for Mr Jeremy Alan Wiltshire 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 Ix 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)
1 July 2019Appointment of Mr Thomas Hilger as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Moritz Jan Jobke as a director on 1 July 2019 (2 pages)
18 June 2019Registration of charge 063750350008, created on 14 June 2019 (38 pages)
30 May 2019Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages)
29 May 2019Registration of charge 063750350007, created on 20 May 2019 (54 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
4 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 February 2019Registration of charge 063750350006, created on 19 February 2019 (52 pages)
1 October 2018Full accounts made up to 31 December 2017 (30 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
6 October 2017Full accounts made up to 31 December 2016 (31 pages)
6 October 2017Full accounts made up to 31 December 2016 (31 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1
  • USD 348,237,882
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1
  • USD 348,237,882
(3 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 October 2016Full accounts made up to 31 December 2015 (44 pages)
27 October 2016Full accounts made up to 31 December 2015 (44 pages)
26 May 2016Registration of charge 063750350005, created on 19 May 2016 (40 pages)
26 May 2016Registration of charge 063750350005, created on 19 May 2016 (40 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
  • USD 268,237,882
(12 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
  • USD 268,237,882
(12 pages)
2 November 2015Full accounts made up to 31 December 2014 (30 pages)
2 November 2015Full accounts made up to 31 December 2014 (18 pages)
2 November 2015Full accounts made up to 31 December 2014 (30 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 8 May 2015 (2 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
  • USD 268,237,882
(12 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
  • USD 268,237,882
(12 pages)
20 April 2015Registration of charge 063750350004, created on 9 April 2015 (20 pages)
20 April 2015Registration of charge 063750350004, created on 9 April 2015 (20 pages)
20 April 2015Registration of charge 063750350004, created on 9 April 2015 (20 pages)
16 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
16 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
8 October 2014Full accounts made up to 31 December 2013 (18 pages)
19 May 2014Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages)
19 May 2014Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
  • USD 268,237,882
(10 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
  • USD 268,237,882
(10 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 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)
20 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
20 August 2013Appointment of Mr Thomas Kelly as a secretary (1 page)
24 May 2013Termination of appointment of Julian Salisbury as a director (1 page)
24 May 2013Termination of appointment of Julian Salisbury as a director (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 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)
27 December 2012Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
27 December 2012Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
24 December 2012Termination of appointment of Dermot Mcdonogh as a director (1 page)
24 December 2012Termination of appointment of Dermot Mcdonogh 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. Tavis Colm Peter Cannell on 15 November 2012 (2 pages)
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. Tavis Colm Peter Cannell on 15 November 2012 (2 pages)
9 October 2012Appointment of Nishi Somaiya Grose as a director (3 pages)
9 October 2012Appointment of Nishi Somaiya Grose as a director (3 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)
23 July 2012Appointment of Mr. William Thomas Gasson as a director (2 pages)
23 July 2012Appointment of Mr. William Thomas Gasson as a director (2 pages)
20 July 2012Termination of appointment of Tom Bauwens as a director (1 page)
20 July 2012Termination of appointment of Tom Bauwens as a director (1 page)
6 July 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages)
6 July 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
24 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1
  • USD 268,237,882
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1
  • USD 268,237,882
(3 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 06/07/2012.
(8 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 06/07/2012.
(8 pages)
7 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1
  • USD 248,237,882
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1
  • USD 248,237,882
(3 pages)
13 July 2011Director's details changed for Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Gregory Paul Minson on 1 May 2011 (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
13 April 2011Appointment of Tavis Colm Peter Cannell as a director (3 pages)
13 April 2011Appointment of Tavis Colm Peter Cannell as a director (3 pages)
26 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 1
  • USD 198,237,882
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 1
  • USD 198,237,882
(3 pages)
14 July 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 June 2010Capitals not rolled up (2 pages)
7 June 2010Capitals not rolled up (2 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Appointment of Tom Walter Maurice Bauwens as a director (2 pages)
14 April 2010Appointment of Tom Walter Maurice Bauwens as a director (2 pages)
7 April 2010Appointment of Gregory Paul Minson as a director (2 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
7 April 2010Appointment of Mr. Julian Charles Salisbury as a director (2 pages)
7 April 2010Appointment of Mr. Julian Charles Salisbury as a director (2 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
7 April 2010Appointment of Gregory Paul Minson as a director (2 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
29 March 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
19 March 2010Termination of appointment of a director (1 page)
19 March 2010Termination of appointment of a director (1 page)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • ELRES S80A ‐ S80A auth to allot sec 26/11/2008
(1 page)
14 November 2009Memorandum and Articles of Association (5 pages)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • ELRES S80A ‐ S80A auth to allot sec 26/11/2008
(1 page)
14 November 2009Memorandum and Articles of Association (5 pages)
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)
6 August 2009Memorandum and Articles of Association (7 pages)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2009Memorandum and Articles of Association (7 pages)
30 July 2009Appointment terminated director james ganley (1 page)
30 July 2009Appointment terminated director james ganley (1 page)
27 July 2009Ad 23/07/09\usd si 4780000@1=4780000\usd ic 73450000/78230000\ (2 pages)
27 July 2009Ad 23/07/09\usd si 4780000@1=4780000\usd ic 73450000/78230000\ (2 pages)
15 July 2009Full accounts made up to 28 November 2008 (11 pages)
15 July 2009Full accounts made up to 28 November 2008 (11 pages)
29 May 2009Appointment terminated director nicholas weber (1 page)
29 May 2009Appointment terminated director nicholas weber (1 page)
21 May 2009Appointment terminated director michael linse (1 page)
21 May 2009Appointment terminated director michael linse (1 page)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 April 2009Return made up to 31/03/09; full list of members (5 pages)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
3 December 2008Usd nc 0/1000000000\26/11/08 (2 pages)
3 December 2008Ad 26/11/08\usd si 73450000@1=73450000\usd ic 0/73450000\ (2 pages)
3 December 2008Usd nc 0/1000000000\26/11/08 (2 pages)
3 December 2008Ad 26/11/08\usd si 73450000@1=73450000\usd ic 0/73450000\ (2 pages)
10 October 2008Director appointed mr gregory olafson (1 page)
10 October 2008Appointment terminated secretary gregory olafson (1 page)
10 October 2008Return made up to 19/09/08; full list of members (5 pages)
10 October 2008Return made up to 19/09/08; full list of members (5 pages)
10 October 2008Appointment terminated secretary gregory olafson (1 page)
10 October 2008Director appointed mr gregory olafson (1 page)
5 August 2008Secretary appointed mr gregory gordon olafson (1 page)
5 August 2008Secretary appointed mr gregory gordon olafson (1 page)
17 April 2008Appointment terminated director sebastian varga von kibed (1 page)
17 April 2008Appointment terminated director sebastian varga von kibed (1 page)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008New director appointed (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
24 January 2008Memorandum and Articles of Association (14 pages)
24 January 2008Memorandum and Articles of Association (14 pages)
23 December 2007Accounting reference date extended from 30/09/08 to 30/11/08 (1 page)
23 December 2007Registered office changed on 23/12/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
23 December 2007Registered office changed on 23/12/07 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (1 page)
23 December 2007Accounting reference date extended from 30/09/08 to 30/11/08 (1 page)
20 December 2007Company name changed sana real estate gp LTD.\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed sana real estate gp LTD.\certificate issued on 20/12/07 (2 pages)
14 December 2007Memorandum and Articles of Association (5 pages)
14 December 2007Memorandum and Articles of Association (5 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 December 2007Company name changed hackremco (no. 2533) LIMITED\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed hackremco (no. 2533) LIMITED\certificate issued on 13/12/07 (2 pages)
19 September 2007Incorporation (16 pages)
19 September 2007Incorporation (16 pages)