London
EC4A 4AU
Secretary Name | Thomas Kelly |
---|---|
Status | Current |
Appointed | 25 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(7 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Vikram Sethi |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 15 June 2023(15 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | India |
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 | 17 November 2023(16 years after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Nicholas Henry Weber |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2008) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Sebastian Varga Von Kibed |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 April 2008) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Simon Iliff Mansfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2010) |
Role | Investment Banker |
Correspondence Address | C/O Goldman Sachs,Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Michael Wolfgang Linse |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 April 2009) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | James Patrick Ganley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2009) |
Role | Trader |
Correspondence Address | C/O Goldman Sachs,Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Roy Edwin Campbell Ii |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Gordon Olafson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 October 2018) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Julian Charles Salisbury |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Tom Walter Maurice Bauwens |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2012) |
Role | Banker |
Country of Residence | England |
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 | 19 March 2010(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 14 April 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Tavis Colm Peter Cannell |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2011(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 February 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Nishi Somaiya Grose |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2017) |
Role | Banker |
Country of Residence | United Kingdom |
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 | 20 December 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (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(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Beat Mathias Cabiallavetta |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 April 2014(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2019) |
Role | Accountant |
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 | 08 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Richard Michael Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Iain Alexander Edward Forbes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Michael Bradford |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2022(15 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2024) |
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 | 25 October 2007(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(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 |
22.6m at SEK1 | Elq Holdings (Uk) LTD 51.38% Ordinary |
---|---|
1.7m at $1 | Elq Holdings (Uk) LTD 3.91% Ordinary 3 |
11.4m at €1 | Elq Holdings (Uk) LTD 25.85% Ordinary 1 |
8.3m at £1 | Elq Holdings (Uk) LTD 18.86% Ordinary 2 |
Year | 2014 |
---|---|
Turnover | £18,685,503 |
Net Worth | £25,523,965 |
Cash | £22,377,308 |
Current Liabilities | £9,294,989 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months 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 from now) |
24 August 2012 | Delivered on: 11 September 2012 Persons entitled: Signum Luxembourg I S.A. Classification: Account charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge to the lender as a continuing security all its rights title and interest present and future see image for full details. Outstanding |
---|---|
28 February 2012 | Delivered on: 8 March 2012 Persons entitled: Signum Luxembourg I S.A. Classification: Account charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all rights, title and interest in and to the secured property. See image for full details. Outstanding |
16 September 2011 | Delivered on: 6 October 2011 Persons entitled: Signum Luxembourg I S.A. 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: The pledged account including any credit balances see image for full details. Outstanding |
16 September 2011 | Delivered on: 5 October 2011 Persons entitled: Signum Luxembourg I S.A. Classification: Account charge 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: Charge accounts the charged moneys the permitted investments and to the extent a charge on any portfolio assets pursuant to the deed see image for full details. Outstanding |
17 November 2023 | Appointment of Mr. Oliver John Bingham as a director on 17 November 2023 (2 pages) |
---|---|
17 November 2023 | Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page) |
26 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
20 June 2023 | Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page) |
20 June 2023 | Appointment of Mr Vikram Sethi as a director on 15 June 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
7 November 2022 | Appointment of Mr Michael Bradford as a director on 4 November 2022 (2 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page) |
13 April 2022 | Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages) |
20 October 2021 | Statement of capital following an allotment of shares on 20 October 2021
|
11 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
27 May 2021 | Statement of capital on 27 May 2021
|
7 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
23 April 2021 | Resolutions
|
23 April 2021 | Solvency Statement dated 31/03/21 (3 pages) |
23 April 2021 | Statement by Directors (3 pages) |
29 October 2020 | Termination of appointment of William Thomas Gasson as a director on 16 October 2020 (1 page) |
11 August 2020 | Full accounts made up to 31 December 2019 (25 pages) |
27 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 September 2019 | Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page) |
16 September 2019 | Director's details changed for Mr William Thomas Gasson on 2 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Piers Noel Ormiston Curle on 2 September 2019 (2 pages) |
13 September 2019 | Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Elq Holdings (Uk) Ltd as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered 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) |
17 July 2019 | Appointment of Richard Michael Thomas as a director on 9 July 2019 (3 pages) |
17 July 2019 | Termination of appointment of Vikramjit Singh Chima as a director on 9 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
5 October 2018 | Termination of appointment of Gregory Gordon Olafson as a director on 4 October 2018 (1 page) |
31 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Termination of appointment of Michael Holmes as a director on 23 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Michael Holmes as a director on 23 June 2017 (1 page) |
22 May 2017 | Appointment of Mr William Thomas Gasson as a director on 8 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr William Thomas Gasson as a director on 8 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Piers Noel Curle as a director on 8 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Piers Noel Curle as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Vikramjit Singh Chima as a director on 8 May 2017 (2 pages) |
19 April 2017 | Termination of appointment of Nishi Somaiya Grose as a director on 24 February 2017 (1 page) |
19 April 2017 | Termination of appointment of Nishi Somaiya Grose as a director on 24 February 2017 (1 page) |
10 April 2017 | Termination of appointment of a director (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of a director (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
7 April 2017 | Termination of appointment of Tavis Colm Peter Cannell as a director on 24 February 2017 (1 page) |
7 April 2017 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 24 February 2017 (1 page) |
7 April 2017 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 24 February 2017 (1 page) |
7 April 2017 | Termination of appointment of Tavis Colm Peter Cannell as a director on 24 February 2017 (1 page) |
3 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Solvency Statement dated 19/01/17 (2 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Solvency Statement dated 19/01/17 (2 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Statement of capital on 13 February 2017
|
12 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 May 2016 | Satisfaction of charge 3 in full (1 page) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Satisfaction of charge 4 in full (1 page) |
9 May 2016 | Satisfaction of charge 4 in full (1 page) |
9 May 2016 | Satisfaction of charge 2 in full (1 page) |
9 May 2016 | Satisfaction of charge 2 in full (1 page) |
9 May 2016 | Satisfaction of charge 3 in full (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
18 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 22 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Jeremy Alan Wiltshire as a director on 22 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
16 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page) |
20 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 May 2014 | Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages) |
19 May 2014 | Appointment of Mr Beat Mathias Cabiallavetta as a director (2 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
24 May 2013 | Termination of appointment of Julian Salisbury as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
12 April 2013 | Appointment of Thomas Kelly as a secretary (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
4 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 22 March 2013
|
27 December 2012 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
27 December 2012 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
24 December 2012 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
24 December 2012 | Termination of appointment of Dermot Mcdonogh as a director (1 page) |
22 November 2012 | Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr. Tavis Colm Peter Cannell on 15 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
9 October 2012 | Appointment of Nishi Somaiya Grose as a director (3 pages) |
9 October 2012 | Appointment of Nishi Somaiya Grose as a director (3 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
20 July 2012 | Termination of appointment of Tom Bauwens as a director (1 page) |
20 July 2012 | Termination of appointment of Tom Bauwens as a director (1 page) |
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
28 May 2012 | Amended full accounts made up to 31 December 2010 (11 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 May 2012 | Amended full accounts made up to 31 December 2009 (12 pages) |
28 May 2012 | Amended full accounts made up to 31 December 2010 (11 pages) |
28 May 2012 | Amended full accounts made up to 31 December 2009 (12 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 3
|
8 March 2012 | Particulars of a mortgage or charge / charge no: 3
|
31 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
31 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
24 January 2012 | Statement of company's objects (2 pages) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
24 January 2012 | Statement of company's objects (2 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (20 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 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) |
13 July 2011 | Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Appointment of Tavis Colm Peter Cannell as a director (3 pages) |
13 April 2011 | Appointment of Tavis Colm Peter Cannell as a director (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Appointment of Tom Walter Maurice Bauwens as a director (2 pages) |
14 April 2010 | Appointment of Mr. Julian Charles Salisbury as a director (2 pages) |
14 April 2010 | Appointment of Tom Walter Maurice Bauwens as a director (2 pages) |
14 April 2010 | Appointment of Gregory Paul Minson as a director (2 pages) |
14 April 2010 | Appointment of Gregory Paul Minson as a director (2 pages) |
14 April 2010 | Appointment of Mr. Julian Charles Salisbury as a director (2 pages) |
7 April 2010 | Termination of appointment of Roy Campbell Ii as a director (1 page) |
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) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
19 March 2010 | Termination of appointment of Simon Iliff Mansfield as a director (1 page) |
19 March 2010 | Termination of appointment of Simon Iliff Mansfield as a director (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
5 October 2009 | Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
30 July 2009 | Appointment terminated director james ganley (1 page) |
30 July 2009 | Appointment terminated director james ganley (1 page) |
29 May 2009 | Appointment terminated director nicholas weber (1 page) |
29 May 2009 | Appointment terminated director nicholas weber (1 page) |
21 May 2009 | Appointment terminated director michael linse (1 page) |
21 May 2009 | Appointment terminated director michael linse (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
4 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
4 March 2009 | Director appointed mr dermot william mcdonogh (1 page) |
4 March 2009 | Appointment terminated director stephen davies (1 page) |
4 March 2009 | Appointment terminated director stephen davies (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
4 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 25/10/08; full list of members (5 pages) |
6 August 2008 | Director appointed mr gregory gordon olafson (1 page) |
6 August 2008 | Director appointed mr gregory gordon olafson (1 page) |
17 April 2008 | Appointment terminated director sebastian varga von kibed (1 page) |
17 April 2008 | Appointment terminated director sebastian varga von kibed (1 page) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
7 January 2008 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
7 January 2008 | Accounting reference date extended from 31/10/08 to 30/11/08 (1 page) |
3 January 2008 | Memorandum and Articles of Association (5 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Memorandum and Articles of Association (5 pages) |
3 January 2008 | Resolutions
|
23 December 2007 | Registered office changed on 23/12/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
23 December 2007 | Registered office changed on 23/12/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
20 December 2007 | Company name changed hackremco (no. 2535) LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed hackremco (no. 2535) LIMITED\certificate issued on 20/12/07 (2 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
25 October 2007 | Incorporation (16 pages) |
25 October 2007 | Incorporation (16 pages) |