Company NameELQ Investors Iii Ltd
Company StatusActive
Company Number06409661
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Previous NameHackremco (No. 2535) Limited

Business Activity

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

Directors

Secretary NameClare Charlotte Richards
StatusCurrent
Appointed22 February 2010(2 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusCurrent
Appointed25 March 2013(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(7 years, 6 months after company formation)
Appointment Duration9 years
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, 7 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 Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(16 years after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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(1 month, 3 weeks 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(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 April 2008)
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(1 month, 3 weeks 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
Director NameMichael Wolfgang Linse
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed20 December 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2009)
RoleInvestment Banker
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(1 month, 3 weeks 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 NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(1 month, 3 weeks 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 NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed20 December 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed20 December 2007(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Gordon Olafson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed08 July 2008(8 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 04 October 2018)
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, 4 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
Director NameMr Julian Charles Salisbury
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(2 years, 4 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, 4 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 Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed19 March 2010(2 years, 4 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 Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2011(3 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 February 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Nishi Somaiya Grose
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 February 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(5 years, 1 month 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, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Beat Mathias Cabiallavetta
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySwiss
StatusResigned
Appointed11 April 2014(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2017)
RoleFinance
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed08 May 2017(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Piers Noel Ormiston Curle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2022)
RoleAccountant
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, 5 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 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
Appointed25 October 2007(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 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

22.6m at SEK1Elq Holdings (Uk) LTD
51.38%
Ordinary
1.7m at $1Elq Holdings (Uk) LTD
3.91%
Ordinary 3
11.4m at €1Elq Holdings (Uk) LTD
25.85%
Ordinary 1
8.3m at £1Elq Holdings (Uk) LTD
18.86%
Ordinary 2

Financials

Year2014
Turnover£18,685,503
Net Worth£25,523,965
Cash£22,377,308
Current Liabilities£9,294,989

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

24 August 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

17 November 2023Appointment of Mr. Oliver John Bingham as a director on 17 November 2023 (2 pages)
17 November 2023Termination of appointment of Piers Noel Ormiston Curle as a director on 10 November 2023 (1 page)
26 July 2023Full accounts made up to 31 December 2022 (25 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)
21 September 2022Full accounts made up to 31 December 2021 (27 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page)
13 April 2022Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages)
20 October 2021Statement of capital following an allotment of shares on 20 October 2021
  • USD 72,640,846
(3 pages)
11 August 2021Full accounts made up to 31 December 2020 (26 pages)
27 May 2021Statement of capital on 27 May 2021
  • USD 72,640,845
(5 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
23 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 April 2021Solvency Statement dated 31/03/21 (3 pages)
23 April 2021Statement by Directors (3 pages)
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 (25 pages)
27 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 December 2018 (25 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
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 Piers Noel Ormiston Curle on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Clare Charlotte Richards on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Richard Michael Thomas on 2 September 2019 (2 pages)
13 September 2019Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages)
4 September 2019Change of details for Elq Holdings (Uk) 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)
17 July 2019Appointment of Richard Michael Thomas as a director on 9 July 2019 (3 pages)
17 July 2019Termination of appointment of Vikramjit Singh Chima as a director on 9 July 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
5 October 2018Termination of appointment of Gregory Gordon Olafson as a director on 4 October 2018 (1 page)
31 July 2018Full accounts made up to 31 December 2017 (23 pages)
11 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)
23 June 2017Termination of appointment of Michael Holmes as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Michael Holmes as a director on 23 June 2017 (1 page)
22 May 2017Appointment of Mr William Thomas Gasson as a director on 8 May 2017 (2 pages)
22 May 2017Appointment of Mr William Thomas Gasson as a director on 8 May 2017 (2 pages)
22 May 2017Appointment of Mr Piers Noel Curle as a director on 8 May 2017 (2 pages)
22 May 2017Appointment of Mr Piers Noel Curle as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Vikramjit Singh Chima as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Vikramjit Singh Chima as a director on 8 May 2017 (2 pages)
19 April 2017Termination of appointment of Nishi Somaiya Grose as a director on 24 February 2017 (1 page)
19 April 2017Termination of appointment of Nishi Somaiya Grose as a director on 24 February 2017 (1 page)
10 April 2017Termination of appointment of a director (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Termination of appointment of a director (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 April 2017Termination of appointment of Tavis Colm Peter Cannell as a director on 24 February 2017 (1 page)
7 April 2017Termination of appointment of Beat Mathias Cabiallavetta as a director on 24 February 2017 (1 page)
7 April 2017Termination of appointment of Beat Mathias Cabiallavetta as a director on 24 February 2017 (1 page)
7 April 2017Termination of appointment of Tavis Colm Peter Cannell as a director on 24 February 2017 (1 page)
3 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • USD 372,640,845
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • USD 372,640,845
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 3 February 2017
  • USD 23,016,850
(8 pages)
8 March 2017Statement of capital following an allotment of shares on 3 February 2017
  • USD 23,016,850
(8 pages)
13 February 2017Statement by Directors (1 page)
13 February 2017Statement of capital on 13 February 2017
  • USD 1,000
(3 pages)
13 February 2017Solvency Statement dated 19/01/17 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • USD 73,016,850
(3 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2017Statement by Directors (1 page)
13 February 2017Solvency Statement dated 19/01/17 (2 pages)
13 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • USD 73,016,850
(3 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 February 2017Statement of capital on 13 February 2017
  • USD 1,000
(3 pages)
12 August 2016Full accounts made up to 31 December 2015 (25 pages)
12 August 2016Full accounts made up to 31 December 2015 (25 pages)
9 May 2016Satisfaction of charge 3 in full (1 page)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 4 in full (1 page)
9 May 2016Satisfaction of charge 4 in full (1 page)
9 May 2016Satisfaction of charge 2 in full (1 page)
9 May 2016Satisfaction of charge 2 in full (1 page)
9 May 2016Satisfaction of charge 3 in full (1 page)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 11,362,897
  • GBP 8,288,555
  • SEK 22,581,436
  • USD 1,718,062
(11 pages)
29 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 11,362,897
  • GBP 8,288,555
  • SEK 22,581,436
  • USD 1,718,062
(11 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
18 September 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 22 April 2015 (2 pages)
29 April 2015Appointment of Mr Jeremy Alan Wiltshire as a director on 22 April 2015 (2 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 11,362,897
  • GBP 8,288,555
  • SEK 22,581,436
  • USD 1,718,062
(11 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 11,362,897
  • GBP 8,288,555
  • SEK 22,581,436
  • USD 1,718,062
(11 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)
20 August 2014Full accounts made up to 31 December 2013 (17 pages)
20 August 2014Full accounts made up to 31 December 2013 (17 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
  • EUR 11,362,897
  • GBP 8,288,555
  • SEK 22,581,436
  • USD 1,718,062
(9 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • EUR 11,362,897
  • GBP 8,288,555
  • SEK 22,581,436
  • USD 1,718,062
(9 pages)
11 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • EUR 11,362,897
  • GBP 6,032,812
  • SEK 22,581,436
  • USD 1,718,062
(4 pages)
11 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • EUR 11,362,897
  • GBP 6,032,812
  • SEK 22,581,436
  • USD 1,718,062
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • EUR 11,362,897
  • GBP 8,288,555
  • SEK 22,581,436
  • USD 516,222
(4 pages)
10 October 2013Statement of capital following an allotment of shares on 10 October 2013
  • EUR 11,362,897
  • GBP 8,288,555
  • SEK 22,581,436
  • USD 516,222
(4 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)
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 (8 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
18 April 2013Full accounts made up to 31 December 2012 (15 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
12 April 2013Appointment of Thomas Kelly as a secretary (1 page)
12 April 2013Appointment of Thomas Kelly as a secretary (1 page)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
4 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 6,032,812
  • EUR 11,362,897
  • SEK 22,581,436
  • USD 516,222
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 6,032,812
  • EUR 11,362,897
  • SEK 22,581,436
  • USD 516,222
(4 pages)
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. 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)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
16 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,018,501
  • EUR 5,337,104
  • SEK 22,581,436
  • USD 516,222
(4 pages)
16 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1,018,501
  • EUR 5,337,104
  • SEK 22,581,436
  • USD 516,222
(4 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)
11 September 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 4 (10 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)
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 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1
  • EUR 2,330,376
  • SEK 22,581,436
  • USD 516,222
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1
  • EUR 2,330,376
  • SEK 22,581,436
  • USD 516,222
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1
  • EUR 2,330,376
  • SEK 22,581,436
  • USD 516,222
(4 pages)
28 May 2012Amended full accounts made up to 31 December 2010 (11 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
28 May 2012Amended full accounts made up to 31 December 2009 (12 pages)
28 May 2012Amended full accounts made up to 31 December 2010 (11 pages)
28 May 2012Amended full accounts made up to 31 December 2009 (12 pages)
28 May 2012Full accounts made up to 31 December 2011 (14 pages)
10 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1
  • EUR 1,700,410
  • SEK 22,581,436
  • USD 516,222
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1
  • EUR 1,700,410
  • SEK 22,581,436
  • USD 516,222
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1
  • EUR 1,700,410
  • SEK 22,581,436
  • USD 516,222
(4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
31 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1
  • SEK 15,646,604
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1
  • SEK 15,646,604
(3 pages)
24 January 2012Statement of company's objects (2 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create ord shares of eur 1.00 each & sek 1.00 each 10/01/2012
(28 pages)
24 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create ord shares of eur 1.00 each & sek 1.00 each 10/01/2012
(28 pages)
24 January 2012Statement of company's objects (2 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 1 (20 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 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)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 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)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
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)
14 April 2010Appointment of Tom Walter Maurice Bauwens as a director (2 pages)
14 April 2010Appointment of Mr. Julian Charles Salisbury as a director (2 pages)
14 April 2010Appointment of Tom Walter Maurice Bauwens as a director (2 pages)
14 April 2010Appointment of Gregory Paul Minson as a director (2 pages)
14 April 2010Appointment of Gregory Paul Minson as a director (2 pages)
14 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 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)
19 March 2010Termination of appointment of Simon Iliff Mansfield as a director (1 page)
19 March 2010Termination of appointment of Simon Iliff Mansfield as a director (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)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
19 August 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
30 July 2009Appointment terminated director james ganley (1 page)
30 July 2009Appointment terminated director james ganley (1 page)
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)
4 March 2009Director appointed mr dermot william mcdonogh (1 page)
4 March 2009Director appointed mr dermot william mcdonogh (1 page)
4 March 2009Appointment terminated director stephen davies (1 page)
4 March 2009Appointment terminated director stephen davies (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
16 February 2009Appointment terminated secretary nola brown (1 page)
4 November 2008Return made up to 25/10/08; full list of members (5 pages)
4 November 2008Return made up to 25/10/08; full list of members (5 pages)
6 August 2008Director appointed mr gregory gordon olafson (1 page)
6 August 2008Director 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 secretary appointed (2 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New secretary appointed (2 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 (3 pages)
7 February 2008New director appointed (3 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 director appointed (3 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)
7 January 2008Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
7 January 2008Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
3 January 2008Memorandum and Articles of Association (5 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 January 2008Memorandum and Articles of Association (5 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
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)
20 December 2007Company name changed hackremco (no. 2535) LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed hackremco (no. 2535) LIMITED\certificate issued on 20/12/07 (2 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 October 2007Incorporation (16 pages)
25 October 2007Incorporation (16 pages)