Company NameELQ Holdings (UK) Ltd
DirectorsJeremy Alan Wiltshire and Iain Alexander Edward Forbes
Company StatusLiquidation
Company Number06409662
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Previous NameHackremco (No. 2536) 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 November 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 5 months
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
Appointed08 May 2015(7 years, 6 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 Iain Alexander Edward Forbes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(14 years, 5 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameSimon Iliff Mansfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(2 months, 2 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 NameNicholas Henry Weber
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2008(2 months, 2 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2008)
RoleBanker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMichael Wolfgang Linse
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed08 January 2008(2 months, 2 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
Appointed08 January 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 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
Appointed08 January 2008(2 months, 2 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
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed08 January 2008(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed08 January 2008(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 06 November 2008)
RoleCompany Director
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
Appointed08 July 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2010)
RoleInvestment Banker
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 Duration12 years, 5 months (resigned 04 December 2020)
RoleInvestment Banker
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
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 Duration5 years, 8 months (resigned 10 November 2014)
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 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 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 Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Richard Michael Thomas
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2022)
RoleAccountant
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 December 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 4 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 AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

614m at $1Elq Holdings (Del) Llc
100.00%
Redeemable
1 at £1Elq Holdings (Del) Llc
0.00%
Ordinary

Financials

Year2014
Turnover£25,701,254
Net Worth£389,628,268
Cash£583,201
Current Liabilities£79,462,795

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 December 2021 (2 years, 4 months ago)
Next Return Due22 December 2022 (overdue)

Charges

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
28 February 2012Delivered on: 8 March 2012
Persons entitled: Signum Luxembourg I S.A.

Classification: Charge over shares
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: By way of first fixed charge all rights to and title and from time to time interest in and to all secured property see image for full details.
Outstanding
16 September 2011Delivered on: 5 October 2011
Persons entitled: Signum Luxembourg I S.A.

Classification: Charge over 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: The shares and all stock shares warrants securities rights moneys or property. Related property rights see image for full details.
Outstanding
18 September 2013Delivered on: 1 October 2013
Satisfied on: 17 November 2015
Persons entitled: Signum Finance I PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

10 December 2020Appointment of Mr Michael Bradford as a director on 4 December 2020 (2 pages)
10 December 2020Termination of appointment of Gregory Gordon Olafson as a director on 4 December 2020 (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
12 October 2020Full accounts made up to 31 December 2019 (22 pages)
5 October 2019Full accounts made up to 31 December 2018 (24 pages)
24 September 2019Secretary's details changed for Thomas Kelly on 2 September 2019 (1 page)
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 Richard Michael Thomas 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 Jeremy Alan Wiltshire 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)
29 May 2019All of the property or undertaking no longer forms part of charge 064096620005 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
20 February 2019Registration of charge 064096620005, created on 19 February 2019 (33 pages)
11 February 2019Solvency Statement dated 08/02/19 (1 page)
11 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 February 2019Statement of capital on 11 February 2019
  • USD 218,992,627
  • GBP 1
(5 pages)
11 February 2019Statement by Directors (1 page)
18 September 2018Full accounts made up to 31 December 2017 (24 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
31 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Mr Richard Michael Thomas as a director on 19 July 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
13 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 May 2016Satisfaction of charge 2 in full (1 page)
9 May 2016Satisfaction of charge 3 in full (1 page)
9 May 2016Satisfaction of charge 3 in full (1 page)
9 May 2016Satisfaction of charge 2 in full (1 page)
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 818,992,627
(7 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 818,992,627
(7 pages)
1 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1
  • USD 818,992,627
(3 pages)
1 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 1
  • USD 818,992,627
(3 pages)
22 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
22 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
22 March 2016Statement of capital on 22 March 2016
  • GBP 1.00
  • USD 591,992,627
(4 pages)
22 March 2016Statement by Directors (3 pages)
22 March 2016Solvency Statement dated 22/03/16 (3 pages)
22 March 2016Solvency Statement dated 22/03/16 (3 pages)
22 March 2016Statement by Directors (3 pages)
22 March 2016Statement of capital on 22 March 2016
  • GBP 1.00
  • USD 591,992,627
(4 pages)
28 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1
  • USD 783,992,627
(3 pages)
28 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1
  • USD 841,992,627
(3 pages)
28 February 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1
  • USD 783,992,627
(3 pages)
28 February 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1
  • USD 841,992,627
(3 pages)
17 November 2015Satisfaction of charge 064096620004 in full (1 page)
17 November 2015Satisfaction of charge 064096620004 in full (1 page)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
7 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 1
  • USD 713,992,627
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 1
  • USD 713,992,627
(3 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 613,992,627
(7 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 613,992,627
(7 pages)
14 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Gregory Paul Minson as a director on 14 April 2015 (1 page)
11 November 2014Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page)
11 November 2014Termination of appointment of Dermot William Mcdonogh as a director on 10 November 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
9 July 2014Statement of capital following an allotment of shares on 27 December 2013
  • USD 598,167,628
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 27 December 2013
  • USD 598,167,628
(3 pages)
27 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 613,992,628
(8 pages)
27 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • USD 613,992,628
(8 pages)
29 November 2013Appointment of Thomas Kelly as a secretary (2 pages)
29 November 2013Appointment of Thomas Kelly as a secretary (2 pages)
28 November 2013Appointment of Mr Michael Holmes as a director (2 pages)
28 November 2013Appointment of Mr Michael Holmes as a director (2 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
1 October 2013Registration of charge 064096620004 (36 pages)
1 October 2013Registration of charge 064096620004 (36 pages)
12 July 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1
  • USD 363,155,087
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 1
  • USD 363,155,087
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 1
  • USD 341,467,627
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 1
  • USD 341,467,627
(3 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)
23 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1
  • USD 292,292,627
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1
  • USD 292,292,627
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1
  • USD 292,292,627
(3 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
4 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1
  • USD 244,780,087
(3 pages)
4 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1
  • USD 244,780,087
(3 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 Gregory Paul Minson on 15 November 2012 (2 pages)
3 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1
  • USD 163,092,587
(3 pages)
3 October 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1
  • USD 163,092,587
(3 pages)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (20 pages)
18 September 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (20 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)
28 May 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (18 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1
  • USD 81,342,587
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1
  • USD 77,544,684
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1
  • USD 81,342,587
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1
  • USD 81,342,587
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1
  • USD 77,544,684
(3 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
(8 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/09/2012
(8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
17 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1
  • USD 72,544,684
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 1
  • USD 72,544,684
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1
  • USD 70,284,684
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 1
  • USD 70,284,684
(3 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 2 (11 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 June 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
27 June 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
26 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 1
  • USD 57,784,684
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 29 December 2010
  • GBP 1
  • USD 57,784,684
(3 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (14 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)
14 June 2010Statement of capital following an allotment of shares on 23 July 2009
  • GBP 1
  • USD 38,984,684.00
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 23 July 2009
  • GBP 1
  • USD 38,984,684.00
(2 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
23 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 Mr. Julian Charles Salisbury as a director (2 pages)
7 April 2010Appointment of Mr. Julian Charles Salisbury as a director (2 pages)
7 April 2010Appointment of Gregory Paul Minson as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 07/04/2010
(4 pages)
7 April 2010Appointment of Gregory Paul Minson as a director (2 pages)
7 April 2010Appointment of Mr. Julian Charles Salisbury as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 07/04/2010
(4 pages)
7 April 2010Appointment of Gregory Paul Minson as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 07/04/2010
(4 pages)
7 April 2010Appointment of Mr. Julian Charles Salisbury as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 07/04/2010
(4 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 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 Mansfield as a director (1 page)
19 March 2010Termination of appointment of Simon Mansfield as a director (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)
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)
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 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)
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 1200000@1=1200000\usd ic 36587714/37787714\ (2 pages)
27 July 2009Ad 23/07/09\usd si 1200000@1=1200000\usd ic 36587714/37787714\ (2 pages)
15 July 2009Full accounts made up to 28 November 2008 (12 pages)
15 July 2009Full accounts made up to 28 November 2008 (12 pages)
29 June 2009Ad 25/06/09\usd si 18225214@1=18225214\usd ic 18362500/36587714\ (2 pages)
29 June 2009Ad 25/06/09\usd si 18225214@1=18225214\usd ic 18362500/36587714\ (2 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 2009Appointment terminated director stephen davies (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
3 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)
3 December 2008Ad 26/11/08\usd si 18362500@1=18362500\usd ic 0/18362500\ (2 pages)
3 December 2008Usd nc 0/1000000000\26/11/08 (2 pages)
3 December 2008Usd nc 0/1000000000\26/11/08 (2 pages)
3 December 2008Ad 26/11/08\usd si 18362500@1=18362500\usd ic 0/18362500\ (2 pages)
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)
5 August 2008Director appointed mr gregory gordon olafson (1 page)
5 August 2008Director appointed mr gregory gordon olafson (1 page)
5 August 2008Director appointed mr roy e campbell ii (1 page)
5 August 2008Director appointed mr roy e campbell ii (1 page)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Secretary resigned (1 page)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2008Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
10 January 2008Registered office changed on 10/01/08 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
10 January 2008Registered office changed on 10/01/08 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
10 January 2008Accounting reference date extended from 31/10/08 to 30/11/08 (1 page)
8 January 2008Company name changed hackremco (no. 2536) LIMITED\certificate issued on 08/01/08 (2 pages)
8 January 2008Company name changed hackremco (no. 2536) LIMITED\certificate issued on 08/01/08 (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)