New Fetter Lane
London
EC4A 3BF
Director Name | Mr John Patrick Elliott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bolingbroke Road London W14 0AJ |
Director Name | Mr Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St James Gardens London W11 4RE |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a 27 Upper Monagu Street London W1H 1SD |
Director Name | Mrs Maguelone Libert |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Website | www.platinapartners.com |
---|---|
Telephone | 020 70429600 |
Telephone region | London |
Registered Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Platina Energy Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£568 |
Cash | £13,274 |
Current Liabilities | £15,248 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 May 2013 | Delivered on: 7 May 2013 Persons entitled: Nibc Bank N.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 April 2013 | Delivered on: 30 April 2013 Persons entitled: Norddeutsche Landesbank Girozentrale London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: Nibc Bank N.V. Classification: Assignment of contracts by way of security 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 assignment assigns all of the company's prest and future rights in the assigned contracts see image for full details. Outstanding |
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: Nibc Bank N.V. Classification: Charge over accounts and 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 charge charges certain shares and accounts of the company from time to time including the company's shares in danu ii holdings limited the charge creates a first fixed charge over all of the rights privileges power o immunity or any interest or remedy of any kind see image for full details. Outstanding |
13 December 2017 | Withdraw the company strike off application (1 page) |
---|---|
6 December 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Satisfaction of charge 065691060004 in full (1 page) |
20 November 2017 | Satisfaction of charge 065691060003 in full (1 page) |
2 May 2017 | Satisfaction of charge 2 in full (1 page) |
2 May 2017 | Satisfaction of charge 1 in full (2 pages) |
25 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
16 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
11 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page) |
22 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
30 July 2014 | Section 519 (1 page) |
28 July 2014 | Section 519 (1 page) |
14 May 2014 | Termination of appointment of Maguelone Libert as a director (1 page) |
13 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
15 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Registration of charge 065691060004 (29 pages) |
30 April 2013 | Registration of charge 065691060003 (26 pages) |
5 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
30 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
30 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 October 2009 | Termination of appointment of Thomas Rottner as a director (1 page) |
22 October 2009 | Termination of appointment of Alexandre Labouret as a director (1 page) |
22 October 2009 | Termination of appointment of Emma Collins as a director (1 page) |
22 October 2009 | Appointment of Mrs Maguelone Libert as a director (2 pages) |
22 October 2009 | Appointment of Mrs John Patrick Elliott as a director (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 July 2009 | Director's change of particulars / emma collins / 29/07/2009 (1 page) |
18 June 2009 | Director's change of particulars / emma collins / 18/06/2009 (1 page) |
21 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 May 2008 | Director appointed ms emma collins (2 pages) |
30 April 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
17 April 2008 | Incorporation (12 pages) |