Company NameElectra Private Equity Investments Plc
Company StatusDissolved
Company Number06885579
CategoryPublic Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date28 March 2018 (6 years, 1 month ago)
Previous NameParsleybridge Plc

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Roger Kitson Perkin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed07 July 2009(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (closed 28 March 2018)
Correspondence Address19 Heathmans Road
London
SW6 4TJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Ronald Akers Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeign View House
Teign View Road
Bishopsteignton
Devon
TQ14 9SZ
Director NameDr Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressFramlington Investment Ltd 155 Bishopsgate
London
EC2M 3XJ
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 July 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address39 Frewin Road
London
SW18 3LR
Director NameLucinda Webber
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 July 2009)
RoleCompany Director
Correspondence Address17 Redburn Street
London
SW3 4DA
Director NameMr John Peter Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Egerton Crescent
London
SW3 2EB
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(2 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 May 2010)
RoleBanker
Correspondence AddressHsbc Level 42 8 Canada Square
London
E14 5HQ
Director NameDr Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4A 8AB
Director NameMr Michael Edward D'Arcy Walton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Geoffrey Cullinan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 23 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMr Roger Philip Yates
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameMs Francesca Barnes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteelectratrust.com
Email address[email protected]

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Electra Private Equity PLC
91.36%
Ordinary
-OTHER
4.50%
-
6.5m at £0.0001Nortrust Nominees LTD
1.19%
Zero Dividend Preference
5.6m at £0.0001Luna Nominees Limited A/c 2144200
1.03%
Zero Dividend Preference
4.2m at £0.0001Nortrust Nominees LTD A/c Tds
0.77%
Zero Dividend Preference
3.4m at £0.0001Ferlim Nominees LTD A/c Pooled
0.62%
Zero Dividend Preference
2.9m at £0.0001Hsbc Global Custody Nominee (Uk) LTD A/c 814501
0.53%
Zero Dividend Preference

Financials

Year2014
Turnover£2,095,000
Net Worth-£8,902,000
Cash£315,000
Current Liabilities£374,000

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 December 2017Liquidators' statement of receipts and payments to 11 August 2017 (8 pages)
2 September 2016Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 15 Canada Square London E14 5GL on 2 September 2016 (2 pages)
26 August 2016Appointment of a voluntary liquidator (3 pages)
26 August 2016Appointment of a voluntary liquidator (1 page)
26 August 2016Declaration of solvency (3 pages)
26 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12
(1 page)
25 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,447,729.50
(5 pages)
23 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase auth share cap 01/08/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2016Termination of appointment of Francesca Barnes as a director on 21 June 2016 (1 page)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 54,729.5
(8 pages)
26 February 2016Full accounts made up to 30 September 2015 (24 pages)
25 November 2015Termination of appointment of Geoffrey Cullinan as a director on 23 November 2015 (1 page)
25 November 2015Appointment of Ms Francesca Barnes as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Ian Brindle as a director on 23 November 2015 (2 pages)
13 November 2015Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page)
13 November 2015Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page)
8 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 54,729.5
(8 pages)
1 April 2015Full accounts made up to 30 September 2014 (24 pages)
9 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 54,729.5
(8 pages)
31 March 2014Full accounts made up to 30 September 2013 (24 pages)
13 March 2014Termination of appointment of Colette Bowe as a director (1 page)
28 January 2014Appointment of Roger Philip Yates as a director (2 pages)
24 January 2014Secretary's details changed for Frostrow Capital Llp on 21 November 2013 (3 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
3 May 2013Secretary's details changed for Frostrow Capital Llp on 25 April 2013 (1 page)
15 March 2013Full accounts made up to 30 September 2012 (23 pages)
7 June 2012Appointment of Geoffrey Cullinan as a director (3 pages)
30 May 2012Termination of appointment of Michael Walton as a director (2 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (15 pages)
9 March 2012Full accounts made up to 30 September 2011 (23 pages)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (25 pages)
14 April 2011Appointment of Mr Michael Edward D'arcy Walton as a director (3 pages)
3 March 2011Termination of appointment of Ronald Armstrong as a director (2 pages)
3 March 2011Termination of appointment of John Williams as a director (2 pages)
22 December 2010Full accounts made up to 30 September 2010 (23 pages)
18 June 2010Appointment of Roger Kitson Perkin as a director (3 pages)
18 June 2010Appointment of Dr Colette Bowe as a director (3 pages)
9 June 2010Termination of appointment of Robert Williamson as a director (2 pages)
7 June 2010Termination of appointment of Colette Bowe as a director (2 pages)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (20 pages)
26 January 2010Statement of capital following an allotment of shares on 5 August 2009
  • GBP 43,000,000
(2 pages)
26 January 2010Statement of capital following an allotment of shares on 5 August 2009
  • GBP 43,000,000
(2 pages)
17 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 42,950
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 42,950
(4 pages)
20 October 2009Register inspection address has been changed (2 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 August 2009Director appointed sir robert brian williamson (3 pages)
20 August 2009Director appointed dr colette bowe (3 pages)
17 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(68 pages)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2009Nc inc already adjusted 30/07/09 (1 page)
17 August 2009Memorandum and Articles of Association (7 pages)
14 August 2009Appointment terminated director michael walton (1 page)
14 August 2009Appointment terminate, director colette bowe logged form (1 page)
14 August 2009Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page)
14 August 2009Appointment terminated director lucinda webber (1 page)
23 July 2009Director appointed ronald akers armstrong (3 pages)
9 July 2009Appointment terminated director david pudge (1 page)
9 July 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
9 July 2009Director appointed lucinda webber (2 pages)
9 July 2009Secretary appointed frostrow capital LLP (2 pages)
9 July 2009Ad 07/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
9 July 2009Appointment terminated director adrian levy (1 page)
9 July 2009Registered office changed on 09/07/2009 from, 10 upper bank street, london, E14 5JJ (1 page)
9 July 2009Director appointed john peter williams (3 pages)
9 July 2009Director appointed michael edward d'arcy walton (4 pages)
8 July 2009Application to commence business (2 pages)
8 July 2009Company name changed parsleybridge PLC\certificate issued on 08/07/09 (2 pages)
8 July 2009Commence business and borrow (1 page)
23 April 2009Incorporation (75 pages)