London
E14 5GL
Director Name | Mr Ian Brindle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Frostrow Capital Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 28 March 2018) |
Correspondence Address | 19 Heathmans Road London SW6 4TJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Ronald Akers Armstrong |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teign View House Teign View Road Bishopsteignton Devon TQ14 9SZ |
Director Name | Dr Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | Framlington Investment Ltd 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 July 2009) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 39 Frewin Road London SW18 3LR |
Director Name | Lucinda Webber |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 17 Redburn Street London SW3 4DA |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Egerton Crescent London SW3 2EB |
Director Name | Sir Robert Brian Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 May 2010) |
Role | Banker |
Correspondence Address | Hsbc Level 42 8 Canada Square London E14 5HQ |
Director Name | Dr Colette Bowe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4A 8AB |
Director Name | Mr Michael Edward D'Arcy Walton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Geoffrey Cullinan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Roger Philip Yates |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Ms Francesca Barnes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | electratrust.com |
---|---|
Email address | [email protected] |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Electra Private Equity PLC 91.36% Ordinary |
---|---|
- | OTHER 4.50% - |
6.5m at £0.0001 | Nortrust Nominees LTD 1.19% Zero Dividend Preference |
5.6m at £0.0001 | Luna Nominees Limited A/c 2144200 1.03% Zero Dividend Preference |
4.2m at £0.0001 | Nortrust Nominees LTD A/c Tds 0.77% Zero Dividend Preference |
3.4m at £0.0001 | Ferlim Nominees LTD A/c Pooled 0.62% Zero Dividend Preference |
2.9m at £0.0001 | Hsbc Global Custody Nominee (Uk) LTD A/c 814501 0.53% Zero Dividend Preference |
Year | 2014 |
---|---|
Turnover | £2,095,000 |
Net Worth | -£8,902,000 |
Cash | £315,000 |
Current Liabilities | £374,000 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 December 2017 | Liquidators' statement of receipts and payments to 11 August 2017 (8 pages) |
---|---|
2 September 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (3 pages) |
26 August 2016 | Appointment of a voluntary liquidator (1 page) |
26 August 2016 | Declaration of solvency (3 pages) |
26 August 2016 | Resolutions
|
25 August 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
23 August 2016 | Resolutions
|
21 June 2016 | Termination of appointment of Francesca Barnes as a director on 21 June 2016 (1 page) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
26 February 2016 | Full accounts made up to 30 September 2015 (24 pages) |
25 November 2015 | Termination of appointment of Geoffrey Cullinan as a director on 23 November 2015 (1 page) |
25 November 2015 | Appointment of Ms Francesca Barnes as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Ian Brindle as a director on 23 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Roger Philip Yates as a director on 5 November 2015 (1 page) |
8 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
1 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
9 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 March 2014 | Full accounts made up to 30 September 2013 (24 pages) |
13 March 2014 | Termination of appointment of Colette Bowe as a director (1 page) |
28 January 2014 | Appointment of Roger Philip Yates as a director (2 pages) |
24 January 2014 | Secretary's details changed for Frostrow Capital Llp on 21 November 2013 (3 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
3 May 2013 | Secretary's details changed for Frostrow Capital Llp on 25 April 2013 (1 page) |
15 March 2013 | Full accounts made up to 30 September 2012 (23 pages) |
7 June 2012 | Appointment of Geoffrey Cullinan as a director (3 pages) |
30 May 2012 | Termination of appointment of Michael Walton as a director (2 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (15 pages) |
9 March 2012 | Full accounts made up to 30 September 2011 (23 pages) |
31 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (25 pages) |
14 April 2011 | Appointment of Mr Michael Edward D'arcy Walton as a director (3 pages) |
3 March 2011 | Termination of appointment of Ronald Armstrong as a director (2 pages) |
3 March 2011 | Termination of appointment of John Williams as a director (2 pages) |
22 December 2010 | Full accounts made up to 30 September 2010 (23 pages) |
18 June 2010 | Appointment of Roger Kitson Perkin as a director (3 pages) |
18 June 2010 | Appointment of Dr Colette Bowe as a director (3 pages) |
9 June 2010 | Termination of appointment of Robert Williamson as a director (2 pages) |
7 June 2010 | Termination of appointment of Colette Bowe as a director (2 pages) |
7 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (20 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 5 August 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 5 August 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
20 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 August 2009 | Director appointed sir robert brian williamson (3 pages) |
20 August 2009 | Director appointed dr colette bowe (3 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Nc inc already adjusted 30/07/09 (1 page) |
17 August 2009 | Memorandum and Articles of Association (7 pages) |
14 August 2009 | Appointment terminated director michael walton (1 page) |
14 August 2009 | Appointment terminate, director colette bowe logged form (1 page) |
14 August 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
14 August 2009 | Appointment terminated director lucinda webber (1 page) |
23 July 2009 | Director appointed ronald akers armstrong (3 pages) |
9 July 2009 | Appointment terminated director david pudge (1 page) |
9 July 2009 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
9 July 2009 | Director appointed lucinda webber (2 pages) |
9 July 2009 | Secretary appointed frostrow capital LLP (2 pages) |
9 July 2009 | Ad 07/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
9 July 2009 | Appointment terminated director adrian levy (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from, 10 upper bank street, london, E14 5JJ (1 page) |
9 July 2009 | Director appointed john peter williams (3 pages) |
9 July 2009 | Director appointed michael edward d'arcy walton (4 pages) |
8 July 2009 | Application to commence business (2 pages) |
8 July 2009 | Company name changed parsleybridge PLC\certificate issued on 08/07/09 (2 pages) |
8 July 2009 | Commence business and borrow (1 page) |
23 April 2009 | Incorporation (75 pages) |