London
E14 5GL
Director Name | Mr Martin William Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2010(3 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 26 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Alyn Franklin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 26 July 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 26 July 2018) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Philip Anthony Hinson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EH |
Director Name | Mr Timothy John Pettifor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Anthony Livingstone |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Colin Alan James |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Dyson Peter Kelly Bogg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Arthur John Stringer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | alcumusgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0121 4195175 |
Telephone region | Birmingham |
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 |
Year | 2013 |
---|---|
Net Worth | £17,488 |
Current Liabilities | £1,811,430 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Sanne Fiduciary Services Limited as Agent and Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
9 October 2015 | Delivered on: 14 October 2015 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Sanne Fiduciary Services Limited as Agent and Trustee for the Secured Parties Classification: A registered charge Outstanding |
5 January 2011 | Delivered on: 12 January 2011 Satisfied on: 4 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 August 2010 | Delivered on: 12 August 2010 Satisfied on: 19 January 2011 Persons entitled: Sovereign Capital Partners LLP Classification: Debenture 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: Full title guarantee as security for the payment of all secured liabilities. Charged by way of legal mortgage charge by way of fixed charge all securities together with all related rights accruing thereto see image for full details. Fully Satisfied |
26 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 June 2017 | Appointment of a voluntary liquidator (3 pages) |
7 June 2017 | Appointment of a voluntary liquidator (3 pages) |
31 May 2017 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017 (2 pages) |
31 May 2017 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 15 Canada Square London E14 5GL on 31 May 2017 (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Declaration of solvency (7 pages) |
25 May 2017 | Declaration of solvency (7 pages) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Statement by Directors (1 page) |
20 April 2017 | Solvency Statement dated 21/03/17 (2 pages) |
20 April 2017 | Statement by Directors (1 page) |
20 April 2017 | Solvency Statement dated 21/03/17 (2 pages) |
20 April 2017 | Statement of capital on 20 April 2017
|
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
27 March 2017 | Satisfaction of charge 073349550003 in full (1 page) |
27 March 2017 | Satisfaction of charge 073349550003 in full (1 page) |
27 March 2017 | Satisfaction of charge 073349550004 in full (1 page) |
27 March 2017 | Satisfaction of charge 073349550005 in full (1 page) |
27 March 2017 | Satisfaction of charge 073349550004 in full (1 page) |
27 March 2017 | Satisfaction of charge 073349550005 in full (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 November 2016 | Registration of charge 073349550005, created on 31 October 2016 (61 pages) |
3 November 2016 | Registration of charge 073349550005, created on 31 October 2016 (61 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
6 July 2016 | Appointment of Mr Ken Coveney as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Alyn Franklin as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Ken Coveney as a director on 1 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Alyn Franklin as a director on 1 July 2016 (2 pages) |
15 April 2016 | Termination of appointment of Arthur John Stringer as a director on 8 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Arthur John Stringer as a director on 8 April 2016 (1 page) |
4 December 2015 | Satisfaction of charge 2 in full (4 pages) |
4 December 2015 | Satisfaction of charge 2 in full (4 pages) |
19 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Particulars of variation of rights attached to shares (3 pages) |
19 November 2015 | Resolutions
|
22 October 2015 | Termination of appointment of Colin Alan James as a director on 9 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Dyson Peter Kelly Bogg as a director on 9 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Colin Alan James as a director on 9 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Colin Alan James as a director on 9 October 2015 (1 page) |
14 October 2015 | Registration of charge 073349550004, created on 9 October 2015 (66 pages) |
14 October 2015 | Registration of charge 073349550004, created on 9 October 2015 (66 pages) |
14 October 2015 | Registration of charge 073349550004, created on 9 October 2015 (66 pages) |
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
1 July 2015 | Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Company name changed my eix holdings LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Company name changed my eix holdings LIMITED\certificate issued on 01/07/15
|
1 July 2015 | Appointment of Mitre Secretaries Limited as a secretary on 1 July 2015 (2 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 January 2015 | Memorandum and Articles of Association (42 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
13 January 2015 | Memorandum and Articles of Association (42 pages) |
24 December 2014 | Registration of charge 073349550003, created on 19 December 2014 (62 pages) |
24 December 2014 | Registration of charge 073349550003, created on 19 December 2014 (62 pages) |
17 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 August 2014 | Termination of appointment of Anthony Livingstone as a director on 30 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Anthony Livingstone as a director on 30 June 2014 (1 page) |
31 July 2014 | Appointment of Mr Arthur John Stringer as a director on 7 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Arthur John Stringer as a director on 7 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Arthur John Stringer as a director on 7 July 2014 (2 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 January 2014 | Termination of appointment of Timothy Pettifor as a director (1 page) |
7 January 2014 | Termination of appointment of Timothy Pettifor as a director (1 page) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
25 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for Colin Alan James on 5 July 2012 (2 pages) |
3 August 2012 | Director's details changed for Colin Alan James on 5 July 2012 (2 pages) |
3 August 2012 | Director's details changed for Colin Alan James on 5 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Martin William Smith on 5 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Anthony Livingstone on 6 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Timothy John Pettifor on 5 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Martin William Smith on 5 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Martin William Smith on 5 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Anthony Livingstone on 6 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Timothy John Pettifor on 5 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Timothy John Pettifor on 5 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Anthony Livingstone on 6 July 2012 (2 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 March 2012 | Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Philip Hinson as a director (1 page) |
28 March 2012 | Appointment of Mr Dyson Peter Kelly Bogg as a director (2 pages) |
28 March 2012 | Appointment of Mr Dyson Peter Kelly Bogg as a director (2 pages) |
28 March 2012 | Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Philip Hinson as a director (1 page) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (9 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 February 2011 | Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 3 February 2011 (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
20 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 September 2010 | Appointment of Anthony Livingstone as a director (2 pages) |
8 September 2010 | Appointment of Anthony Livingstone as a director (2 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
17 August 2010 | Appointment of Alan Neill as a director (3 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
17 August 2010 | Change of share class name or designation (2 pages) |
17 August 2010 | Appointment of Colin Alan James as a director (3 pages) |
17 August 2010 | Change of share class name or designation (2 pages) |
17 August 2010 | Appointment of Alan Neill as a director (3 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Appointment of Colin Alan James as a director (3 pages) |
17 August 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (3 pages) |
17 August 2010 | Appointment of Mr Martin William Smith as a director (3 pages) |
17 August 2010 | Appointment of Mr Martin William Smith as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 August 2010 | Incorporation (19 pages) |
3 August 2010 | Incorporation (19 pages) |