London
EC4M 7JW
Director Name | Mr Gad Jacques Cohen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 2018(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Crowe U.K. Llp 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Ebbe Alexander Hamilton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 2018(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Conduit Street London W1S 2XB |
Secretary Name | Mr Alan Gordon Black |
---|---|
Status | Resigned |
Appointed | 19 March 2018(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2021) |
Role | Company Director |
Correspondence Address | C/O Crowe U.K. Llp 55 Ludgate Hill London EC4M 7JW |
Website | eleqtra.com |
---|---|
Email address | [email protected] |
Telephone | 020 70793070 |
Telephone region | London |
Registered Address | C/O Crowe U.K. Llp 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Eleqtra (Infraco) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
18 November 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Registered office address changed from 5 Margaret Street London W1W 8RG United Kingdom to C/O Crowe U.K. Llp 55 Ludgate Hill London EC4M 7JW on 18 November 2020 (1 page) |
6 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
1 April 2019 | Registered office address changed from 2 Conduit Street London W1S 2XB United Kingdom to 5 Margaret Street London W1W 8RG on 1 April 2019 (1 page) |
11 February 2019 | Termination of appointment of Ebbe Alexander Hamilton as a director on 28 January 2019 (1 page) |
18 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
20 March 2018 | Appointment of Mr Alan Gordon Black as a secretary on 19 March 2018 (2 pages) |
20 March 2018 | Appointment of Mr Gad Jacques Cohen as a director on 19 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Ebbe Alexander Hamilton as a director on 19 March 2018 (2 pages) |
1 December 2017 | Company name changed senegal wind LIMITED\certificate issued on 01/12/17 (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
28 July 2017 | Registered office address changed from 2-3 Conduit Street 2nd Floor London W1S 2XB United Kingdom to 2 Conduit Street London W1S 2XB on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 2-3 Conduit Street 2nd Floor London W1S 2XB United Kingdom to 2 Conduit Street London W1S 2XB on 28 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 5th Floor Eastgate House 16/19 Eastcastle Street London W1W 8DA to 2-3 Conduit Street 2nd Floor London W1S 2XB on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 5th Floor Eastgate House 16/19 Eastcastle Street London W1W 8DA to 2-3 Conduit Street 2nd Floor London W1S 2XB on 18 July 2017 (1 page) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
8 August 2013 | Incorporation
|
8 August 2013 | Incorporation
|