Company NameADA Holding Limited
DirectorsRichard Pryce Parry and Gad Jacques Cohen
Company StatusActive
Company Number08643517
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Previous NameSenegal Wind Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Richard Pryce Parry
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2013(same day as company formation)
RoleEconomist
Country of ResidenceUnited States
Correspondence AddressC/O Crowe U.K. Llp 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Gad Jacques Cohen
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Crowe U.K. Llp 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Ebbe Alexander Hamilton
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 2018(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Conduit Street
London
W1S 2XB
Secretary NameMr Alan Gordon Black
StatusResigned
Appointed19 March 2018(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2021)
RoleCompany Director
Correspondence AddressC/O Crowe U.K. Llp 55 Ludgate Hill
London
EC4M 7JW

Contact

Websiteeleqtra.com
Email address[email protected]
Telephone020 70793070
Telephone regionLondon

Location

Registered AddressC/O Crowe U.K. Llp
55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Eleqtra (Infraco) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

18 November 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
18 November 2020Registered 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 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 April 2019Registered 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 2019Termination of appointment of Ebbe Alexander Hamilton as a director on 28 January 2019 (1 page)
18 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 March 2018Appointment of Mr Alan Gordon Black as a secretary on 19 March 2018 (2 pages)
20 March 2018Appointment of Mr Gad Jacques Cohen as a director on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Ebbe Alexander Hamilton as a director on 19 March 2018 (2 pages)
1 December 2017Company name changed senegal wind LIMITED\certificate issued on 01/12/17 (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 July 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
26 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)