Company NameElectra General Partner Number One Limited
Company StatusDissolved
Company Number10266109
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)
Dissolution Date14 August 2020 (3 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AR
Director NameMr Roger Kitson Perkin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AR
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2016(same day as company formation)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AR
Director NameMr Gavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2020)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address1 More London Place
London
SE1 2AR
Secretary NameFrostrow Capital Llp (Corporation)
StatusClosed
Appointed06 July 2016(same day as company formation)
Correspondence Address25 Southampton Buildings
London
WC2A 1AL
Director NameMr Edward John Michael Bramson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(10 months after company formation)
Appointment Duration10 months (resigned 02 March 2018)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressFirst Floor 50 Grosvenor Hill
London
W1K 3QT
Director NameAndrew Richard Grimditch
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 26 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AR

Location

Registered Address1 More London Place
London
SE1 2AR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 August 2020Final Gazette dissolved following liquidation (1 page)
14 May 2020Return of final meeting in a members' voluntary winding up (11 pages)
22 November 2019Liquidators' statement of receipts and payments to 12 September 2019 (10 pages)
8 March 2019Termination of appointment of Andrew Richard Grimditch as a director on 26 February 2019 (1 page)
23 October 2018Registered office address changed from First Floor 50 Grosvenor Hill London W1K 3QT England to 1 More London Place London SE1 2AR on 23 October 2018 (2 pages)
23 October 2018Register(s) moved to registered inspection location First Floor 50 Grosvenor Hill London W1K 3QT (2 pages)
23 October 2018Register inspection address has been changed to First Floor 50 Grosvenor Hill London W1K 3QT (2 pages)
16 October 2018Declaration of solvency (5 pages)
16 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-13
(2 pages)
16 October 2018Appointment of a voluntary liquidator (3 pages)
9 July 2018Director's details changed for Mr Neil Anthony Johnson on 29 June 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 30 September 2017 (14 pages)
16 March 2018Appointment of Andrew Richard Grimditch as a director on 2 March 2018 (2 pages)
16 March 2018Termination of appointment of Edward John Michael Bramson as a director on 2 March 2018 (1 page)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
11 July 2017Secretary's details changed for Frostrow Capital Llp on 3 July 2017 (1 page)
11 July 2017Secretary's details changed for Frostrow Capital Llp on 3 July 2017 (1 page)
10 July 2017Change of details for Electra Private Equity Plc as a person with significant control on 24 April 2017 (2 pages)
10 July 2017Change of details for Electra Private Equity Plc as a person with significant control on 24 April 2017 (2 pages)
4 May 2017Appointment of Mr Gavin Maxwell Manson as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Gavin Maxwell Manson as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Edward John Michael Bramson as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mr Edward John Michael Bramson as a director on 3 May 2017 (2 pages)
25 April 2017Director's details changed for Mr Roger Kitson Perkin on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Mr Roger Kitson Perkin on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to First Floor 50 Grosvenor Hill London W1K 3QT on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Ian Brindle on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Neil Anthony Johnson on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Neil Anthony Johnson on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Ian Brindle on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to First Floor 50 Grosvenor Hill London W1K 3QT on 24 April 2017 (1 page)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
(26 pages)
6 July 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
(26 pages)
6 July 2016Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page)