Sotiri Tofini 4 Agios Athanasios
Limassol
Cyprus
LLP Designated Member Name | Vistra (Malta) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2013(5 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 28 November 2017) |
Correspondence Address | 114 The Strand Gzira Gzr 1027 Malta |
LLP Designated Member Name | Vistra Nominees I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 38 Esplanade St Helier Jersey JE1 4TR |
LLP Designated Member Name | Vistra Nominees Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 38 Esplanade St Helier Jersey JE1 4TR |
Registered Address | Suite 12 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,741,683 |
Cash | £5,782 |
Current Liabilities | £14,825,365 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
6 July 2012 | Delivered on: 14 July 2012 Persons entitled: Fortis Lease UK Limited Classification: Deed of covenants Secured details: An amount not exceeding €83,750,000 due or to become due and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges the yacht registered in the ownership of the owner under the flag of the cayman islands with official number 743715, together with all her engines, machinery, boats and tackle see image for full details. Outstanding |
---|---|
6 July 2012 | Delivered on: 14 July 2012 Persons entitled: Fortis Lease UK Limited Classification: Statutory ship mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All 64/64TH shares in the yacht in the ownership of the owner under the cayman islands flag at the port of bloody bay, cayman islands with official number 743715, together with all her engines, machinery, boats, tackle, outfit, fuels and spares see image for full details. Outstanding |
6 July 2012 | Delivered on: 14 July 2012 Persons entitled: Fortis Lease UK Limited Classification: Deed of assignment Secured details: An amount not exceeding €83,750,000 due or to become due and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest present and future in and to the assigned property see image for full details. Outstanding |
8 July 2008 | Delivered on: 17 July 2008 Persons entitled: Fortis Lease UK Limited Classification: Deed of assignment of shipbuilding contract Secured details: €100,000,000 and all other monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right in the building contract dated 21 december 2007, see image for full details. Outstanding |
8 July 2008 | Delivered on: 17 July 2008 Persons entitled: Fortis Lease UK Limited Classification: Debenture Secured details: €100,000,000 and all other monies due or to become due from the limited liability partnership to the chargee 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, plant & machinery see image for full details. Outstanding |
12 August 2011 | Delivered on: 19 August 2011 Satisfied on: 25 July 2012 Persons entitled: The Royal Bank of Scotland International Limited Classification: Security interest agreement deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to a/no 2029-56237760 with the bank. Fully Satisfied |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Satisfaction of charge 5 in full (4 pages) |
11 April 2016 | Satisfaction of charge 5 in full (4 pages) |
11 April 2016 | Satisfaction of charge 2 in full (4 pages) |
11 April 2016 | Satisfaction of charge 6 in full (4 pages) |
11 April 2016 | Satisfaction of charge 1 in full (4 pages) |
11 April 2016 | Satisfaction of charge 2 in full (4 pages) |
11 April 2016 | Satisfaction of charge 1 in full (4 pages) |
11 April 2016 | Satisfaction of charge 4 in full (4 pages) |
11 April 2016 | Satisfaction of charge 6 in full (4 pages) |
11 April 2016 | Satisfaction of charge 4 in full (4 pages) |
5 January 2016 | Annual return made up to 18 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 18 December 2015 (3 pages) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
24 March 2015 | Annual return made up to 18 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 18 December 2014 (3 pages) |
18 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 18 December 2013 (3 pages) |
17 February 2014 | Annual return made up to 18 December 2013 (3 pages) |
12 December 2013 | Appointment of Vistra Secretary Services Limited as a member (2 pages) |
12 December 2013 | Appointment of Vistra Secretary Services Limited as a member (2 pages) |
28 November 2013 | Termination of appointment of Vistra Nominees I Limited as a member (2 pages) |
28 November 2013 | Termination of appointment of Vistra Nominees Ii Limited as a member (2 pages) |
28 November 2013 | Termination of appointment of Vistra Nominees I Limited as a member (2 pages) |
28 November 2013 | Appointment of Vistra (Malta) Limited as a member (3 pages) |
28 November 2013 | Appointment of Vistra (Malta) Limited as a member (3 pages) |
28 November 2013 | Termination of appointment of Vistra Nominees Ii Limited as a member (2 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 18 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 18 December 2012 (7 pages) |
30 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
30 July 2012 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages) |
14 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages) |
14 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages) |
14 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages) |
14 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (7 pages) |
14 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (7 pages) |
14 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 April 2012 | Auditors resignation (1 page) |
25 April 2012 | Auditors resignation (1 page) |
29 December 2011 | Annual return made up to 18 December 2011 (7 pages) |
29 December 2011 | Annual return made up to 18 December 2011 (7 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 November 2011 | Full accounts made up to 31 December 2009 (13 pages) |
4 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 November 2011 | Full accounts made up to 31 December 2009 (13 pages) |
19 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
29 March 2011 | Full accounts made up to 31 December 2008 (13 pages) |
29 March 2011 | Full accounts made up to 31 December 2008 (13 pages) |
16 March 2011 | Annual return made up to 18 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 18 December 2010 (7 pages) |
8 January 2010 | Annual return made up to 18 December 2009 (7 pages) |
8 January 2010 | Annual return made up to 18 December 2009 (7 pages) |
11 March 2009 | Annual return made up to 18/12/08 (2 pages) |
11 March 2009 | Annual return made up to 18/12/08 (2 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2007 | Incorporation (3 pages) |
18 December 2007 | Incorporation (3 pages) |