UKBizDB.co.uk

ELECTRA PARTNERS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electra Partners Group Limited. The company was founded 24 years ago and was given the registration number 03789160. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ELECTRA PARTNERS GROUP LIMITED
Company Number:03789160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 June 1999
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director31 March 2014Active
1, More London Place, London, SE1 2AF

Director12 November 1999Active
1, More London Place, London, SE1 2AF

Director31 March 2012Active
Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Secretary14 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 June 1999Active
71 Arthur Road, London, SW19 7DN

Director12 November 1999Active
Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director31 March 2012Active
Bulls Brow, Common Lane Ditchling, Hassocks, BN6 8TN

Director14 June 1999Active
10 Elthiron Road, London, SW6 4BN

Director12 November 1999Active
Fairstead Farmhouse, Spexhall, Halesworth, IP19 0RF

Director14 June 1999Active
Good Hope, 2 Highbury Road Wimbledon Village, London, SW19 7PR

Director12 November 1999Active
151, Hemingford Road, London, N1 1BZ

Director05 September 2005Active
Pelham Cottage, 24 Pelham Street, London, SW7 2NG

Director12 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 June 1999Active

People with Significant Control

Mr Robert John Lewis
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:Fairstead Farmhouse, Spexhall, Halesworth, England, IP19 0RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Anthony Lewis Holland Mumford
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:1, More London Place, London, SE1 2AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred Merton Vinton
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:American
Country of residence:England
Address:Pelham Cottage, 24 Pelham Street, London, England, SW7 2NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-02Gazette

Gazette dissolved liquidation.

Download
2021-02-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-07-04Address

Move registers to sail company with new address.

Download
2019-07-03Address

Change registered office address company with date old address new address.

Download
2019-07-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-02Resolution

Resolution.

Download
2019-06-24Address

Change sail address company with new address.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Address

Change registered office address company with date old address new address.

Download
2018-07-04Address

Change registered office address company with date old address new address.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type group.

Download
2017-07-03Accounts

Accounts with accounts type group.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type group.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type group.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-12Accounts

Accounts with accounts type group.

Download
2014-05-06Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.