UKBizDB.co.uk

ELEQTRA LIMITED

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

This company is commonly known as Eleqtra Limited. The company was founded 19 years ago and was given the registration number 05390107. The firm's registered office is in LONDON. You can find them at 55 Ludgate Hill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ELEQTRA LIMITED
Company Number:05390107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Ludgate Hill, London, United Kingdom, EC4M 7JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director01 April 2005Active
55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director01 April 2005Active
203 West 81 St Street, Apt. 9a, New York, United States,

Secretary01 April 2005Active
5, Margaret Street, London, United Kingdom, W1W 8RG

Secretary15 June 2006Active
9 East Loockerman Street, Suite 1b, Dover, United States Of America, 19901

Secretary11 March 2005Active
2714 35th Place Nw, Washington, United States Of America, 20007

Director11 March 2005Active
9 Devonshire Park, Reading, RG2 7DX

Director01 July 2005Active
5, Margaret Street, London, United Kingdom, W1W 8RG

Director15 April 2005Active
220 Park Avenue South, Suite 6d, New York, United States,

Director15 April 2005Active
9 East Loockerman Street, Suite 1b, Dover, United States Of America, 19901

Director11 March 2005Active

People with Significant Control

Mr Ebbe Alexander Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:Swedish
Country of residence:United Kingdom
Address:55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gad Cohen
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:American
Country of residence:United Kingdom
Address:55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Parry
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British,American
Country of residence:United Kingdom
Address:55, Ludgate Hill, London, United Kingdom, EC4M 7JW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Capital

Capital alter shares subdivision.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Accounts

Accounts with accounts type group.

Download
2021-05-28Accounts

Accounts with accounts type group.

Download
2021-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-11-18Address

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

Download
2020-11-18Address

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

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type group.

Download
2019-04-01Address

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

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type group.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-10-06Accounts

Accounts with accounts type group.

Download
2017-07-28Address

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

Download

Copyright © 2024. All rights reserved.