EI VENTURES LIMITED
LONDON ELECTRICINVEST VENTURES LIMITED HACKREMCO (NO. 2407) LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 05879138
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of EI VENTURES LIMITED are www.eiventures.co.uk, and www.ei-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ei Ventures Limited is a Private Limited Company. The company registration number is 05879138. Ei Ventures Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Ei Ventures Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . WHITFORD, Alwyn is a Secretary of the company. EL GAZZAR, Mohamed is a Director of the company. SCHWEIZER, Ronald Robert is a Director of the company. Secretary THOM, Ian has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director JOHNSEN, Thor Philip-Stuart has been resigned. Director KEOUGH, Kevin James has been resigned. Director TAN, Martin Tohtee has been resigned. Director THOMPSON, Henry Alexander has been resigned. Director ZAFAR, Asim has been resigned. Director ZAMAN, Qaisar has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WHITFORD, Alwyn
Appointed Date: 15 April 2011

Director
EL GAZZAR, Mohamed
Appointed Date: 29 April 2016
46 years old

Director
SCHWEIZER, Ronald Robert
Appointed Date: 29 April 2016
53 years old

Resigned Directors

Secretary
THOM, Ian
Resigned: 15 April 2011
Appointed Date: 30 January 2007

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 30 January 2007
Appointed Date: 18 July 2006

Director
JOHNSEN, Thor Philip-Stuart
Resigned: 25 May 2015
Appointed Date: 14 April 2010
53 years old

Director
KEOUGH, Kevin James
Resigned: 29 April 2016
Appointed Date: 21 May 2015
65 years old

Director
TAN, Martin Tohtee
Resigned: 29 April 2016
Appointed Date: 31 March 2014
64 years old

Director
THOMPSON, Henry Alexander
Resigned: 31 March 2014
Appointed Date: 03 October 2006
73 years old

Director
ZAFAR, Asim
Resigned: 27 July 2012
Appointed Date: 03 October 2006
60 years old

Director
ZAMAN, Qaisar
Resigned: 14 April 2010
Appointed Date: 03 October 2006
63 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 03 October 2006
Appointed Date: 18 July 2006

EI VENTURES LIMITED Events

08 Feb 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 8 February 2017
28 Sep 2016
Full accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 25 July 2016 with updates
18 Jul 2016
Secretary's details changed for Mr Alwyn Whitford on 19 July 2011
25 May 2016
Registered office address changed from 15th Floor the Shard 32 London Bridge Street London SE1 9SG to 11 Old Jewry 7th Floor London EC2R 8DU on 25 May 2016
...
... and 74 more events
11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

11 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

02 Oct 2006
Company name changed hackremco (no. 2407) LIMITED\certificate issued on 02/10/06
18 Jul 2006
Incorporation

EI VENTURES LIMITED Charges

13 February 2015
Charge code 0587 9138 0010
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As Security Agent)
Description: Contains fixed charge…
13 February 2015
Charge code 0587 9138 0009
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon London Branch (As Security Agent)
Description: Contains fixed charge…
13 February 2015
Charge code 0587 9138 0008
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon London Branch (As Security Agent)
Description: Contains fixed charge…
11 May 2012
Charge on account
Delivered: 15 May 2012
Status: Satisfied on 5 August 2015
Persons entitled: The Bank of New York Mellon
Description: By way of fixed charge all rights, title and interest in…
14 March 2012
Debenture
Delivered: 26 March 2012
Status: Satisfied on 5 August 2015
Persons entitled: The Bank of New York Mellon
Description: Fixed and floating charges over all assets and rights…
14 March 2012
Share charge
Delivered: 26 March 2012
Status: Satisfied on 22 July 2015
Persons entitled: The Bank of New York Mellon
Description: Interest in the charged paroperty being all the issued…
19 December 2007
Debenture
Delivered: 4 January 2008
Status: Satisfied on 13 August 2012
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties)
Description: The real property; the tangible moveable property; the…
19 December 2007
Security over shares agreement
Delivered: 4 January 2008
Status: Satisfied on 13 August 2012
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties)
Description: The charged portfolio meaning the shares in the share…
19 December 2007
Security over shares agreement
Delivered: 4 January 2008
Status: Satisfied on 13 August 2012
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg (As Trustee for the Senior Secured Parties)
Description: The charged portfolio meaning the shares in the share…
24 October 2006
Security over shares agreement
Delivered: 9 November 2006
Status: Satisfied on 16 April 2008
Persons entitled: Dresdner Bank Ag,Niederlassung Luxemburg (The Security Agent)
Description: The charged portfolio meaning the shares being all the…

Similar Companies

EI TECHNOLOGY LIMITED EI TUTORS LTD EI WHIRLPOOLS & SPAS LIMITED EI WORLD LIMITED EI. WHS LIMITED EI.DVB LTD EI2 LTD