ELBON HOLDINGS (2) LIMITED
LONDON MIELN LIMITED MM&S (5021) LIMITED

Hellopages » City of London » City of London » EC4N 6AF

Company number 05573871
Status Active
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016. The most likely internet sites of ELBON HOLDINGS (2) LIMITED are www.elbonholdings2.co.uk, and www.elbon-holdings-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 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.Elbon Holdings 2 Limited is a Private Limited Company. The company registration number is 05573871. Elbon Holdings 2 Limited has been working since 26 September 2005. The present status of the company is Active. The registered address of Elbon Holdings 2 Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. CAVILL, John Ivor is a Director of the company. DOBERMAN, Jonathan Peter is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CASTILLO BORRERO, Nestor Augusto has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director FORREST, Michael has been resigned. Director MCDONAGH, John has been resigned. Director RYAN, Michael Joseph has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 17 October 2005

Director
CAVILL, John Ivor
Appointed Date: 04 September 2015
52 years old

Director
DOBERMAN, Jonathan Peter
Appointed Date: 17 March 2016
47 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 17 October 2005
Appointed Date: 26 September 2005

Director
CASTILLO BORRERO, Nestor Augusto
Resigned: 04 September 2015
Appointed Date: 28 March 2014
52 years old

Director
CLARKE, Laurence Seymour
Resigned: 01 June 2012
Appointed Date: 19 March 2009
53 years old

Director
FORREST, Michael
Resigned: 28 March 2014
Appointed Date: 01 June 2012
45 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 17 October 2005
55 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 17 October 2005
59 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 17 March 2016
Appointed Date: 31 March 2009

Nominee Director
VINDEX LIMITED
Resigned: 17 October 2005
Appointed Date: 26 September 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 17 October 2005
Appointed Date: 26 September 2005

Persons With Significant Control

Biif Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELBON HOLDINGS (2) LIMITED Events

04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
11 Jul 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Appointment of Mr Jonathan Peter Doberman as a director on 17 March 2016
17 Mar 2016
Termination of appointment of Biif Corporate Services Limited as a director on 17 March 2016
26 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 133

...
... and 119 more events
01 Nov 2005
New director appointed
01 Nov 2005
New director appointed
01 Nov 2005
New secretary appointed
19 Oct 2005
Company name changed mm&s (5021) LIMITED\certificate issued on 19/10/05
26 Sep 2005
Incorporation

ELBON HOLDINGS (2) LIMITED Charges

13 May 2009
Supplemental deed to debenture dated 23 december 2005 and
Delivered: 22 May 2009
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 April 2008
Supplemental agreement to security agreement dated 23 december 2005 and
Delivered: 16 April 2008
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC, for Itself and as Agent and Security Trustee for the Other Finance Parties (The Security Trustee)
Description: The charging company pledges and assigns to the security…
1 February 2008
Supplemental agreement to security agreement dated 23 december 2005 and
Delivered: 4 February 2008
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(Security Trustee)
Description: All existing shares and any future shares together with the…
25 January 2008
Supplemental agreement to security agreement dated 23 december 2005 and
Delivered: 4 February 2008
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(Security Trustee)
Description: All existing shares and any future shares together with the…
19 December 2007
Deed of confirmation to security agreement dated 23 december 2005
Delivered: 28 December 2007
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties
Description: The existing and future shares and related rights. See the…
19 December 2007
Supplemental deed to debenture dated 23 december 2005
Delivered: 28 December 2007
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties
Description: Fixed and floating charges over the undertaking and all…
9 November 2007
Supplemental agreement to security agreement dated 23 december 2005
Delivered: 23 November 2007
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: The charging company pledges and assigns to the security…
9 November 2007
Supplemental deed to debenture dated 23 december 2005
Delivered: 23 November 2007
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: First fixed charge the accounts and all monies standing to…
21 December 2006
Supplemental agreement to security agreement dated 23/12/2005 and
Delivered: 29 December 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
Description: All the existing shares and any future shares all the…
21 December 2006
Supplemental deed to debenture dated 23 december 2005
Delivered: 29 December 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
Description: By way of first fixed charge the accounts the receivables…
13 February 2006
Stock transfer
Delivered: 23 February 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Pledges and assigns to the security trustee all the shares…
7 February 2006
Stock transfer
Delivered: 23 February 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Pledges and assigns to the security trustee all the shares…
7 February 2006
Share transfer
Delivered: 23 February 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Pledges and assigns to the security trustee all the shares…
7 February 2006
Share transfer
Delivered: 23 February 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee)
Description: Pledges and assigns to the security trustee all the shares…
7 February 2006
Stock transfer
Delivered: 23 February 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Pledges and assigns to the security trustee all the shares…
7 February 2006
Stock transfer
Delivered: 23 February 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Pledges and assigns to the security trustee all the shares…
7 February 2006
Share transfer
Delivered: 23 February 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Pledges and assigns to the security trustee all the shares…
23 December 2005
Debenture
Delivered: 7 January 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Security agreement
Delivered: 7 January 2006
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties(The Security Trustee)
Description: All the shares together with related rights. See the…