ELBON HOLDINGS (3) LIMITED
LONDON INTERCEDE 2075 LIMITED

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

Company number 05572070
Status Active
Incorporation Date 23 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 seventy-eight events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES10 ‐ Resolution of allotment of securities ; Resolutions RES13 ‐ Section 550 authority to allot shares. Section 569 disapplication of pre-emption rights. Creation of new ordinary shares. 13/12/2016 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Creation of new ordinary shares. Reduction of share capital of the company be and is hereby reduced in accordance with section 641 of the act by the reduction and cancellation of the amount standing to the company's share premium account being £49,000,000 and the reserve thereby created be credited to the retained earnings reserve of the company. 13/12/2016 RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of ELBON HOLDINGS (3) LIMITED are www.elbonholdings3.co.uk, and www.elbon-holdings-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one 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 3 Limited is a Private Limited Company. The company registration number is 05572070. Elbon Holdings 3 Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Elbon Holdings 3 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 MITRE SECRETARIES LIMITED has been resigned. Director CASTILLO BORRERO, Nestor Augusto has been resigned. Director CHAPLIN, Robert Henry Moffett has been resigned. Director CLARKE, Laurence Seymour has been resigned. Director FORREST, Michael has been resigned. Director JESSOP, Alan Dixon has been resigned. Director MCCULLOCH, Paul has been resigned. Director MCDONAGH, John has been resigned. Director NOBLE, Timothy Peter, Sir has been resigned. Director PHILIPSZ, Joseph Eugene has been resigned. Director RAY, Alistair Graham has been resigned. Director RYAN, Michael Joseph has been resigned. Director THOMSON, Benjamin John Paget has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 08 December 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
MITRE SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 23 September 2005

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

Director
CHAPLIN, Robert Henry Moffett
Resigned: 09 January 2009
Appointed Date: 03 January 2006
62 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
JESSOP, Alan Dixon
Resigned: 09 January 2009
Appointed Date: 03 January 2006
70 years old

Director
MCCULLOCH, Paul
Resigned: 09 January 2009
Appointed Date: 03 January 2006
60 years old

Director
MCDONAGH, John
Resigned: 19 March 2009
Appointed Date: 08 December 2005
56 years old

Director
NOBLE, Timothy Peter, Sir
Resigned: 09 January 2009
Appointed Date: 03 January 2006
81 years old

Director
PHILIPSZ, Joseph Eugene
Resigned: 09 January 2009
Appointed Date: 03 January 2006
57 years old

Director
RAY, Alistair Graham
Resigned: 09 January 2009
Appointed Date: 03 January 2006
50 years old

Director
RYAN, Michael Joseph
Resigned: 19 March 2009
Appointed Date: 08 December 2005
59 years old

Director
THOMSON, Benjamin John Paget
Resigned: 09 January 2009
Appointed Date: 03 January 2006
62 years old

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

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 08 December 2005
Appointed Date: 23 September 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 08 December 2005
Appointed Date: 23 September 2005

Persons With Significant Control

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

ELBON HOLDINGS (3) LIMITED Events

08 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

06 Jan 2017
Resolutions
  • RES13 ‐ Section 550 authority to allot shares. Section 569 disapplication of pre-emption rights. Creation of new ordinary shares. 13/12/2016

06 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new ordinary shares. Reduction of share capital of the company be and is hereby reduced in accordance with section 641 of the act by the reduction and cancellation of the amount standing to the company's share premium account being £49,000,000 and the reserve thereby created be credited to the retained earnings reserve of the company. 13/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights

06 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 12,547.54

05 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 12,547.55

...
... and 168 more events
19 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2005
Registered office changed on 19/12/05 from: mitre house 160 aldersgate street london EC1A 4DD
16 Nov 2005
Company name changed intercede 2075 LIMITED\certificate issued on 16/11/05
23 Sep 2005
Incorporation

ELBON HOLDINGS (3) LIMITED Charges

19 June 2015
Charge code 0557 2070 0023
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
19 June 2015
Charge code 0557 2070 0022
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)
Description: Contains fixed charge…
19 December 2014
Charge code 0557 2070 0021
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: N/A…
19 December 2014
Charge code 0557 2070 0020
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Trustee)
Description: N/A…
28 July 2011
Debenture
Delivered: 10 August 2011
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 May 2009
Supplemental deed to debenture dated 23 december 2005 and
Delivered: 22 May 2009
Status: Satisfied on 8 September 2015
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 8 September 2015
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 8 September 2015
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 share pledge
Delivered: 28 December 2007
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Agent and Security Trustee for the Other Finance Parties
Description: The shares and related rights. See the mortgage charge…
19 December 2007
Deed of confirmation to security agreement dated 23 december 2005
Delivered: 28 December 2007
Status: Satisfied on 8 September 2015
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 8 September 2015
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
Deed of confirmation
Delivered: 23 November 2007
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: First fixed charge all the shares together with the related…
9 November 2007
Supplemental agreement to security agreement dated 23 december 2005
Delivered: 23 November 2007
Status: Satisfied on 8 September 2015
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 8 September 2015
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 8 September 2015
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 agreement to share pledge dated 23 december 2005
Delivered: 5 January 2007
Status: Satisfied on 8 September 2015
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 together with…
21 December 2006
Supplemental deed to debenture dated 23 december 2005
Delivered: 29 December 2006
Status: Satisfied on 8 September 2015
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…
14 February 2006
Transfer
Delivered: 23 February 2006
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: Pledges and assigns to the security trustee all the shares…
13 February 2006
Share pledge
Delivered: 16 February 2006
Status: Satisfied on 8 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All the shares in the capital of npfi management limited…
6 February 2006
Share transfer
Delivered: 23 February 2006
Status: Satisfied on 8 September 2015
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 8 September 2015
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 8 September 2015
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…
23 December 2005
Share pledge
Delivered: 7 January 2006
Status: Satisfied on 8 September 2015
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 the related rights 46,667…