ELECTRA GP (AMERICAS) LIMITED
LONDON ELECTRA FLEMING GP (AMERICAS) LIMITED

Hellopages » City of London » City of London » EC4M 8AB
Company number 03087750
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 2 . The most likely internet sites of ELECTRA GP (AMERICAS) LIMITED are www.electragpamericas.co.uk, and www.electra-gp-americas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electra Gp Americas Limited is a Private Limited Company. The company registration number is 03087750. Electra Gp Americas Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Electra Gp Americas Limited is Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. The company`s financial liabilities are £208.28k. It is £0k against last year. . KENNEDY, James Alexander is a Director of the company. OZIN, Stephen Daryl is a Director of the company. Secretary ABSALOM, Gerard has been resigned. Secretary DYKE, Philip John has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOOTH, Kalvin Bret has been resigned. Director DYKE, Philip John has been resigned. Director HOLLAND MUMFORD, Hugh Anthony Lewis has been resigned. Director LEWIS, Robert John has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. The company operates in "Non-trading company".


electra gp (americas) Key Finiance

LIABILITIES £208.28k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KENNEDY, James Alexander
Appointed Date: 31 March 2014
56 years old

Director
OZIN, Stephen Daryl
Appointed Date: 11 August 2005
63 years old

Resigned Directors

Secretary
ABSALOM, Gerard
Resigned: 08 January 1998
Appointed Date: 11 November 1996

Secretary
DYKE, Philip John
Resigned: 31 March 2014
Appointed Date: 29 November 1995

Nominee Secretary
TRUSEC LIMITED
Resigned: 29 November 1995
Appointed Date: 04 August 1995

Director
BOOTH, Kalvin Bret
Resigned: 08 March 2002
Appointed Date: 29 November 1995
62 years old

Director
DYKE, Philip John
Resigned: 31 March 2014
Appointed Date: 29 November 1995
79 years old

Director
HOLLAND MUMFORD, Hugh Anthony Lewis
Resigned: 12 June 2006
Appointed Date: 31 July 1997
80 years old

Director
LEWIS, Robert John
Resigned: 31 March 2012
Appointed Date: 29 November 1995
81 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 29 November 1995
Appointed Date: 04 August 1995
94 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 29 November 1995
Appointed Date: 04 August 1995
64 years old

Persons With Significant Control

Electra Kingsway Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTRA GP (AMERICAS) LIMITED Events

08 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

18 Dec 2014
Total exemption small company accounts made up to 30 September 2014
13 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2

...
... and 76 more events
13 Dec 1995
Resolutions
  • SRES13 ‐ Special resolution

13 Dec 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

13 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Dec 1995
Company name changed trushelfco (no. 2103) LIMITED\certificate issued on 12/12/95
04 Aug 1995
Incorporation