LLAMABROOK LIMITED
LONDON FIRST GLOBAL TRUST BANK PLC LLAMABROOK PLC

Hellopages » City of London » City of London » EC4A 3AE

Company number 07816655
Status Active
Incorporation Date 19 October 2011
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement by Directors; Statement of capital on 24 November 2016 GBP 2 USD 1 ; Solvency Statement dated 23/11/16. The most likely internet sites of LLAMABROOK LIMITED are www.llamabrook.co.uk, and www.llamabrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llamabrook Limited is a Private Limited Company. The company registration number is 07816655. Llamabrook Limited has been working since 19 October 2011. The present status of the company is Active. The registered address of Llamabrook Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. PARTRIDGE-HICKS, Richard Stephen is a Director of the company. SOSSIDIS, Nicholas John is a Director of the company. Director ELDREDGE, John Neville has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MACLENNAN, Angus Gillies has been resigned. Director PUDGE, David John has been resigned. Director THORNE, Rosemary Prudence has been resigned. Director WHEATLEY, Simon Jeremy has been resigned. Director WIGLEY, Robert Charles Michael has been resigned. The company operates in "Banks".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 19 October 2011

Director
PARTRIDGE-HICKS, Richard Stephen
Appointed Date: 11 November 2011
67 years old

Director
SOSSIDIS, Nicholas John
Appointed Date: 11 November 2011
70 years old

Resigned Directors

Director
ELDREDGE, John Neville
Resigned: 29 September 2015
Appointed Date: 13 December 2012
74 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 11 November 2011
Appointed Date: 19 October 2011
55 years old

Director
MACLENNAN, Angus Gillies
Resigned: 26 August 2016
Appointed Date: 13 December 2012
69 years old

Director
PUDGE, David John
Resigned: 11 November 2011
Appointed Date: 19 October 2011
60 years old

Director
THORNE, Rosemary Prudence
Resigned: 19 October 2016
Appointed Date: 28 October 2015
73 years old

Director
WHEATLEY, Simon Jeremy
Resigned: 05 July 2016
Appointed Date: 28 October 2015
72 years old

Director
WIGLEY, Robert Charles Michael
Resigned: 19 October 2016
Appointed Date: 13 December 2012
64 years old

Persons With Significant Control

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

Richard Stephen Partridge-Hicks
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLAMABROOK LIMITED Events

24 Nov 2016
Statement by Directors
24 Nov 2016
Statement of capital on 24 November 2016
  • GBP 2
  • USD 1

24 Nov 2016
Solvency Statement dated 23/11/16
24 Nov 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

04 Nov 2016
Resolutions
  • RES02 ‐ Resolution of re-registration

...
... and 51 more events
16 Nov 2011
Termination of appointment of Adrian Levy as a director
16 Nov 2011
Termination of appointment of David Pudge as a director
16 Nov 2011
Appointment of Nicholas John Sossidis as a director
16 Nov 2011
Appointment of Richard Stephen Partridge-Hicks as a director
19 Oct 2011
Incorporation