PHASE ONE IMAGING HOLDINGS LIMITED
LONDON XPP HOLDCO LIMITED DE FACTO 2081 LIMITED

Hellopages » City of London » City of London » EC4V 5ER

Company number 08849841
Status Active
Incorporation Date 17 January 2014
Company Type Private Limited Company
Address 1 CARTER LANE, LONDON, ENGLAND, EC4V 5ER
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Change of share class name or designation; Statement of capital following an allotment of shares on 11 November 2016 DKK 2,694,373.70 . The most likely internet sites of PHASE ONE IMAGING HOLDINGS LIMITED are www.phaseoneimagingholdings.co.uk, and www.phase-one-imaging-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phase One Imaging Holdings Limited is a Private Limited Company. The company registration number is 08849841. Phase One Imaging Holdings Limited has been working since 17 January 2014. The present status of the company is Active. The registered address of Phase One Imaging Holdings Limited is 1 Carter Lane London England Ec4v 5er. . CHAN, Alfa Chi Kit is a Director of the company. HOWALDT, Patrick is a Director of the company. WHILEY, Gareth Ridgwell is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director SPILLER, Rudolf Hermann has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".


Current Directors

Director
CHAN, Alfa Chi Kit
Appointed Date: 04 February 2014
48 years old

Director
HOWALDT, Patrick
Appointed Date: 04 March 2014
69 years old

Director
WHILEY, Gareth Ridgwell
Appointed Date: 04 February 2014
57 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 04 February 2014
Appointed Date: 17 January 2014

Director
SPEDDING, Richard Rolland
Resigned: 04 February 2014
Appointed Date: 17 January 2014
54 years old

Director
SPILLER, Rudolf Hermann
Resigned: 02 December 2015
Appointed Date: 30 January 2015
70 years old

Director
TRAVERS SMITH LIMITED
Resigned: 04 February 2014
Appointed Date: 17 January 2014

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 04 February 2014
Appointed Date: 17 January 2014

Persons With Significant Control

Silverfleet Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

PHASE ONE IMAGING HOLDINGS LIMITED Events

07 Feb 2017
Confirmation statement made on 17 January 2017 with updates
28 Nov 2016
Change of share class name or designation
28 Nov 2016
Statement of capital following an allotment of shares on 11 November 2016
  • DKK 2,694,373.70

10 Oct 2016
Group of companies' accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • DKK 2,695,726.77
  • GBP 2,638,726.77

...
... and 23 more events
13 Feb 2014
Termination of appointment of Travers Smith Limited as a director
11 Feb 2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 11 February 2014
07 Feb 2014
Company name changed de facto 2081 LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04

07 Feb 2014
Change of name notice
17 Jan 2014
Incorporation