ALCUMUS FINANCE LIMITED
LONDON ALCUMUS GROUP LIMITED SYPOL GROUP 2010 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 07334643
Status Liquidation
Incorporation Date 3 August 2010
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Satisfaction of charge 073346430006 in full; Satisfaction of charge 073346430003 in part; Satisfaction of charge 073346430003 in full. The most likely internet sites of ALCUMUS FINANCE LIMITED are www.alcumusfinance.co.uk, and www.alcumus-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Alcumus Finance Limited is a Private Limited Company. The company registration number is 07334643. Alcumus Finance Limited has been working since 03 August 2010. The present status of the company is Liquidation. The registered address of Alcumus Finance Limited is 15 Canada Square London E14 5gl. . MITRE SECRETARIES LIMITED is a Secretary of the company. COVENEY, Ken is a Director of the company. FRANKLIN, Alyn is a Director of the company. SMITH, Martin William is a Director of the company. Director BOGG, Dyson Peter Kelly has been resigned. Director DALLI, Dominic Stefan has been resigned. Director HINSON, Philip Anthony has been resigned. Director LIVINGSTONE, Anthony has been resigned. Director PETTIFOR, Timothy John has been resigned. Director STRINGER, Arthur John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 01 July 2015

Director
COVENEY, Ken
Appointed Date: 01 July 2016
55 years old

Director
FRANKLIN, Alyn
Appointed Date: 01 July 2016
48 years old

Director
SMITH, Martin William
Appointed Date: 06 August 2010
56 years old

Resigned Directors

Director
BOGG, Dyson Peter Kelly
Resigned: 09 October 2015
Appointed Date: 21 March 2012
53 years old

Director
DALLI, Dominic Stefan
Resigned: 12 March 2014
Appointed Date: 05 October 2010
53 years old

Director
HINSON, Philip Anthony
Resigned: 16 March 2012
Appointed Date: 03 August 2010
52 years old

Director
LIVINGSTONE, Anthony
Resigned: 30 June 2014
Appointed Date: 06 August 2010
54 years old

Director
PETTIFOR, Timothy John
Resigned: 31 May 2013
Appointed Date: 03 August 2010
72 years old

Director
STRINGER, Arthur John
Resigned: 08 April 2016
Appointed Date: 07 July 2014
63 years old

Persons With Significant Control

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

ALCUMUS FINANCE LIMITED Events

27 Mar 2017
Satisfaction of charge 073346430006 in full
27 Mar 2017
Satisfaction of charge 073346430003 in part
27 Mar 2017
Satisfaction of charge 073346430003 in full
27 Mar 2017
Satisfaction of charge 073346430005 in full
03 Mar 2017
Auditor's resignation
...
... and 45 more events
08 Sep 2010
Appointment of Anthony Livingstone as a director
17 Aug 2010
Appointment of Mr Martin William Smith as a director
17 Aug 2010
Current accounting period shortened from 31 August 2011 to 31 December 2010
12 Aug 2010
Particulars of a mortgage or charge / charge no: 1
03 Aug 2010
Incorporation

ALCUMUS FINANCE LIMITED Charges

31 October 2016
Charge code 0733 4643 0006
Delivered: 3 November 2016
Status: Satisfied on 27 March 2017
Persons entitled: Sanne Fiduciary Services Limited as Agent and Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
9 October 2015
Charge code 0733 4643 0005
Delivered: 14 October 2015
Status: Satisfied on 27 March 2017
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)
Description: Contains fixed charge…
22 December 2014
Charge code 0733 4643 0004
Delivered: 8 January 2015
Status: Satisfied on 29 October 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0733 4643 0003
Delivered: 24 December 2014
Status: Satisfied on 27 March 2017
Persons entitled: Sanne Fiduciary Services Limited as Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
5 January 2011
Debenture
Delivered: 12 January 2011
Status: Satisfied on 4 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2010
Debenture
Delivered: 12 August 2010
Status: Satisfied on 19 January 2011
Persons entitled: Sovereign Capital Partners LLP
Description: Full title guarantee as security for the payment of all…