OMADA INVESTMENT MANAGEMENT LIMITED
LONDON FAIRFAX INVESTMENT MANAGEMENT LIMITED FAIRFAX CAPITAL LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 06256582
Status In Administration
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address 31ST FLOOR 40, BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Statement of administrator's proposal; Notice of deemed approval of proposals; Statement of affairs with form 2.14B. The most likely internet sites of OMADA INVESTMENT MANAGEMENT LIMITED are www.omadainvestmentmanagement.co.uk, and www.omada-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Omada Investment Management Limited is a Private Limited Company. The company registration number is 06256582. Omada Investment Management Limited has been working since 23 May 2007. The present status of the company is In Administration. The registered address of Omada Investment Management Limited is 31st Floor 40 Bank Street London E14 5nr. . HELLMAN, Peter Harald Irvin is a Director of the company. SHORAKA, Shahram is a Director of the company. Secretary ALEXANDROU, Andrew has been resigned. Secretary MORSE, Christopher Charles has been resigned. Director ALEXANDROU, Andrew has been resigned. Director ALLESCH TAYLOR, Stefan Paul has been resigned. Director GILL, Matthew Danby has been resigned. Director HALFORD, Frances Marie has been resigned. Director SMAILL, Peter Menzies has been resigned. The company operates in "Fund management activities".


Current Directors

Director
HELLMAN, Peter Harald Irvin
Appointed Date: 30 August 2013
70 years old

Director
SHORAKA, Shahram
Appointed Date: 30 August 2013
53 years old

Resigned Directors

Secretary
ALEXANDROU, Andrew
Resigned: 12 December 2012
Appointed Date: 07 March 2012

Secretary
MORSE, Christopher Charles
Resigned: 23 February 2012
Appointed Date: 23 May 2007

Director
ALEXANDROU, Andrew
Resigned: 12 December 2012
Appointed Date: 23 May 2007
61 years old

Director
ALLESCH TAYLOR, Stefan Paul
Resigned: 13 December 2012
Appointed Date: 23 May 2007
56 years old

Director
GILL, Matthew Danby
Resigned: 22 September 2014
Appointed Date: 23 May 2007
53 years old

Director
HALFORD, Frances Marie
Resigned: 31 December 2010
Appointed Date: 07 April 2010
54 years old

Director
SMAILL, Peter Menzies
Resigned: 07 March 2013
Appointed Date: 23 May 2007
71 years old

Persons With Significant Control

Omada Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

OMADA INVESTMENT MANAGEMENT LIMITED Events

23 Mar 2017
Statement of administrator's proposal
09 Mar 2017
Notice of deemed approval of proposals
14 Feb 2017
Statement of affairs with form 2.14B
12 Jan 2017
Registered office address changed from C/O Hazlems Fenton 1-4 Argyll Street London W1F 7LD to 31st Floor 40 Bank Street London E14 5NR on 12 January 2017
10 Jan 2017
Appointment of an administrator
...
... and 54 more events
19 Jul 2007
New director appointed
12 Jul 2007
New director appointed
12 Jun 2007
Memorandum and Articles of Association
31 May 2007
Company name changed fairfax capital LIMITED\certificate issued on 31/05/07
23 May 2007
Incorporation

OMADA INVESTMENT MANAGEMENT LIMITED Charges

23 December 2015
Charge code 0625 6582 0001
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Ziba Leisure Limited
Description: Contains fixed charge…