Company number FC026112
Status Active
Incorporation Date 1 December 2003
Company Type Other company type
Address ALFHEIMAR 74, 2ND FLOOR, 104 REYKJAVIK, ICELAND
Home Country ICELAND
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Change of details for Arsaell Hafsteinsson of 27 Old Gloucester Street, London, WC1N 3AX, U as a person authorised to represent UK establishment BR008311 on 31 October 2016; Alteration of constitutional documents on 19 February 2016; Satisfaction of charge 5 in full. The most likely internet sites of LBI EHF are www.lbi.co.uk, and www.lbi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Lbi Ehf is a Other company type.
The company registration number is FC026112. Lbi Ehf has been working since 01 December 2003.
The present status of the company is Active. The registered address of Lbi Ehf is Alfheimar 74 2nd Floor 104 Reykjavik Iceland. . ARNASON, Kolbeinn is a Director of the company. DIGEMOSE, Anders Christian is a Director of the company. KATZ, Richard is a Director of the company. Director ARNASON, Sigurjon Thorvaldur has been resigned. Director BACKMAN, Halldor Helgi has been resigned. Director BALDURSSON, Thorgeir has been resigned. Director BENEDIKTSSON, Einar has been resigned. Director BJARNASON, Kristinn has been resigned. Director FELIXSON, Gunnar has been resigned. Director GUDMUNDSSON, Bjorgolfur has been resigned. Director GUNNARSSON, Kjartan has been resigned. Director HALLMARSDOTTIR, Herdis has been resigned. Director JONSDOTTIR, Helga has been resigned. Director JONSSON, Einar has been resigned. Director KRISTJANSSON, Halldor Jon has been resigned. Director KRISTJANSSON, Larentsinus has been resigned. Director MATTHIASDOTTIR, Gudbjorg has been resigned. Director SVEINSSON, Andri has been resigned. Director SVEINSSON, Thorsteinn has been resigned. Director THORSTEINSDOTTIR, Thorunn K has been resigned.
Current Directors
Resigned Directors
Director
FELIXSON, Gunnar
Resigned: 14 August 2009
Appointed Date: 19 July 2005
85 years old
Director
JONSSON, Einar
Resigned: 01 January 2012
Appointed Date: 14 August 2009
52 years old
Director
SVEINSSON, Andri
Resigned: 14 August 2009
Appointed Date: 19 July 2005
54 years old
LBI EHF Events
11 Nov 2016
Change of details for Arsaell Hafsteinsson of 27 Old Gloucester Street, London, WC1N 3AX, U as a person authorised to represent UK establishment BR008311 on 31 October 2016
18 Oct 2016
Alteration of constitutional documents on 19 February 2016
29 Sep 2016
Satisfaction of charge 5 in full
29 Sep 2016
Satisfaction of charge 1 in full
29 Sep 2016
Satisfaction of charge 4 in full
...
... and 53 more events
10 Aug 2005
BR008311 address change 18/07/05, 8 hill street, berkeley square, london W1J 5NG
10 Aug 2005
BR008311 address change 18/07/05 8 hill street berkeley square london W1J 5NG
19 Jul 2005
BR008311 par appointed welding larus flat 4 14 lindfield gardens london NW3 6PU
19 Jul 2005
BR008311 registered
19 Jul 2005
Initial branch registration
23 June 2010
Deed of deposit
Delivered: 3 July 2010
Status: Satisfied
on 29 September 2016
Persons entitled: Coal Pension Properties Limited
Description: The sum of £655,833 see image for full details.
23 June 2010
Deed of deposit
Delivered: 3 July 2010
Status: Satisfied
on 29 September 2016
Persons entitled: Coal Pension Properties Limited
Description: The sum of £23,138 see image for full details.
2 December 2008
Deposit agreement to secure own liabilities
Delivered: 3 December 2008
Status: Satisfied
on 11 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 October 2008
Security agreement
Delivered: 20 October 2008
Status: Satisfied
on 7 January 2009
Persons entitled: The Governor and Company of the Bank of England for Itself and as Agent and Trustee for Each of the Secured Creditors
Description: Fixed and floating charge over the undertaking and all…
19 May 2008
Deed of charge
Delivered: 21 May 2008
Status: Satisfied
on 29 September 2016
Persons entitled: Jp Morgan Chase Bank, National Association, London Branch
Description: Fixed legal mortgage all charged assets see image for full…