LONDON EQUUS LIMITED
LONDON EUROHYPO INVESTMENT BANKING LIMITED DEUTSCHE EQUUS LIMITED EUROHYPO (UK) LTD

Hellopages » Greater London » Westminster » W1G 9TB

Company number 02763136
Status Liquidation
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address 76 NEW CAVENDISH STREET, LONDON, W1G 9TB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-21 LRESSP ‐ Special resolution to wind up on 2016-03-21 LRESSP ‐ Special resolution to wind up on 2016-03-21 . The most likely internet sites of LONDON EQUUS LIMITED are www.londonequus.co.uk, and www.london-equus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. London Equus Limited is a Private Limited Company. The company registration number is 02763136. London Equus Limited has been working since 09 November 1992. The present status of the company is Liquidation. The registered address of London Equus Limited is 76 New Cavendish Street London W1g 9tb. . LAWSON-MAY, Neil is a Director of the company. RIVLIN, Paul Denis is a Director of the company. Secretary ALLAN, Susan Sian has been resigned. Secretary BARTLETT, Andrew William has been resigned. Secretary BIRCH, Alan Frederick has been resigned. Secretary FLETCHER, Edward Michael has been resigned. Secretary GIENOW, Hendrik Hans Christhian has been resigned. Secretary RIVLIN, Paul Denis has been resigned. Secretary WALL, James Cameron has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BIRCH, Alan Frederick has been resigned. Director GELLEN, Michael has been resigned. Director GIENOW, Hendrik Hans Christian has been resigned. Director JONES, Alan Michael has been resigned. Director KNOBLOCH, Bernd has been resigned. Director LICKLEY, Gavin Alexander Fraser has been resigned. Director PLESSER, Joachim has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROHER, Bernt Wilhelm, Dr Oec Publ has been resigned. Director SCHIFFERS, Lutz has been resigned. Director SINCLAIR, Maxim Lewis has been resigned. Director WEBER, Christian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
LAWSON-MAY, Neil
Appointed Date: 17 May 2000
65 years old

Director
RIVLIN, Paul Denis
Appointed Date: 27 April 1995
73 years old

Resigned Directors

Secretary
ALLAN, Susan Sian
Resigned: 12 May 2011
Appointed Date: 30 December 2002

Secretary
BARTLETT, Andrew William
Resigned: 01 June 2001
Appointed Date: 09 February 2001

Secretary
BIRCH, Alan Frederick
Resigned: 19 December 1994
Appointed Date: 24 June 1993

Secretary
FLETCHER, Edward Michael
Resigned: 30 December 2002
Appointed Date: 01 June 2001

Secretary
GIENOW, Hendrik Hans Christhian
Resigned: 12 October 1995
Appointed Date: 19 December 1994

Secretary
RIVLIN, Paul Denis
Resigned: 09 February 2001
Appointed Date: 12 October 1995

Secretary
WALL, James Cameron
Resigned: 15 April 2015
Appointed Date: 02 August 2013

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 24 June 1993
Appointed Date: 09 November 1992

Director
BIRCH, Alan Frederick
Resigned: 14 September 1994
Appointed Date: 24 June 1993
70 years old

Director
GELLEN, Michael
Resigned: 31 July 1998
Appointed Date: 12 October 1995
83 years old

Director
GIENOW, Hendrik Hans Christian
Resigned: 10 June 2014
Appointed Date: 26 November 2013
65 years old

Director
JONES, Alan Michael
Resigned: 24 June 1993
Appointed Date: 09 November 1992
66 years old

Director
KNOBLOCH, Bernd
Resigned: 17 October 2008
Appointed Date: 24 June 1993
73 years old

Director
LICKLEY, Gavin Alexander Fraser
Resigned: 30 November 1997
Appointed Date: 24 June 1993
79 years old

Director
PLESSER, Joachim
Resigned: 12 October 1995
Appointed Date: 07 March 1994
78 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 24 June 1993
Appointed Date: 09 November 1992
82 years old

Director
ROHER, Bernt Wilhelm, Dr Oec Publ
Resigned: 28 October 1996
Appointed Date: 24 June 1993
90 years old

Director
SCHIFFERS, Lutz
Resigned: 31 December 1997
Appointed Date: 24 June 1993
82 years old

Director
SINCLAIR, Maxim Lewis
Resigned: 02 August 2013
Appointed Date: 17 October 2008
67 years old

Director
WEBER, Christian
Resigned: 15 April 2015
Appointed Date: 10 June 2014
59 years old

LONDON EQUUS LIMITED Events

03 Apr 2016
Declaration of solvency
03 Apr 2016
Appointment of a voluntary liquidator
03 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
  • LRESSP ‐ Special resolution to wind up on 2016-03-21

11 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 150,002

25 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 150,002

...
... and 103 more events
29 Jun 1993
Registered office changed on 29/06/93 from: 200 aldersgate street london EC1A 4JJ

29 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jun 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Jun 1993
Company name changed clovermarsh LIMITED\certificate issued on 24/06/93
09 Nov 1992
Incorporation