About

Registered Number: 04231371
Date of Incorporation: 08/06/2001 (23 years ago)
Company Status: Active
Registered Address: 3-4 John Princes Street, London, W1G 0JL,

 

Electrum Capital Ltd was founded on 08 June 2001, it's status at Companies House is "Active". The current directors of the company are Szabo, Gabor, Button, Geoffrey Allan, Haly, William Standish O'grady, Heilpern, Nigel Mark, Mcfarlane, Joanne Pauline, Mcfarlane, Joanne, Ingham Clark, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTON, Geoffrey Allan 28 April 2018 - 1
HALY, William Standish O'Grady 06 July 2001 - 1
HEILPERN, Nigel Mark 28 April 2018 - 1
MCFARLANE, Joanne Pauline 28 April 2018 - 1
INGHAM CLARK, Robert James 15 March 2013 28 April 2018 1
Secretary Name Appointed Resigned Total Appointments
SZABO, Gabor 15 June 2020 - 1
MCFARLANE, Joanne 28 April 2018 15 June 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 11 July 2020
CS01 - N/A 19 June 2020
PSC07 - N/A 19 June 2020
AP03 - Appointment of secretary 19 June 2020
TM02 - Termination of appointment of secretary 19 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 12 March 2019
PSC02 - N/A 24 September 2018
PSC02 - N/A 24 September 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 11 May 2018
PSC07 - N/A 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AP01 - Appointment of director 10 May 2018
AP03 - Appointment of secretary 10 May 2018
AP01 - Appointment of director 10 May 2018
AD01 - Change of registered office address 10 May 2018
SH01 - Return of Allotment of shares 26 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 30 May 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 July 2013
CERTNM - Change of name certificate 26 April 2013
AP01 - Appointment of director 15 March 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 28 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 21 August 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 04 August 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 24 July 2002
287 - Change in situation or address of Registered Office 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.