Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSEIDON ACQUISITIONS LTD
Company Information for

POSEIDON ACQUISITIONS LTD

Plumtree Court, 25 Shoe Lane, London, EC4A 4AU,
Company Registration Number
05793744
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Poseidon Acquisitions Ltd
POSEIDON ACQUISITIONS LTD was founded on 2006-04-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Poseidon Acquisitions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POSEIDON ACQUISITIONS LTD
 
Legal Registered Office
Plumtree Court
25 Shoe Lane
London
EC4A 4AU
Other companies in EC4A
 
Previous Names
BRANDENBURG ACQUISITIONS LTD06/12/2006
PORTFOLIO ACQUISITIONS 3 LTD.20/06/2006
Filing Information
Company Number 05793744
Company ID Number 05793744
Date formed 2006-04-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2022-12-31
Latest return 2022-05-23
Return next due 2023-06-06
Type of accounts FULL
Last Datalog update: 2023-08-21 00:00:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSEIDON ACQUISITIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSEIDON ACQUISITIONS LTD

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-04-08
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
OLIVER JOHN BINGHAM
Director 2017-05-19
VIKRAMJIT SINGH CHIMA
Director 2017-07-19
JEREMY ALAN WILTSHIRE
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOLMES
Director 2013-08-01 2017-07-19
GREGORY PAUL MINSON
Director 2006-04-26 2015-04-14
CAROLINA MARTE
Director 2010-12-31 2014-03-21
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2006-04-26 2012-08-17
WILLIAM JAMES ELLIOTT
Company Secretary 2006-04-26 2011-03-25
JACQUELINE ANN HALE
Director 2009-01-31 2010-07-09
CHARLOTTE ELISE DICKENS
Director 2007-06-19 2010-05-07
ROY EDWIN CAMPBELL II
Director 2006-04-26 2010-03-26
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
ION DIMITRIS DAGTOGLOU DE CARTERET
Director 2006-04-26 2008-11-06
GIOVANNI CUTAIA
Director 2006-04-26 2008-06-17
KIMMO BENJAM TAMMELA
Director 2006-04-26 2008-05-28
SUSAN JANE HUNT
Director 2006-04-26 2007-06-14
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-04-25 2006-04-26
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-04-25 2006-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JOHN BINGHAM GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2017-05-19 CURRENT 2006-03-06 Liquidation
OLIVER JOHN BINGHAM SANA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Liquidation
OLIVER JOHN BINGHAM KRETA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Active
OLIVER JOHN BINGHAM YELLOW ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Liquidation
OLIVER JOHN BINGHAM GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
OLIVER JOHN BINGHAM KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO 2 LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING PARENTCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT GROUP II Director 2015-08-14 CURRENT 2006-02-08 Dissolved 2017-10-13
OLIVER JOHN BINGHAM GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2014-12-19 CURRENT 2008-06-17 Active
OLIVER JOHN BINGHAM FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2015-12-04
OLIVER JOHN BINGHAM AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
OLIVER JOHN BINGHAM SCADBURY UK LIMITED Director 2013-08-01 CURRENT 2004-12-08 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT II ASSETS LIMITED Director 2013-08-01 CURRENT 2005-05-12 Converted / Closed
OLIVER JOHN BINGHAM FORRES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
OLIVER JOHN BINGHAM KILLINGHOLME GENERATION LIMITED Director 2013-08-01 CURRENT 1999-10-11 Dissolved 2017-01-11
OLIVER JOHN BINGHAM KILLINGHOLME HOLDINGS LIMITED Director 2013-08-01 CURRENT 2000-02-21 Dissolved 2017-01-18
OLIVER JOHN BINGHAM KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
OLIVER JOHN BINGHAM KILLINGHOLME POWER GROUP LIMITED Director 2013-08-01 CURRENT 2002-07-29 Dissolved 2017-05-17
OLIVER JOHN BINGHAM KPL ACQUISITIONS LIMITED Director 2013-08-01 CURRENT 2008-09-29 Converted / Closed
OLIVER JOHN BINGHAM KPL FINANCE LIMITED Director 2013-08-01 CURRENT 2008-09-15 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM GS FUNDING EUROPE Director 2013-08-01 CURRENT 2004-12-08 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) 1 LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS UK FUNDING GPCO LIMITED Director 2013-08-01 CURRENT 2012-06-12 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING LTD Director 2013-08-01 CURRENT 2006-08-14 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE I LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE II LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) II LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
OLIVER JOHN BINGHAM EUROPEAN INDEX ASSETS B.V. Director 2013-06-17 CURRENT 2011-01-01 Active
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
VIKRAMJIT SINGH CHIMA PMF-1, LTD Director 2017-11-22 CURRENT 2004-01-13 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS EM LIMITED Director 2017-11-14 CURRENT 2017-11-14 Active
VIKRAMJIT SINGH CHIMA PMF-2, LTD Director 2017-07-19 CURRENT 2004-02-05 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA BIRCHFIELD ESTATES LTD Director 2017-07-19 CURRENT 2006-09-13 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS STRATEGIC INVESTMENTS (U.K.) LIMITED Director 2017-07-19 CURRENT 2007-08-15 Liquidation
VIKRAMJIT SINGH CHIMA ELQ INVESTORS VII LTD Director 2017-07-19 CURRENT 2014-05-15 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS SECURITIES (NOMINEES) LIMITED Director 2017-07-19 CURRENT 1987-09-14 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS PROPERTY MANAGEMENT Director 2017-07-19 CURRENT 1989-10-16 Active
VIKRAMJIT SINGH CHIMA KRETA ACQUISITIONS LTD Director 2017-07-19 CURRENT 2004-10-07 Active
VIKRAMJIT SINGH CHIMA FARRINGDON STREET (NOMINEE) LIMITED Director 2017-07-19 CURRENT 2011-06-24 Active
VIKRAMJIT SINGH CHIMA FARRINGDON STREET PARTNERS LIMITED Director 2017-07-19 CURRENT 2011-06-24 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE IV LIMITED Director 2017-07-19 CURRENT 2016-12-13 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE V LIMITED Director 2017-07-19 CURRENT 2016-12-13 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE III LTD Director 2017-07-19 CURRENT 2016-11-22 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
VIKRAMJIT SINGH CHIMA KYPRIS ACQUISITIONS LTD Director 2017-05-03 CURRENT 2005-12-20 Active
VIKRAMJIT SINGH CHIMA AINSCOUGH HOLDINGS LIMITED Director 2016-12-08 CURRENT 2006-11-03 Active
VIKRAMJIT SINGH CHIMA GS SAPPHIRE HOLDING LIMITED Director 2016-09-23 CURRENT 2012-05-28 Active
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS INTERNATIONAL INVESTMENTS LIMITED Director 2016-09-09 CURRENT 2013-11-22 Active - Proposal to Strike off
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE Director 2016-08-10 CURRENT 2004-12-08 Active
VIKRAMJIT SINGH CHIMA BRADLEY HALL HOLDINGS LIMITED Director 2016-08-05 CURRENT 2007-09-14 Active
VIKRAMJIT SINGH CHIMA GS UK FUNDING GPCO LIMITED Director 2016-07-08 CURRENT 2012-06-12 Active
VIKRAMJIT SINGH CHIMA GS SAPPHIRE INVESTMENT LIMITED Director 2016-06-14 CURRENT 2010-11-24 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE I LTD. Director 2016-06-13 CURRENT 2007-07-25 Active
VIKRAMJIT SINGH CHIMA GS FUNDING EUROPE II LTD. Director 2016-06-13 CURRENT 2007-07-25 Active
VIKRAMJIT SINGH CHIMA GS INTERNATIONAL FUNDING Director 2016-06-13 CURRENT 2014-03-14 Active
VIKRAMJIT SINGH CHIMA GS CAPITAL FUNDING (UK) 1 LIMITED Director 2016-06-10 CURRENT 2006-08-03 Liquidation
VIKRAMJIT SINGH CHIMA GS CAPITAL FUNDING (UK) II LIMITED Director 2016-06-10 CURRENT 2006-08-03 Liquidation
VIKRAMJIT SINGH CHIMA GOLDMAN SACHS (UK) SVC. LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS, LTD Director 2015-05-08 CURRENT 2003-05-13 Active
JEREMY ALAN WILTSHIRE ELQ HOLDINGS (UK) LTD Director 2015-05-08 CURRENT 2007-10-25 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS VI LTD Director 2015-05-08 CURRENT 2013-04-16 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VII LTD Director 2015-05-08 CURRENT 2014-05-15 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VIII LTD Director 2015-05-08 CURRENT 2014-08-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS II LTD Director 2015-05-08 CURRENT 2007-09-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IV LTD Director 2015-05-08 CURRENT 2012-11-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS III LTD Director 2015-04-22 CURRENT 2007-10-25 Active
JEREMY ALAN WILTSHIRE VICTOR ACQUISITIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JEREMY ALAN WILTSHIRE YPSILON PORTFOLIO LTD Director 2014-09-26 CURRENT 2004-10-07 Dissolved 2017-07-07
JEREMY ALAN WILTSHIRE PMF-2, LTD Director 2014-09-26 CURRENT 2004-02-05 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2014-09-26 CURRENT 2006-03-06 Liquidation
JEREMY ALAN WILTSHIRE PMF-2 (BES I) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE SOUTH WALES TPL INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE WESTERN POWER INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE PMF-1, LTD Director 2014-09-26 CURRENT 2004-01-13 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE MATTERHORN ACQUISITIONS LTD. Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE SANA REAL ESTATE LTD Director 2014-09-26 CURRENT 2007-06-11 Liquidation
JEREMY ALAN WILTSHIRE SANA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Liquidation
JEREMY ALAN WILTSHIRE NEG (TPL) LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE KRETA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Active
JEREMY ALAN WILTSHIRE GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE MONT BLANC ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE YELLOW ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE CDV-3, LTD. Director 2014-09-26 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE UBERIOR SPECIAL SITUATIONS LIMITED Director 2014-08-22 CURRENT 2012-09-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29SECOND GAZETTE not voluntary dissolution
2023-02-14Voluntary dissolution strike-off suspended
2023-01-10FIRST GAZETTE notice for voluntary strike-off
2023-01-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-29Application to strike the company off the register
2022-12-29DS01Application to strike the company off the register
2022-12-16APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN BINGHAM
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN BINGHAM
2022-05-23CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-05-04SH20Statement by Directors
2021-05-04SH19Statement of capital on 2021-05-04 EUR 1
2021-05-04CAP-SSSolvency Statement dated 30/04/21
2021-05-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS GASSON
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS KELLY on 2019-09-02
2019-09-17CH01Director's details changed for Mr Oliver John Bingham on 2019-09-02
2019-09-16CH01Director's details changed for Mr William Thomas Gasson on 2019-09-02
2019-09-13CH01Director's details changed for Mr Vikramjit Singh Chima on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR CLARE CHARLOTTE RICHARDS on 2019-09-02
2019-09-04PSC05Change of details for Elq Investors, Ltd as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2019-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-07-11CC01Notice of Restriction on the Company's Articles
2019-07-09SH0126/06/19 STATEMENT OF CAPITAL EUR 23734747
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-11-05AP01DIRECTOR APPOINTED MR WILLIAM THOMAS GASSON
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ALAN WILTSHIRE
2018-08-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10PSC02Notification of Elq Investors, Ltd as a person with significant control on 2016-12-15
2018-05-10PSC07CESSATION OF GS EUROPEAN OPPORTUNITIES FUND II GP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;EUR 23734747;GBP 1
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR VIKRAMJIT SINGH CHIMA
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2017-05-19AP01DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;EUR 23734747;GBP 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;EUR 23734747;GBP 1
2016-04-28AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;EUR 23734747;GBP 1
2015-04-28AR0131/03/15 FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MINSON
2014-09-26AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;EUR 23734747;GBP 1
2014-04-30AR0131/03/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-07-18AP03SECRETARY APPOINTED THOMAS KELLY
2013-04-25AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AR0131/03/12 FULL LIST
2012-04-16MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-04-28AR0131/03/11 FULL LIST
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT
2011-01-24AP01DIRECTOR APPOINTED CAROLINA MARTE
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALE
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS
2010-04-22AR0131/03/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOY / 09/04/2009
2009-05-27288aDIRECTOR APPOINTED JACQUELINE ANN HOY
2009-05-07363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-04-09RES13LOAN AGREEMENT 25/03/2009
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2009-01-1688(2)AD 16/01/09 EUR SI 627769@1=627769 EUR IC 23106978/23734747
2008-12-1988(2)AD 18/12/08 EUR SI 1255636@1=1255636 EUR IC 21851342/23106978
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ION DAGTOGLOU DE CARTERET
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR GIOVANNI CUTAIA
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA
2008-05-23363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/06
2007-08-28363sRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-08-19RES04EUR NC 0/100000000 13
2007-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-19123NC INC ALREADY ADJUSTED 13/04/07
2007-08-19ELRESS80A AUTH TO ALLOT SEC 13/04/07
2007-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-1988(2)RAD 13/04/07--------- EUR SI 21851342@1=21851342 EUR IC 0/21851342
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06CERTNMCOMPANY NAME CHANGED BRANDENBURG ACQUISITIONS LTD CERTIFICATE ISSUED ON 06/12/06
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-20CERTNMCOMPANY NAME CHANGED PORTFOLIO ACQUISITIONS 3 LTD. CERTIFICATE ISSUED ON 20/06/06
2006-05-24288aNEW SECRETARY APPOINTED
2006-05-24288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to POSEIDON ACQUISITIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSEIDON ACQUISITIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THE SHARE PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2012-04-05 Outstanding THE NORINCHUKIN BANK
DEED OF CHARGE 2012-04-02 Outstanding THE NORINCHUKIN BANK AS THE LENDER
ASSIGNMENT AGREEMENT 2012-04-02 Outstanding THE NORINCHUKIN BANK
ACCOUNT CHARGE 2009-04-08 Outstanding THE NORINCHUKIN TRUST AND BANKING CO.,LTD AS LENDER OF THE TRANCHE A LOAN, TRANCHE B LOAN, TRANCHE C LOAN, TRANCHE D LOAN, TRANCHE E LOAN AND THE TRANCHE F LOAN
ACCOUNT PLEDGE AGREEMENT 2009-04-08 Outstanding THE NORINCHUKIN TRUST AND BANKING CO.,LTD AS LENDER OF THE TRANCHE A LOAN, TRANCHE B LOAN, TRANCHE C LOAN, TRANCHE D LOAN, TRANCHE E LOAN AND THE TRANCHE F LOAN
ACCOUNT CHARGE 2007-04-25 Outstanding THE NORINCHUKIN TRUST AND BANKING CO., LTD
Intangible Assets
Patents
We have not found any records of POSEIDON ACQUISITIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POSEIDON ACQUISITIONS LTD
Trademarks
We have not found any records of POSEIDON ACQUISITIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSEIDON ACQUISITIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as POSEIDON ACQUISITIONS LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where POSEIDON ACQUISITIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSEIDON ACQUISITIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSEIDON ACQUISITIONS LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.