Company Information for EBULLIO RETURN SPECIAL PURPOSE VEHICLE LIMITED
86-90 PAUL STREET, 4TH FLOOR, LONDON, EC2A 4NE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EBULLIO RETURN SPECIAL PURPOSE VEHICLE LIMITED | |
Legal Registered Office | |
86-90 PAUL STREET 4TH FLOOR LONDON EC2A 4NE Other companies in SS1 | |
Company Number | 08010205 | |
---|---|---|
Company ID Number | 08010205 | |
Date formed | 2012-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 07:49:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER WILLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LARS HEDENSTED STEFFENSEN |
Director | ||
MARK DAVID BAYLEY |
Director | ||
ALEXANDER WILLSON |
Director | ||
JOSEPH STEPHEN CRAWLEY |
Director | ||
DAVID JOHN SUTCLIFFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBULLIO INVEST LIMITED | Director | 2017-07-04 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
EBULLIO COMMODITIES LIMITED | Director | 2017-06-26 | CURRENT | 2012-02-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARS HEDENSTED STEFFENSEN | |
PSC07 | CESSATION OF LARS HEDENSTED STEFFENSEN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WILLSON | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 31125000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM 33 Clarence Street Southend-on-Sea Essex SS1 1BH | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 31125000 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BAYLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 31125000 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER WILLSON | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID BAYLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CRAWLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SUTCLIFFE | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 2124997.125 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/13 TO 30/04/13 | |
SH01 | 27/11/12 STATEMENT OF CAPITAL GBP 28000000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 07/05/12 STATEMENT OF CAPITAL GBP 3125000 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH STEPHEN CRAWLEY | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN SUTCLIFFE | |
RES13 | SECT 175, COMPANY BUSINESS 07/05/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2021-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.02 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBULLIO RETURN SPECIAL PURPOSE VEHICLE LIMITED
The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as EBULLIO RETURN SPECIAL PURPOSE VEHICLE LIMITED are:
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. |