EHCTY LIMITED
Overview
| Company Name | EHCTY LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 05823137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EHCTY LIMITED?
- Activities of investment trusts (64301) / Financial and insurance activities
Where is EHCTY LIMITED located?
| Registered Office Address | The Broadgate Tower Third Floor 20 Primrose Street EC2A 2RS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EHCTY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EHCTY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||||||||||||||
Miscellaneous Notification of completion of merger from registry | 2 pages | MISC | ||||||||||||||
Miscellaneous Order of the competent authority for completion of merger | 11 pages | MISC | ||||||||||||||
Confirmation statement made on May 19, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Miscellaneous CBO1 - cross border merger notice | 32 pages | MISC | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 52 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 53 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Olivier Marie Bernard Bompas on Apr 25, 2016 | 2 pages | CH01 | ||||||||||||||
Previous accounting period shortened from May 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Olivier Marie Bernard Bompas as a director on Apr 25, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Christopher Holmes as a director on Apr 25, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to May 31, 2014 | 9 pages | AA | ||||||||||||||
Termination of appointment of Mark Horrell as a director on Feb 14, 2015 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Terry R Dewitt as a director on Nov 13, 2014 | 2 pages | TM01 | ||||||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Reed Smith Corporate Services Limited on Jun 09, 2014 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from * the Broadgate Tower-Third Floor 20 Primrose Street London EC2A 2RS* on Jun 11, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||||||
Who are the officers of EHCTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
| BOMPAS, Olivier Marie Bernard | Director | 30539 Hannover Brüsseler Strasse 7 Germany | Germany | French | Businessman | 208853830001 | ||||||||
| THURSTON, Robin David | Secretary | 20 Leigh House Leigh Place KT11 2HL Cobham Surrey England | British | 112947520001 | ||||||||||
| CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
| BAKER, Kevin | Director | 11 Horsley Court Ockham Road South KT24 6QS East Horsley Surrey | British | Accountant | 75310960002 | |||||||||
| CHOHAN, Asim | Director | 17 Grosvenor Court Grosvenor Hill SW19 4RX London | British | Director Of Operations | 118361360001 | |||||||||
| DE COURSON, Gilles | Director | 55 Avenue Bugeaud FOREIGN 75116 Paris France | France | French | Director | 94773730002 | ||||||||
| DEWITT, Terry R | Director | Imperial Drive 76712 Waco 6400 Texas United States Of America | United States Of America | American | Company Director | 179049260001 | ||||||||
| FISCHER, Mirko | Director | Luxemburg 12 Rue Conrad 1er 1355 Luxembourg | Luxembourg | German | Accountant | 245876840001 | ||||||||
| HANSEN, Lutz | Director | Duisburger Strabe 14 FOREIGN Hannover 30173 Germany | Germany | German | Businessman | 110733370001 | ||||||||
| HOLMES, James Christopher | Director | Hillandale Road 7610 Waco 2 Texas United States | United States | American | Company Director | 74201140002 | ||||||||
| HOLMES, James Christopher | Director | 4503 Battle Lake Road Mart Texas 76664 Usa | Usa | American | Businessman | 74201140001 | ||||||||
| HOLMES, Janes Christopher | Director | 2 Hillandale Road Waco Texas 7610 United States | Usa | British | Company Director | 157280510001 | ||||||||
| HORRELL, Mark | Director | Imperial Drive 76712 Waco 6400 Texas United States Of America | United States Of America | American | Company Director | 178428900001 | ||||||||
| KETRON, Robert James | Director | 8 Rue Gounod Paris 75017 France | France | United States | Company Director | 157103430001 | ||||||||
| KLAEDTKE, Gregor Paul | Director | Macherscheider Strasse 125 Neuss 41468 Germany | German | Corporate Director | 122933310001 | |||||||||
| LSURGER, Patrick Philippe Alain | Director | 37 Rue Des Charrons Thionville F-57100 France | France | French | Senior Operations Analyst | 140728240001 | ||||||||
| MOURRUAU, Patrice Charles Louis | Director | 288 A Route De Lausanne 1293 Bellevue Switzerland | Switzerland | French | Businessman | 113746750001 | ||||||||
| SARTAIN, James Thomas | Director | 410 Woodfall Waco 76712 FOREIGN Texas United States Of America | Usa | American | Businessman | 56444960001 | ||||||||
| THURSTON, Robin David | Director | Leigh House Leigh Place KT11 2HL Cobham Surrey | England | British | Solicitor | 579830002 | ||||||||
| VON HOENSBROECH, Marcellino Graf | Director | 47 Brackenbury Road W6 0BG London | German | Investment Manager | 113562620001 | |||||||||
| WARD, Raymond Geoffrey | Director | Dovedale Long Reach, West Horsley KT24 6ND Leatherhead Surrey | United Kingdom | British | Accountant | 72021120001 |
Who are the persons with significant control of EHCTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Lutz Hansen | Aug 22, 2016 | 30539 Hannover Brüsseler Strasse 7 Germany | No |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EHCTY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 19, 2017 | Aug 22, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0