FIVETEN ACQUISITION LIMITED - LONDON
Company Profile | Company Filings |
Overview
FIVETEN ACQUISITION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
FIVETEN ACQUISITION LIMITED was incorporated 17 years ago on 24/08/2006 and has the registered number: 05916136. The accounts status is AUDIT EXEMPTION SUBSI.
FIVETEN ACQUISITION LIMITED was incorporated 17 years ago on 24/08/2006 and has the registered number: 05916136. The accounts status is AUDIT EXEMPTION SUBSI.
FIVETEN ACQUISITION LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 31/12/2016 |
Registered Office
7TH FLOOR 7TH FLOOR
LONDON
EC3V 9AH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GREYTHORN ACQUISITION LIMITED (until 31/12/2007)
GREYTHORN ACQUISITION LIMITED (until 31/12/2007)
JACTAG ACQUISITION LIMITED (until 29/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/08/2019 | 05/10/2020 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ROBERT SEAN JOYCE | Secretary | 2016-01-04 | CURRENT | ||
MR MICHAEL ROBERT SEAN JOYCE | Jun 1969 | British | Director | 2016-01-04 | CURRENT |
DR MAX ANDREAS ODEFEY | Feb 1981 | German | Director | 2013-02-08 UNTIL 2014-08-26 | RESIGNED |
MR PHILIP ANDREW DENNIS | Jan 1961 | British | Secretary | 2007-06-25 UNTIL 2015-10-02 | RESIGNED |
MR ANTHONY SEAN GILLON | Mar 1954 | Eire | Secretary | 2006-08-31 UNTIL 2007-06-25 | RESIGNED |
MR WILLIAM ST JOHN TEMPLE | May 1978 | Secretary | 2006-08-24 UNTIL 2006-08-31 | RESIGNED | |
MR GILES WILLIAM MARSHALL | Jul 1984 | British | Director | 2014-08-26 UNTIL 2015-10-22 | RESIGNED |
MR FLORIAN GEORG SCHICK | Apr 1974 | Director | 2010-03-05 UNTIL 2013-02-08 | RESIGNED | |
MR JOHN IAN ROSE | Apr 1963 | British | Director | 2009-03-05 UNTIL 2014-12-12 | RESIGNED |
MR GRAHAM JOHN PALFERY-SMITH | Jan 1958 | British | Director | 2006-08-31 UNTIL 2008-08-05 | RESIGNED |
MR WILLIAM ST JOHN TEMPLE | May 1978 | Director | 2006-08-24 UNTIL 2010-03-05 | RESIGNED | |
MR OLIVIER JACQUES GERMAIN MORALI | Jan 1972 | French | Director | 2014-03-26 UNTIL 2016-05-25 | RESIGNED |
MR ANTHONY SEAN GILLON | Mar 1954 | Eire | Director | 2006-08-31 UNTIL 2007-06-25 | RESIGNED |
MR EDMUND ALFRED LAZARUS | Oct 1968 | British | Director | 2014-08-26 UNTIL 2019-12-04 | RESIGNED |
MR PHILIP ANDREW DENNIS | Jan 1961 | British | Director | 2007-06-25 UNTIL 2015-10-02 | RESIGNED |
MR MARK COUPLAND CARRIBAN | Jun 1958 | British | Director | 2014-12-15 UNTIL 2019-02-19 | RESIGNED |
MR ADAM JAMES BARRON | Sep 1968 | British | Director | 2006-08-24 UNTIL 2014-03-26 | RESIGNED |
MR NICHOLAS DAWBORN TYRRELL ARMSTRONG | Apr 1986 | British | Director | 2015-10-22 UNTIL 2019-12-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fiveten Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |