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

ELECTRICINVEST ACQUISITIONS LIMITED

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
05879104
Private Limited Company
Active

Company Overview

About Electricinvest Acquisitions Ltd
ELECTRICINVEST ACQUISITIONS LIMITED was founded on 2006-07-18 and has its registered office in London. The organisation's status is listed as "Active". Electricinvest Acquisitions Limited is a Private Limited Company registered in ENGLAND 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
ELECTRICINVEST ACQUISITIONS LIMITED
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
Other companies in SW1W
 
Previous Names
HACKREMCO (NO. 2409) LIMITED02/10/2006
Filing Information
Company Number 05879104
Company ID Number 05879104
Date formed 2006-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 05:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICINVEST ACQUISITIONS LIMITED
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 ELECTRICINVEST ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2011-04-15
MOHAMED ADEL EL GAZZAR
Director 2016-04-29
RONALD SCHWEIZER
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES KEOUGH
Director 2015-05-25 2016-04-29
MARTIN TAN
Director 2014-03-31 2016-04-29
THOR PHILIP-STUART JOHNSEN
Director 2010-04-14 2015-05-25
HENRY ALEXANDER THOMPSON
Director 2006-10-03 2014-03-31
ASIM ZAFAR
Director 2006-10-03 2012-07-27
IAN THOM
Company Secretary 2007-01-30 2011-04-15
QAISAR ZAMAN
Director 2006-10-03 2010-04-14
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2006-07-18 2007-01-30
HACKWOOD DIRECTORS LIMITED
Nominated Director 2006-07-18 2006-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED ADEL EL GAZZAR CUBE TELECOMS EUROPE BIDCO LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
MOHAMED ADEL EL GAZZAR CUBE TELECOMS EUROPE MIDCO 2 LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
MOHAMED ADEL EL GAZZAR CONRAD ENERGY GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
MOHAMED ADEL EL GAZZAR ELECTRICINVEST HOLDING COMPANY LIMITED Director 2016-04-29 CURRENT 2006-07-18 Active
MOHAMED ADEL EL GAZZAR ENERGIA GROUP NI HOLDINGS LIMITED Director 2016-04-29 CURRENT 1997-11-14 Active
MOHAMED ADEL EL GAZZAR EI VENTURES LIMITED Director 2016-04-29 CURRENT 2006-07-18 Active
RONALD SCHWEIZER ELECTRICINVEST HOLDING COMPANY LIMITED Director 2016-04-29 CURRENT 2006-07-18 Active
RONALD SCHWEIZER ENERGIA GROUP NI HOLDINGS LIMITED Director 2016-04-29 CURRENT 1997-11-14 Active
RONALD SCHWEIZER EI VENTURES LIMITED Director 2016-04-29 CURRENT 2006-07-18 Active
RONALD SCHWEIZER I SQUARED CAPITAL (UK PARENT) LIMITED Director 2014-06-25 CURRENT 2012-12-20 Active

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
2023-09-06Director's details changed for Mr Maxime Jean Pierre Jacqz on 2023-09-06
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-06Change of details for Electricinvest Holding Company Limited as a person with significant control on 2020-03-25
2023-04-21Director's details changed for Ms. Charlotte Lois Walker on 2023-04-21
2023-02-08APPOINTMENT TERMINATED, DIRECTOR DOMINIC LEE SPIRI
2023-02-08APPOINTMENT TERMINATED, DIRECTOR MOHAMED ADEL EL GAZZAR
2023-02-08DIRECTOR APPOINTED MS CHARLOTTE LOIS WALKER
2023-02-08DIRECTOR APPOINTED MR MAXIME JEAN PIERRE JACQZ
2022-11-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08Director's details changed for Mr Mohamed Adel El Gazzar on 2022-09-08
2022-09-08CH01Director's details changed for Mr Mohamed Adel El Gazzar on 2022-09-08
2022-08-25APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERT SCHWEIZER
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ROBERT SCHWEIZER
2022-08-19CH01Director's details changed for Mr Ronald Robert Schweizer on 2022-08-17
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2021-11-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 35 Great St Helen's London EC3A 6AP United Kingdom
2020-02-19CH01Director's details changed for Mr Ronald Schweizer on 2019-12-12
2020-02-10CH01Director's details changed for Mr Ronald Schweizer on 2019-12-12
2020-01-24CH01Director's details changed for Mr Mohamed Adel El Gazzar on 2019-07-01
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11AP01DIRECTOR APPOINTED MR DOMINIC LEE SPIRI
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 499000001
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 499000001
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 11 Old Jewry 7th Floor London EC2R 8DU England
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 499000001
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ALWYN WHITFORD on 2011-07-19
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM 15th Floor the Shard, 32 London Bridge Street London SE1 9SG
2016-05-05AP01DIRECTOR APPOINTED MR RONALD SCHWEIZER
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TAN
2016-05-05AP01DIRECTOR APPOINTED MR MOHAMED EL GAZZAR
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KEOUGH
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 499000001
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR THOR PHILIP-STUART JOHNSEN
2015-05-28AP01DIRECTOR APPOINTED MR KEVIN JAMES KEOUGH
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM The Shard 32 London Bridge Street London SE1 9SG England
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 15 Sloane Square London SW1W 8ER
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 499000001
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR MARTIN TOH TEE TAN
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY THOMPSON
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19AR0118/07/13 ANNUAL RETURN FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-31AR0118/07/12 FULL LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ASIM ZAFAR
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-26AR0118/07/11 FULL LIST
2011-04-19AP03SECRETARY APPOINTED MR ALWYN WHITFORD
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY IAN THOM
2011-01-17MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-29AR0118/07/10 FULL LIST
2010-04-27AP01DIRECTOR APPOINTED THORSTEN PHILIP-STUART JOHNSEN
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR QAISAR ZAMAN
2010-02-11RES01ADOPT ARTICLES 28/01/2010
2010-02-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-11CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / IAN THOM / 03/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY ALEXANDER THOMPSON / 16/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / QAISAR ZAMAN / 16/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIM ZAFAR / 16/10/2009
2009-08-25363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-29363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-08-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20288bSECRETARY RESIGNED
2007-02-20288aNEW SECRETARY APPOINTED
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03123NC INC ALREADY ADJUSTED 07/12/06
2006-12-18RES04£ NC 100/600000000
2006-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1888(2)RAD 07/12/06--------- £ SI 499000000@1=499000000 £ IC 1/499000001
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: C/O HACKWOOOD SECRETARIES LIMITED, ONE SILK STREET LONDON EC2Y 8HQ
2006-10-12288bDIRECTOR RESIGNED
2006-10-12225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-10-12ELRESS366A DISP HOLDING AGM 03/10/06
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12ELRESS252 DISP LAYING ACC 03/10/06
2006-10-12ELRESS386 DISP APP AUDS 03/10/06
2006-10-02CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2409) LIMITED CERTIFICATE ISSUED ON 02/10/06
2006-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ELECTRICINVEST ACQUISITIONS LIMITED 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 ELECTRICINVEST ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-19 Satisfied DRESDNER BANK AG, NIEDERLASSUNG LUXEMBURG (AS TRUSTEE FOR THE SENIOR SECURED PARTIES)
DEBENTURE 2006-12-19 Satisfied DRESDNER BANK AG, NIEDERLASSUNG LUXEMBURG (THE SENIOR SECURITY AGENT)
DEBENTURE 2006-10-24 Satisfied DRESDNER BANK AG,NIEDERLASSUNG LUXEMBURG (THE SECURITY AGENT)
SECURITY OVER SHARES AGREEMENT 2006-10-24 Satisfied DRESDNER BANK AG,NIEDERLASSUNG LUXEMBURG (THE SECURITY AGENT)
SECURITY OVER SHARES AGREEMENT 2006-10-24 Satisfied DRESDNER BANK AG,NIEDERLASSUNG LUXEMBURG (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ELECTRICINVEST ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICINVEST ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICINVEST ACQUISITIONS LIMITED
Trademarks
We have not found any records of ELECTRICINVEST ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICINVEST ACQUISITIONS LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as ELECTRICINVEST ACQUISITIONS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICINVEST ACQUISITIONS LIMITED 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 ELECTRICINVEST ACQUISITIONS LIMITED 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 ELECTRICINVEST ACQUISITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.