Kreta Acquisitions Ltd LONDON


Founded in 2004, Kreta Acquisitions, classified under reg no. 05253171 is an active company. Currently registered at Plumtree Court EC4A 4AU, London the company has been in the business for twenty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-12-01 Kreta Acquisitions Ltd is no longer carrying the name Phoenix Acquisitions V.

At the moment there are 2 directors in the the company, namely Vikramjit C. and Oliver B.. In addition 2 active secretaries, Thomas K. and Clare R. were appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kreta Acquisitions Ltd Address / Contact

Office Address Plumtree Court
Office Address2 25 Shoe Lane
Town London
Post code EC4A 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05253171
Date of Incorporation Thu, 7th Oct 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Vikramjit C.

Position: Director

Appointed: 19 July 2017

Oliver B.

Position: Director

Appointed: 19 May 2017

Thomas K.

Position: Secretary

Appointed: 08 April 2013

Clare R.

Position: Secretary

Appointed: 22 February 2010

William G.

Position: Director

Appointed: 02 November 2018

Resigned: 16 October 2020

Jeremy W.

Position: Director

Appointed: 26 September 2014

Resigned: 02 November 2018

Michael H.

Position: Director

Appointed: 01 August 2013

Resigned: 19 July 2017

Shaun C.

Position: Director

Appointed: 30 September 2011

Resigned: 10 April 2013

Carolina M.

Position: Director

Appointed: 29 December 2010

Resigned: 21 March 2014

Jacqueline H.

Position: Director

Appointed: 17 March 2009

Resigned: 09 July 2010

Charlotte D.

Position: Director

Appointed: 19 June 2007

Resigned: 07 May 2010

Nola B.

Position: Secretary

Appointed: 19 June 2007

Resigned: 06 November 2008

Mathew M.

Position: Director

Appointed: 09 February 2006

Resigned: 30 April 2007

Ion D.

Position: Director

Appointed: 09 February 2006

Resigned: 06 November 2008

William E.

Position: Secretary

Appointed: 07 October 2004

Resigned: 25 March 2011

Roy C.

Position: Director

Appointed: 07 October 2004

Resigned: 26 March 2010

Kimmo T.

Position: Director

Appointed: 07 October 2004

Resigned: 28 May 2008

Nicholas R.

Position: Secretary

Appointed: 07 October 2004

Resigned: 17 August 2012

Susan H.

Position: Director

Appointed: 07 October 2004

Resigned: 14 June 2007

Gregory M.

Position: Director

Appointed: 07 October 2004

Resigned: 19 May 2017

Giovanni C.

Position: Director

Appointed: 07 October 2004

Resigned: 17 June 2008

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Elq Investors, Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gs European Opportunities Fund Ii Gp Ltd that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elq Investors, Ltd

Plumtree Court 25 Shoe Lane, London, EC4A 4AU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04762058
Notified on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gs European Opportunities Fund Ii Gp Ltd

Peterborough Court 133 Fleet Street, London, EC4A 2BB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05732029
Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Phoenix Acquisitions V December 1, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (20 pages)

Company search