Background WavePink WaveYellow Wave

ELECTRICINVEST ACQUISITIONS LIMITED (05879104)

ELECTRICINVEST ACQUISITIONS LIMITED (05879104) is an active UK company. incorporated on 18 July 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELECTRICINVEST ACQUISITIONS LIMITED has been registered for 19 years. Current directors include GUO, Jinzi, JACQZ, Maxime Jean Pierre.

Company Number
05879104
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUO, Jinzi, JACQZ, Maxime Jean Pierre
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICINVEST ACQUISITIONS LIMITED

ELECTRICINVEST ACQUISITIONS LIMITED is an active company incorporated on 18 July 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELECTRICINVEST ACQUISITIONS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05879104

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

HACKREMCO (NO. 2409) LIMITED
From: 18 July 2006To: 2 October 2006
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 25 March 2020To: 19 August 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 8 February 2017To: 25 March 2020
11 Old Jewry 7th Floor London EC2R 8DU England
From: 25 May 2016To: 8 February 2017
15th Floor the Shard, 32 London Bridge Street London SE1 9SG
From: 24 December 2014To: 25 May 2016
The Shard 32 London Bridge Street London SE1 9SG England
From: 22 December 2014To: 24 December 2014
15 Sloane Square London SW1W 8ER
From: 18 July 2006To: 22 December 2014
Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Jul 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 19
Director Left
Aug 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WHITFORD, Alwyn

Active
64 Newforge Lane, BelfastBT9 5NF
Secretary
Appointed 15 Apr 2011

GUO, Jinzi

Active
64 Newforge Lane, BelfastBT9 5NF
Born August 1991
Director
Appointed 20 Dec 2024

JACQZ, Maxime Jean Pierre

Active
64 Newforge Lane, BelfastBT9 5NF
Born February 1979
Director
Appointed 07 Feb 2023

THOM, Ian

Resigned
Malone Road, BelfastBT9 5HT
Secretary
Appointed 30 Jan 2007
Resigned 15 Apr 2011

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 18 Jul 2006
Resigned 30 Jan 2007

EL GAZZAR, Mohamed Adel

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born January 1979
Director
Appointed 29 Apr 2016
Resigned 07 Feb 2023

JOHNSEN, Thor Philip-Stuart

Resigned
Malone Road, BelfastBT9 5HT
Born August 1972
Director
Appointed 14 Apr 2010
Resigned 25 May 2015

KEOUGH, Kevin James

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born March 1960
Director
Appointed 25 May 2015
Resigned 29 Apr 2016

SCHWEIZER, Ronald

Resigned
1 Bartholomew Lane, LondonEC2N 2AX
Born October 1972
Director
Appointed 29 Apr 2016
Resigned 29 Jul 2022

SPIRI, Dominic Lee

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born April 1974
Director
Appointed 09 Dec 2019
Resigned 07 Feb 2023

TAN, Martin

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born March 1961
Director
Appointed 31 Mar 2014
Resigned 29 Apr 2016

THOMPSON, Henry Alexander

Resigned
Malone Road, BelfastBT9 5HT
Born November 1951
Director
Appointed 03 Oct 2006
Resigned 31 Mar 2014

WALKER, Charlotte Lois

Resigned
64 Newforge Lane, BelfastBT9 5NF
Born March 1985
Director
Appointed 07 Feb 2023
Resigned 20 Dec 2024

ZAFAR, Asim

Resigned
Malone Road, BelfastBT9 5HT
Born November 1964
Director
Appointed 03 Oct 2006
Resigned 27 Jul 2012

ZAMAN, Qaisar

Resigned
Malone Road, BelfastBT9 5HT
Born July 1962
Director
Appointed 03 Oct 2006
Resigned 14 Apr 2010

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 18 Jul 2006
Resigned 03 Oct 2006

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Legacy
17 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Legacy
17 January 2011
MG04MG04
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Resolution
11 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2010
CC04CC04
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
22 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 January 2008
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
123Notice of Increase in Nominal Capital
Legacy
18 December 2006
88(2)R88(2)R
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
225Change of Accounting Reference Date
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
12 October 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2006
NEWINCIncorporation