London
SE1 2AP
Director Name | Mr Steven James Batchelor |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Matthew Edward Brockman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr James Hack Meynell |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 4 Bolingbroke Grove London SW11 6ES |
Director Name | John Davidson Oakley |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 April 1992) |
Role | Company Director |
Correspondence Address | 25 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Director Name | Paul Marsden Allen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Holly Lodge Wilmerhatch Lane Epsom Surrey KT18 7EH |
Director Name | Thomas George Kent |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Weeamara Grove Park Hampton On The Hill Warwick Warwickshire CV35 8QR |
Director Name | Mr David Wilson Beattie |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 August 1991) |
Role | Company Director |
Correspondence Address | Caldbeck Nursery Walk Marlow Bucks SL7 2LL |
Director Name | Michael John Glover |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | Commerce House 2-6 Bath Street Slough Berkshire |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood Manor Hogs Back Seale Farnham Surrey GU10 1HE |
Secretary Name | Mr Ramon Lorenzo Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 January 1992) |
Role | Company Director |
Correspondence Address | Midcroft Chorleywood Road Chorleywood Rickmansworth Hertfordshire WD3 4EU |
Director Name | William Edge |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 1996) |
Role | Company Director |
Correspondence Address | Triboges House Berries Road Cookham Berkshire SL6 9SD |
Secretary Name | William Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Triboges House Berries Road Cookham Berkshire SL6 9SD |
Director Name | David Bucks |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Haarlem Road London W14 0JL |
Director Name | Mr Robert Constable Aylmer Hall |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Smitham Downs Road Purley Surrey CR8 4NE |
Secretary Name | Sir Jonathan Francis Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley Wood Ashe Basingstoke Hants RG25 3AG |
Secretary Name | Susan Mary Manktelow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 October 1994) |
Role | Company Director |
Correspondence Address | Oakwood Eagle Lodge Mile Path Woking Surrey GU22 0JX |
Director Name | Eileen Janis Anderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1995) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Bell Leys Wingrave Aylesbury Buckinghamshire HP22 4QD |
Secretary Name | Julian Mark Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 157 Fleetham Gardens Lower Earley Reading Berkshire RG6 4HL |
Director Name | Frances Carol Jacob |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | 11 Augustus Court Augustus Road Southfields London SW19 6NA |
Director Name | Sandra Christine O'Neill |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 May 1994) |
Role | Company Director |
Correspondence Address | 170 Amyand Park Road St Margarets Twickenham TW1 3HY |
Director Name | Mr Ian Armitage |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 December 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Helen Margaret Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | 27 Westmont Road Hinchley Wood Esher Surrey KT10 9BE |
Director Name | Mr Stephen Peter Edwards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 1998) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Lamberhurst Quarter Tunbridge Wells Kent TN3 8AN |
Secretary Name | Debra Anne Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 38 Roding Way Rainham Essex RM13 9QD |
Director Name | Mr Stephen Michael Bough |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2000) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Miss Frances Carol Jacob |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Mr Stephen Michael Bough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uplands Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Mr Leonard Samuel Licht |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2007) |
Role | Retired Fund Manager |
Correspondence Address | Apartment 210 The Knightsbridge 199 Knightsbridge London SW7 1RE |
Director Name | Mr Roy Goddard |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(15 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2011) |
Role | Independant Business Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Mr John Richard Howard Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hammondswick West Common Harpenden Hertfordshire AL5 2NR |
Secretary Name | Mrs Alison Jane Douglas Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Craig Michael Donaldson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2012(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Martin John Block |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Mr Andrew David Jessop |
---|---|
Status | Resigned |
Appointed | 10 February 2015(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Phil Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2022(36 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Website | hgcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 70897888 |
Telephone region | London |
Registered Address | 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Hg Capital LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,675,000 |
Net Worth | £2,012,000 |
Cash | £17,184,000 |
Current Liabilities | £23,557,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
19 June 2023 | Delivered on: 23 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC, 25 Gresham Street, London, EC2V 7HN as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
19 June 2023 | Delivered on: 23 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC, 25 Gresham Street, London, EC2V 7HN as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 23 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC, 25 Gresham Street, London, EC2V 7HN as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 23 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC, 25 Gresham Street, London, EC2V 7HN as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 23 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC, 25 Gresham Street, London, EC2V 7HN as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 23 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC, 25 Gresham Street, London, EC2V 7HN as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 20 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Trustee) Classification: A registered charge Outstanding |
19 June 2023 | Delivered on: 20 June 2023 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Trustee) Classification: A registered charge Outstanding |
8 June 2023 | Delivered on: 15 June 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
23 February 2023 | Delivered on: 3 March 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
27 February 2023 | Delivered on: 3 March 2023 Persons entitled: Citibank N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 16 February 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 16 February 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 16 February 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
9 February 2023 | Delivered on: 16 February 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
1 February 2023 | Delivered on: 6 February 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for the Secured Parties Classification: A registered charge Outstanding |
1 February 2023 | Delivered on: 6 February 2023 Persons entitled: Wells Fargo Bank N.A., London Branch as Trustee for the Secured Parties Classification: A registered charge Outstanding |
16 December 2022 | Delivered on: 5 January 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for the Secured Parties Classification: A registered charge Outstanding |
16 December 2022 | Delivered on: 5 January 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for the Secured Parties Classification: A registered charge Outstanding |
4 January 2023 | Delivered on: 5 January 2023 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
27 October 2022 | Delivered on: 4 November 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
7 October 2022 | Delivered on: 11 October 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
14 September 2022 | Delivered on: 16 September 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
14 September 2022 | Delivered on: 16 September 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 11 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch, 8TH Floor, 33 King William St, London EC4R 9AT, as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 8 July 2022 Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
5 July 2022 | Delivered on: 8 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
6 December 2013 | Delivered on: 18 December 2013 Persons entitled: Wells Fargo Bank, National Association, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 22 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 13 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee Classification: A registered charge Outstanding |
11 April 2022 | Delivered on: 13 April 2022 Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee Classification: A registered charge Outstanding |
10 December 2021 | Delivered on: 21 December 2021 Persons entitled: Smbc Bank International PLC (As Security Agent) Classification: A registered charge Outstanding |
10 December 2021 | Delivered on: 20 December 2021 Persons entitled: Smbc Bank International PLC as Trustee for the Secured Parties on the Terms and Conditions Set Out in the Facility Agreement Classification: A registered charge Outstanding |
10 December 2021 | Delivered on: 20 December 2021 Persons entitled: Smbc Bank International PLC as Trustee for the Secured Parties on the Terms and Conditions Set Out in the Facility Agreement Classification: A registered charge Outstanding |
6 December 2013 | Delivered on: 18 December 2013 Persons entitled: Wells Fargo Bank, National Association, as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2021 | Delivered on: 14 October 2021 Persons entitled: Smbc Bank International PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
26 July 2021 | Delivered on: 10 August 2021 Persons entitled: Smbc Bank International PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
26 July 2021 | Delivered on: 10 August 2021 Persons entitled: Smbc Bank International PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
26 July 2021 | Delivered on: 28 July 2021 Persons entitled: Smbc Bank International PLC as Trustee for the Secured Parties Classification: A registered charge Outstanding |
26 July 2021 | Delivered on: 28 July 2021 Persons entitled: Smbc Bank International PLC as Trustee for the Secured Parties Classification: A registered charge Outstanding |
26 February 2021 | Delivered on: 11 March 2021 Persons entitled: Natwest Markets PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
5 March 2021 | Delivered on: 10 March 2021 Persons entitled: Natwest Markets PLC as Trustee for the Secured Parties Classification: A registered charge Outstanding |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Natwest Markets PLC as Trustee for the Secured Parties Classification: A registered charge Outstanding |
7 December 2020 | Delivered on: 8 December 2020 Persons entitled: Citibank N.A., London Branch as Trustee for the Secured Parties Classification: A registered charge Outstanding |
23 November 2020 | Delivered on: 27 November 2020 Persons entitled: Citibank N.A., London Branch as Trustee for the Secured Parties Classification: A registered charge Outstanding |
28 November 2012 | Delivered on: 13 December 2012 Persons entitled: Silicon Valley Bank Classification: A deed of assignment by way of security Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee all of its right, title and interest under each of the fund documents, interests, remedies, powers and privileges, in the assignments see image for full details. Outstanding |
19 November 2020 | Delivered on: 27 November 2020 Persons entitled: Citibank N.A., London Branch as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
29 September 2020 | Delivered on: 9 October 2020 Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
1 October 2020 | Delivered on: 5 October 2020 Persons entitled: Lloyds Bank Corporate Markets PLC as the Lender Classification: A registered charge Particulars: N/A. Outstanding |
1 October 2020 | Delivered on: 5 October 2020 Persons entitled: Lloyds Bank Corporate Markets PLC as the Lender Classification: A registered charge Particulars: N/A. Outstanding |
7 July 2020 | Delivered on: 20 July 2020 Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
7 May 2020 | Delivered on: 13 May 2020 Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
14 April 2020 | Delivered on: 17 April 2020 Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
1 April 2020 | Delivered on: 6 April 2020 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2020 | Delivered on: 6 April 2020 Persons entitled: Wells Fargo Bank N.A., London Branch, 33 King William Street, London, EC4R 9AT as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2020 | Delivered on: 6 April 2020 Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
16 December 2010 | Delivered on: 5 January 2011 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch Classification: A deed of assignment (equity bridge loans) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property is all its present and future right, title and interest up to an aggregate maximum amount equal to euro 40,000,000.00 see image for full details. Outstanding |
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: Wells Fargo Bank, National Association, London Branch, as Trustee for the Secured Parties Classification: A registered charge Particulars: N/A - assignment over collateral accounts. For more details please refer to the instruments. Outstanding |
11 December 2018 | Delivered on: 14 December 2018 Persons entitled: Wells Fargo Bank, National Association, London Branch, as Trustee for the Secured Parties Classification: A registered charge Particulars: N/A - assignment over collateral accounts. For more details please refer to the instruments. Outstanding |
27 June 2018 | Delivered on: 10 July 2018 Persons entitled: Lloyds Bank Corporate Markets PLC, 25 Gresham Street, London, EC2V 7HN as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
27 June 2018 | Delivered on: 10 July 2018 Persons entitled: Lloyds Bank Corporate Markets PLC, 25 Gresham Street, London, EC2V 7HN as Security Agent (As Trustee for the Secured Parties) Classification: A registered charge Outstanding |
26 September 2017 | Delivered on: 3 October 2017 Persons entitled: Wells Fargo Bank, National Association., London Branch Classification: A registered charge Particulars: N/A - assignment over collateral accounts. For more details please refer to the instrument. Outstanding |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: Wells Fargo Bank, National Association., London Branch Classification: A registered charge Particulars: N/A - assignment over collateral accounts. For more details please refer to the instrument. Outstanding |
28 September 2017 | Delivered on: 3 October 2017 Persons entitled: Wells Fargo Bank, National Association., London Branch Classification: A registered charge Particulars: N/A - assignment over contractual rights. For more details please refer to the instrument. Outstanding |
26 September 2017 | Delivered on: 3 October 2017 Persons entitled: Wells Fargo Bank, National Association., London Branch Classification: A registered charge Particulars: N/A - assignment over contractual rights. For more details please refer to the instrument. Outstanding |
27 August 2015 | Delivered on: 4 September 2015 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: None. Outstanding |
4 August 2010 | Delivered on: 13 August 2010 Persons entitled: Commerzbank Aktiengesellschaft, Luxembourg Branch Classification: A deed of assignment (equity bridge loans) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right title and interest up to any aggregate maximum amount equal to such assignor's proportion of euro 30,000,000 in and to all undrawn loan commitments and receipt of undrawn loan commitments in each case in respect of the project see image for full details. Outstanding |
30 May 2014 | Delivered on: 7 June 2014 Satisfied on: 2 May 2015 Persons entitled: Sporting Index Limited Classification: A registered charge Fully Satisfied |
30 May 2014 | Delivered on: 7 June 2014 Satisfied on: 2 May 2015 Persons entitled: Sporting Index Limited Classification: A registered charge Fully Satisfied |
30 May 2014 | Delivered on: 7 June 2014 Satisfied on: 2 May 2015 Persons entitled: Sporting Index Limited Classification: A registered charge Fully Satisfied |
30 May 2014 | Delivered on: 7 June 2014 Satisfied on: 2 May 2015 Persons entitled: Sporting Index Limited Classification: A registered charge Fully Satisfied |
30 May 2014 | Delivered on: 7 June 2014 Satisfied on: 2 May 2015 Persons entitled: Sporting Index Limited Classification: A registered charge Fully Satisfied |
23 January 2024 | Registration of charge 020558860107, created on 22 January 2024 (16 pages) |
---|---|
23 January 2024 | Registration of charge 020558860106, created on 19 January 2024 (14 pages) |
21 December 2023 | Registration of charge 020558860105, created on 20 December 2023 (14 pages) |
17 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
28 November 2023 | Registration of charge 020558860103, created on 27 November 2023 (14 pages) |
28 November 2023 | Registration of charge 020558860104, created on 27 November 2023 (18 pages) |
28 November 2023 | Registration of charge 020558860102, created on 27 November 2023 (16 pages) |
22 November 2023 | Registration of charge 020558860101, created on 17 November 2023 (37 pages) |
21 November 2023 | Registration of charge 020558860100, created on 16 November 2023 (38 pages) |
21 November 2023 | Registration of charge 020558860099, created on 16 November 2023 (38 pages) |
21 November 2023 | Registration of charge 020558860097, created on 16 November 2023 (34 pages) |
21 November 2023 | Registration of charge 020558860098, created on 16 November 2023 (34 pages) |
2 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
17 July 2023 | Registration of charge 020558860096, created on 11 July 2023 (17 pages) |
23 June 2023 | Registration of charge 020558860092, created on 19 June 2023 (23 pages) |
23 June 2023 | Registration of charge 020558860093, created on 19 June 2023 (25 pages) |
23 June 2023 | Registration of charge 020558860094, created on 19 June 2023 (35 pages) |
23 June 2023 | Registration of charge 020558860090, created on 19 June 2023 (23 pages) |
23 June 2023 | Registration of charge 020558860095, created on 19 June 2023 (25 pages) |
23 June 2023 | Registration of charge 020558860091, created on 19 June 2023 (33 pages) |
20 June 2023 | Registration of charge 020558860089, created on 19 June 2023 (40 pages) |
20 June 2023 | Registration of charge 020558860088, created on 19 June 2023 (42 pages) |
15 June 2023 | Registration of charge 020558860087, created on 8 June 2023 (17 pages) |
5 June 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
2 May 2023 | Statement of capital following an allotment of shares on 2 May 2023
|
17 April 2023 | Termination of appointment of Phil Marshall as a director on 31 March 2023 (1 page) |
31 March 2023 | Statement of capital following an allotment of shares on 29 March 2023
|
3 March 2023 | Registration of charge 020558860086, created on 23 February 2023 (17 pages) |
3 March 2023 | Registration of charge 020558860085, created on 27 February 2023 (16 pages) |
16 February 2023 | Registration of charge 020558860083, created on 9 February 2023 (17 pages) |
16 February 2023 | Registration of charge 020558860082, created on 9 February 2023 (17 pages) |
16 February 2023 | Registration of charge 020558860084, created on 9 February 2023 (14 pages) |
16 February 2023 | Registration of charge 020558860081, created on 9 February 2023 (16 pages) |
6 February 2023 | Registration of charge 020558860080, created on 1 February 2023 (25 pages) |
6 February 2023 | Registration of charge 020558860079, created on 1 February 2023 (23 pages) |
26 January 2023 | Satisfaction of charge 020558860014 in full (1 page) |
26 January 2023 | Satisfaction of charge 020558860013 in full (1 page) |
26 January 2023 | Satisfaction of charge 020558860015 in full (1 page) |
26 January 2023 | Satisfaction of charge 020558860012 in full (1 page) |
5 January 2023 | Registration of charge 020558860078, created on 16 December 2022 (25 pages) |
5 January 2023 | Registration of charge 020558860077, created on 16 December 2022 (23 pages) |
5 January 2023 | Registration of charge 020558860076, created on 4 January 2023 (17 pages) |
12 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
6 December 2022 | Appointment of Mr Phil Marshall as a director on 5 December 2022 (2 pages) |
2 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
4 November 2022 | Registration of charge 020558860075, created on 27 October 2022 (17 pages) |
3 November 2022 | Notification of Group Holdco 1 Limited as a person with significant control on 31 October 2022 (2 pages) |
3 November 2022 | Cessation of Lux Topco 1 Sarl as a person with significant control on 31 October 2022 (1 page) |
3 November 2022 | Notification of Lux Topco 1 Sarl as a person with significant control on 31 October 2022 (2 pages) |
3 November 2022 | Cessation of Hgcapital Llp as a person with significant control on 31 October 2022 (1 page) |
11 October 2022 | Registration of charge 020558860074, created on 7 October 2022 (16 pages) |
5 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
16 September 2022 | Registration of charge 020558860073, created on 14 September 2022 (16 pages) |
16 September 2022 | Registration of charge 020558860072, created on 14 September 2022 (16 pages) |
11 July 2022 | Registration of charge 020558860069, created on 5 July 2022 (35 pages) |
11 July 2022 | Registration of charge 020558860065, created on 5 July 2022 (33 pages) |
11 July 2022 | Registration of charge 020558860061, created on 5 July 2022 (35 pages) |
11 July 2022 | Registration of charge 020558860071, created on 5 July 2022 (35 pages) |
11 July 2022 | Registration of charge 020558860062, created on 5 July 2022 (33 pages) |
11 July 2022 | Registration of charge 020558860068, created on 5 July 2022 (35 pages) |
11 July 2022 | Registration of charge 020558860060, created on 5 July 2022 (35 pages) |
11 July 2022 | Registration of charge 020558860063, created on 5 July 2022 (33 pages) |
11 July 2022 | Registration of charge 020558860067, created on 5 July 2022 (35 pages) |
11 July 2022 | Registration of charge 020558860066, created on 5 July 2022 (35 pages) |
11 July 2022 | Registration of charge 020558860070, created on 5 July 2022 (33 pages) |
11 July 2022 | Registration of charge 020558860064, created on 5 July 2022 (33 pages) |
8 July 2022 | Registration of charge 020558860058, created on 5 July 2022 (42 pages) |
8 July 2022 | Registration of charge 020558860059, created on 5 July 2022 (40 pages) |
22 April 2022 | Registration of charge 020558860052, created on 11 April 2022 (32 pages) |
22 April 2022 | Registration of charge 020558860051, created on 11 April 2022 (32 pages) |
22 April 2022 | Registration of charge 020558860050, created on 11 April 2022 (35 pages) |
22 April 2022 | Registration of charge 020558860053, created on 11 April 2022 (35 pages) |
22 April 2022 | Registration of charge 020558860055, created on 11 April 2022 (32 pages) |
22 April 2022 | Registration of charge 020558860057, created on 11 April 2022 (35 pages) |
22 April 2022 | Registration of charge 020558860046, created on 11 April 2022 (25 pages) |
22 April 2022 | Registration of charge 020558860045, created on 11 April 2022 (35 pages) |
22 April 2022 | Registration of charge 020558860054, created on 11 April 2022 (35 pages) |
22 April 2022 | Registration of charge 020558860048, created on 11 April 2022 (32 pages) |
22 April 2022 | Registration of charge 020558860047, created on 11 April 2022 (26 pages) |
22 April 2022 | Registration of charge 020558860049, created on 11 April 2022 (26 pages) |
22 April 2022 | Registration of charge 020558860056, created on 11 April 2022 (35 pages) |
13 April 2022 | Registration of charge 020558860043, created on 11 April 2022 (39 pages) |
13 April 2022 | Registration of charge 020558860044, created on 11 April 2022 (41 pages) |
10 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
30 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
21 December 2021 | Registration of charge 020558860042, created on 10 December 2021 (39 pages) |
20 December 2021 | Registration of charge 020558860041, created on 10 December 2021 (30 pages) |
20 December 2021 | Registration of charge 020558860040, created on 10 December 2021 (32 pages) |
14 October 2021 | Registration of charge 020558860039, created on 5 October 2021 (13 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 August 2021 | Registration of charge 020558860037, created on 26 July 2021 (40 pages) |
10 August 2021 | Registration of charge 020558860038, created on 26 July 2021 (40 pages) |
28 July 2021 | Registration of charge 020558860036, created on 26 July 2021 (37 pages) |
28 July 2021 | Registration of charge 020558860035, created on 26 July 2021 (34 pages) |
15 July 2021 | Satisfaction of charge 020558860017 in full (1 page) |
15 July 2021 | Satisfaction of charge 020558860016 in full (1 page) |
6 April 2021 | Full accounts made up to 31 March 2020 (19 pages) |
11 March 2021 | Registration of charge 020558860034, created on 26 February 2021 (40 pages) |
10 March 2021 | Registration of charge 020558860033, created on 5 March 2021 (32 pages) |
1 March 2021 | Registration of charge 020558860032, created on 26 February 2021 (30 pages) |
8 December 2020 | Registration of charge 020558860031, created on 7 December 2020 (34 pages) |
27 November 2020 | Registration of charge 020558860030, created on 23 November 2020 (31 pages) |
27 November 2020 | Registration of charge 020558860029, created on 19 November 2020 (41 pages) |
9 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
9 October 2020 | Registration of charge 020558860028, created on 29 September 2020 (17 pages) |
5 October 2020 | Registration of charge 020558860027, created on 1 October 2020 (33 pages) |
5 October 2020 | Registration of charge 020558860026, created on 1 October 2020 (33 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
9 September 2020 | Resolutions
|
9 September 2020 | Memorandum and Articles of Association (8 pages) |
20 July 2020 | Registration of charge 020558860025, created on 7 July 2020 (17 pages) |
13 May 2020 | Registration of charge 020558860024, created on 7 May 2020 (17 pages) |
17 April 2020 | Registration of charge 020558860023, created on 14 April 2020 (17 pages) |
6 April 2020 | Registration of charge 020558860020, created on 1 April 2020 (41 pages) |
6 April 2020 | Registration of charge 020558860022, created on 1 April 2020 (33 pages) |
6 April 2020 | Registration of charge 020558860021, created on 1 April 2020 (31 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 August 2019 | Satisfaction of charge 020558860005 in full (1 page) |
19 August 2019 | Satisfaction of charge 020558860011 in full (1 page) |
19 August 2019 | Satisfaction of charge 020558860004 in full (1 page) |
24 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
14 December 2018 | Registration of charge 020558860019, created on 11 December 2018 (35 pages) |
14 December 2018 | Registration of charge 020558860018, created on 11 December 2018 (34 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
10 July 2018 | Registration of charge 020558860016, created on 27 June 2018 (34 pages) |
10 July 2018 | Registration of charge 020558860017, created on 27 June 2018 (34 pages) |
4 April 2018 | Termination of appointment of Andrew David Jessop as a secretary on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Matthew Edward Brockman as a director on 31 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Martin John Block as a director on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Steven James Batchelor as a director on 31 March 2018 (2 pages) |
5 March 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
12 January 2018 | Full accounts made up to 30 April 2017 (18 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Registration of charge 020558860012, created on 26 September 2017 (34 pages) |
3 October 2017 | Registration of charge 020558860014, created on 28 September 2017 (35 pages) |
3 October 2017 | Registration of charge 020558860015, created on 26 September 2017 (34 pages) |
3 October 2017 | Registration of charge 020558860015, created on 26 September 2017 (34 pages) |
3 October 2017 | Registration of charge 020558860014, created on 28 September 2017 (35 pages) |
3 October 2017 | Registration of charge 020558860013, created on 28 September 2017 (35 pages) |
3 October 2017 | Registration of charge 020558860012, created on 26 September 2017 (34 pages) |
3 October 2017 | Registration of charge 020558860013, created on 28 September 2017 (35 pages) |
1 March 2017 | Termination of appointment of Craig Michael Donaldson as a director on 28 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Craig Michael Donaldson as a director on 28 February 2017 (1 page) |
25 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (17 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
28 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 September 2015 | Registration of charge 020558860011, created on 27 August 2015 (66 pages) |
4 September 2015 | Registration of charge 020558860011, created on 27 August 2015 (66 pages) |
2 May 2015 | Satisfaction of charge 020558860010 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860009 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860008 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860009 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860008 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860007 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860007 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860006 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860006 in full (4 pages) |
2 May 2015 | Satisfaction of charge 020558860010 in full (4 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
11 February 2015 | Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015 (1 page) |
11 February 2015 | Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015 (2 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
7 June 2014 | Registration of charge 020558860010 (33 pages) |
7 June 2014 | Registration of charge 020558860007 (33 pages) |
7 June 2014 | Registration of charge 020558860009 (33 pages) |
7 June 2014 | Registration of charge 020558860009 (33 pages) |
7 June 2014 | Registration of charge 020558860006 (33 pages) |
7 June 2014 | Registration of charge 020558860006 (33 pages) |
7 June 2014 | Registration of charge 020558860010 (33 pages) |
7 June 2014 | Registration of charge 020558860007 (33 pages) |
7 June 2014 | Registration of charge 020558860008 (33 pages) |
7 June 2014 | Registration of charge 020558860008 (33 pages) |
6 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
6 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
18 December 2013 | Registration of charge 020558860004 (38 pages) |
18 December 2013 | Registration of charge 020558860005 (37 pages) |
18 December 2013 | Registration of charge 020558860004 (38 pages) |
18 December 2013 | Registration of charge 020558860005 (37 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 April 2013 | Memorandum and Articles of Association (8 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Memorandum and Articles of Association (8 pages) |
25 April 2013 | Resolutions
|
31 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
11 December 2012 | Termination of appointment of Frances Jacob as a director (1 page) |
11 December 2012 | Appointment of Mr Martin John Block as a director (2 pages) |
11 December 2012 | Appointment of Mr Craig Michael Donaldson as a director (2 pages) |
11 December 2012 | Termination of appointment of Frances Jacob as a director (1 page) |
11 December 2012 | Appointment of Mr Craig Michael Donaldson as a director (2 pages) |
11 December 2012 | Appointment of Mr Martin John Block as a director (2 pages) |
11 December 2012 | Termination of appointment of Ian Armitage as a director (1 page) |
11 December 2012 | Termination of appointment of Ian Armitage as a director (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
23 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Termination of appointment of Roy Goddard as a director (1 page) |
25 October 2011 | Termination of appointment of Roy Goddard as a director (1 page) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
29 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
12 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Miss Frances Carol Jacob on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Miss Frances Carol Jacob on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Armitage on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Roy Goddard on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas Humphries on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Nicholas Humphries on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mr Roy Goddard on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Armitage on 30 October 2009 (2 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 April 2009 | Director's change of particulars / nicholas humphries / 11/10/2008 (1 page) |
22 April 2009 | Director's change of particulars / nicholas humphries / 11/10/2008 (1 page) |
2 December 2008 | Full accounts made up to 30 April 2008 (14 pages) |
2 December 2008 | Full accounts made up to 30 April 2008 (14 pages) |
6 November 2008 | Auditor's resignation (1 page) |
6 November 2008 | Auditor's resignation (1 page) |
21 July 2008 | Secretary appointed alison jane douglas hampton (2 pages) |
21 July 2008 | Appointment terminated secretary john kitching (1 page) |
21 July 2008 | Appointment terminated secretary john kitching (1 page) |
21 July 2008 | Secretary appointed alison jane douglas hampton (2 pages) |
10 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
10 April 2008 | Director's change of particulars / roy goddard / 13/02/2008 (1 page) |
10 April 2008 | Director's change of particulars / roy goddard / 13/02/2008 (1 page) |
10 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (2 pages) |
8 October 2007 | New director appointed (2 pages) |
22 August 2007 | Full accounts made up to 30 April 2007 (14 pages) |
22 August 2007 | Full accounts made up to 30 April 2007 (14 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
3 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
24 March 2007 | Memorandum and Articles of Association (7 pages) |
24 March 2007 | Memorandum and Articles of Association (7 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: 3RD floor minerva house 3-5 montague close london SE1 9BB (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 3RD floor minerva house 3-5 montague close london SE1 9BB (1 page) |
17 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
17 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
26 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 3RD floor minerva house 3-5 montague close london SE1 9DH (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 3RD floor minerva house 3-5 montague close london SE1 9DH (1 page) |
30 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
30 August 2005 | Full accounts made up to 30 April 2005 (12 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
29 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
31 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
31 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members
|
13 April 2004 | Return made up to 01/04/04; full list of members
|
23 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
23 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
18 April 2003 | Return made up to 01/04/03; full list of members
|
18 April 2003 | Return made up to 01/04/03; full list of members
|
9 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
9 August 2002 | Full accounts made up to 30 April 2002 (12 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
16 May 2002 | Location of register of members (1 page) |
16 May 2002 | Location of register of members (1 page) |
16 May 2002 | Return made up to 01/04/02; full list of members (7 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 33 king william street london EC4R 9AS (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 33 king william street london EC4R 9AS (1 page) |
28 August 2001 | Full accounts made up to 30 April 2001 (12 pages) |
28 August 2001 | Full accounts made up to 30 April 2001 (12 pages) |
20 August 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
20 August 2001 | Accounting reference date extended from 31/12/00 to 30/04/01 (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
14 June 2001 | Company name changed mpe pooled management LIMITED\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed mpe pooled management LIMITED\certificate issued on 14/06/01 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
16 May 2001 | Return made up to 01/04/01; full list of members
|
16 May 2001 | Return made up to 01/04/01; full list of members
|
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed (3 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (3 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Auditor's resignation (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New secretary appointed (3 pages) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | New secretary appointed (3 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Auditor's resignation (1 page) |
2 January 2001 | New director appointed (3 pages) |
2 January 2001 | Director resigned (1 page) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
26 September 2000 | Company name changed third grosvenor LIMITED\certificate issued on 26/09/00 (2 pages) |
26 September 2000 | Company name changed third grosvenor LIMITED\certificate issued on 26/09/00 (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
18 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 01/04/00; full list of members (11 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members (11 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members (7 pages) |
4 May 1999 | Return made up to 01/04/99; full list of members (7 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
13 October 1998 | Director's particulars changed (2 pages) |
13 October 1998 | Director's particulars changed (2 pages) |
12 October 1998 | Location of register of members (1 page) |
12 October 1998 | Location of register of members (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
15 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
13 January 1998 | Director's particulars changed (2 pages) |
13 January 1998 | Director's particulars changed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
22 April 1997 | Return made up to 01/04/97; full list of members (8 pages) |
16 April 1997 | £ sr 9000@1 15/03/96 (2 pages) |
16 April 1997 | £ sr 9000@1 15/03/96 (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
17 March 1997 | Memorandum and Articles of Association (10 pages) |
17 March 1997 | Memorandum and Articles of Association (10 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (2 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (2 pages) |
5 November 1996 | Director's particulars changed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
3 October 1996 | Director's particulars changed (1 page) |
4 August 1996 | Secretary's particulars changed (1 page) |
4 August 1996 | Secretary's particulars changed (1 page) |
4 August 1996 | Director's particulars changed (2 pages) |
4 August 1996 | Director's particulars changed (2 pages) |
31 July 1996 | Director's particulars changed (2 pages) |
31 July 1996 | Director's particulars changed (2 pages) |
31 July 1996 | Director's particulars changed (2 pages) |
31 July 1996 | Director's particulars changed (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director's particulars changed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director's particulars changed (1 page) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 April 1996 | Return made up to 01/04/96; full list of members (12 pages) |
18 April 1996 | Return made up to 01/04/96; full list of members (12 pages) |
11 April 1996 | Director's particulars changed (2 pages) |
11 April 1996 | Director's particulars changed (2 pages) |
21 March 1996 | £ ic 10000/1000 15/03/96 £ sr 9000@1=9000 (2 pages) |
21 March 1996 | £ ic 10000/1000 15/03/96 £ sr 9000@1=9000 (2 pages) |
22 May 1995 | Director's particulars changed (4 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
22 May 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Director's particulars changed (6 pages) |
3 May 1995 | Director's particulars changed (6 pages) |
25 April 1995 | Return made up to 22/04/95; full list of members (26 pages) |
25 April 1995 | Return made up to 22/04/95; full list of members (26 pages) |
31 March 1995 | Director's particulars changed (6 pages) |
31 March 1995 | Director's particulars changed (6 pages) |
31 March 1995 | Director's particulars changed (6 pages) |
31 March 1995 | Director's particulars changed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
30 November 1994 | Resolutions
|
28 October 1987 | Memorandum and Articles of Association (29 pages) |
28 October 1987 | Memorandum and Articles of Association (29 pages) |
28 October 1987 | Resolutions
|
28 October 1987 | Resolutions
|
19 August 1987 | Company name changed grosvenor development capital ma nagement LIMITED\certificate issued on 20/08/87 (2 pages) |
19 August 1987 | Company name changed grosvenor development capital ma nagement LIMITED\certificate issued on 20/08/87 (2 pages) |
14 November 1986 | Company name changed grosvenor equity management limi ted\certificate issued on 14/11/86 (2 pages) |
14 November 1986 | Company name changed grosvenor equity management limi ted\certificate issued on 14/11/86 (2 pages) |
17 September 1986 | Certificate of Incorporation (1 page) |
17 September 1986 | Certificate of Incorporation (1 page) |