Company NameHG Pooled Management Limited
Company StatusActive
Company Number02055886
CategoryPrivate Limited Company
Incorporation Date17 September 1986(37 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas James Humphries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2007(21 years after company formation)
Appointment Duration16 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Steven James Batchelor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(31 years, 6 months after company formation)
Appointment Duration6 years
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Matthew Edward Brockman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(31 years, 6 months after company formation)
Appointment Duration6 years
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr James Hack Meynell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address4 Bolingbroke Grove
London
SW11 6ES
Director NameJohn Davidson Oakley
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 April 1992)
RoleCompany Director
Correspondence Address25 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NamePaul Marsden Allen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressHolly Lodge Wilmerhatch Lane
Epsom
Surrey
KT18 7EH
Director NameThomas George Kent
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressWeeamara Grove Park
Hampton On The Hill
Warwick
Warwickshire
CV35 8QR
Director NameMr David Wilson Beattie
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 August 1991)
RoleCompany Director
Correspondence AddressCaldbeck
Nursery Walk
Marlow
Bucks
SL7 2LL
Director NameMichael John Glover
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 1993)
RoleCompany Director
Correspondence AddressCommerce House
2-6 Bath Street
Slough
Berkshire
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood Manor Hogs Back
Seale
Farnham
Surrey
GU10 1HE
Secretary NameMr Ramon Lorenzo Thomas
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressMidcroft Chorleywood Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 4EU
Director NameWilliam Edge
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 1996)
RoleCompany Director
Correspondence AddressTriboges House
Berries Road
Cookham
Berkshire
SL6 9SD
Secretary NameWilliam Edge
NationalityBritish
StatusResigned
Appointed27 January 1992(5 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressTriboges House
Berries Road
Cookham
Berkshire
SL6 9SD
Director NameDavid Bucks
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 August 2000)
RoleChartered Accountant
Correspondence Address9 Haarlem Road
London
W14 0JL
Director NameMr Robert Constable Aylmer Hall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Smitham Downs Road
Purley
Surrey
CR8 4NE
Secretary NameSir Jonathan Francis Portal
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurley Wood
Ashe
Basingstoke
Hants
RG25 3AG
Secretary NameSusan Mary Manktelow
NationalityBritish
StatusResigned
Appointed29 January 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1994)
RoleCompany Director
Correspondence AddressOakwood Eagle Lodge
Mile Path
Woking
Surrey
GU22 0JX
Director NameEileen Janis Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1995)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Bell Leys
Wingrave
Aylesbury
Buckinghamshire
HP22 4QD
Secretary NameJulian Mark Dean
NationalityBritish
StatusResigned
Appointed10 August 1993(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address157 Fleetham Gardens
Lower Earley
Reading
Berkshire
RG6 4HL
Director NameFrances Carol Jacob
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address11 Augustus Court
Augustus Road Southfields
London
SW19 6NA
Director NameSandra Christine O'Neill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(7 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 May 1994)
RoleCompany Director
Correspondence Address170 Amyand Park Road
St Margarets
Twickenham
TW1 3HY
Director NameMr Ian Armitage
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(7 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 December 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameHelen Margaret Perkins
NationalityBritish
StatusResigned
Appointed11 October 1994(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 16 December 1998)
RoleCompany Director
Correspondence Address27 Westmont Road
Hinchley Wood
Esher
Surrey
KT10 9BE
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1998)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Secretary NameDebra Anne Searle
NationalityBritish
StatusResigned
Appointed16 December 1998(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 December 2000)
RoleCompany Director
Correspondence Address38 Roding Way
Rainham
Essex
RM13 9QD
Director NameMr Stephen Michael Bough
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUplands
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMiss Frances Carol Jacob
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(14 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 December 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameMr Stephen Michael Bough
NationalityBritish
StatusResigned
Appointed11 December 2000(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUplands
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameMr Leonard Samuel Licht
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2007)
RoleRetired Fund Manager
Correspondence AddressApartment 210 The Knightsbridge
199 Knightsbridge
London
SW7 1RE
Director NameMr Roy Goddard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(15 years, 6 months after company formation)
Appointment Duration9 years (resigned 31 March 2011)
RoleIndependant Business Consultan
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameMr John Richard Howard Kitching
NationalityBritish
StatusResigned
Appointed02 May 2002(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hammondswick
West Common
Harpenden
Hertfordshire
AL5 2NR
Secretary NameMrs Alison Jane Douglas Hampton
NationalityBritish
StatusResigned
Appointed11 July 2008(21 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Craig Michael Donaldson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2012(26 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Martin John Block
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameMr Andrew David Jessop
StatusResigned
Appointed10 February 2015(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Phil Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2022(36 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceHungary
Correspondence Address2 More London Riverside
London
SE1 2AP

Contact

Websitehgcapital.com
Email address[email protected]
Telephone020 70897888
Telephone regionLondon

Location

Registered Address2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Hg Capital LLP
100.00%
Ordinary

Financials

Year2014
Turnover£36,675,000
Net Worth£2,012,000
Cash£17,184,000
Current Liabilities£23,557,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

19 June 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered on: 20 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 June 2023Delivered on: 20 June 2023
Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Trustee)

Classification: A registered charge
Outstanding
8 June 2023Delivered on: 15 June 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
23 February 2023Delivered on: 3 March 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
27 February 2023Delivered on: 3 March 2023
Persons entitled: Citibank N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 16 February 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 16 February 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 16 February 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
9 February 2023Delivered on: 16 February 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
1 February 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2023Delivered on: 5 January 2023
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
27 October 2022Delivered on: 4 November 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
7 October 2022Delivered on: 11 October 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
14 September 2022Delivered on: 16 September 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
14 September 2022Delivered on: 16 September 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
5 July 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 8 July 2022
Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
5 July 2022Delivered on: 8 July 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent)

Classification: A registered charge
Outstanding
11 April 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2013Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 13 April 2022
Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee

Classification: A registered charge
Outstanding
11 April 2022Delivered on: 13 April 2022
Persons entitled: Wells Fargo Bank N.A., London Branch as Security Trustee

Classification: A registered charge
Outstanding
10 December 2021Delivered on: 21 December 2021
Persons entitled: Smbc Bank International PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 December 2021Delivered 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 2021Delivered 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 2013Delivered 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 2021Delivered on: 14 October 2021
Persons entitled: Smbc Bank International PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
26 July 2021Delivered on: 10 August 2021
Persons entitled: Smbc Bank International PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
26 July 2021Delivered on: 10 August 2021
Persons entitled: Smbc Bank International PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
26 July 2021Delivered on: 28 July 2021
Persons entitled: Smbc Bank International PLC as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
26 July 2021Delivered on: 28 July 2021
Persons entitled: Smbc Bank International PLC as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
26 February 2021Delivered on: 11 March 2021
Persons entitled: Natwest Markets PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
5 March 2021Delivered on: 10 March 2021
Persons entitled: Natwest Markets PLC as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: Natwest Markets PLC as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
7 December 2020Delivered on: 8 December 2020
Persons entitled: Citibank N.A., London Branch as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
23 November 2020Delivered on: 27 November 2020
Persons entitled: Citibank N.A., London Branch as Trustee for the Secured Parties

Classification: A registered charge
Outstanding
28 November 2012Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered on: 5 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC as the Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
1 October 2020Delivered on: 5 October 2020
Persons entitled: Lloyds Bank Corporate Markets PLC as the Lender

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2010Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered on: 4 September 2015
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Particulars: None.
Outstanding
4 August 2010Delivered 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 2014Delivered on: 7 June 2014
Satisfied on: 2 May 2015
Persons entitled: Sporting Index Limited

Classification: A registered charge
Fully Satisfied
30 May 2014Delivered on: 7 June 2014
Satisfied on: 2 May 2015
Persons entitled: Sporting Index Limited

Classification: A registered charge
Fully Satisfied
30 May 2014Delivered on: 7 June 2014
Satisfied on: 2 May 2015
Persons entitled: Sporting Index Limited

Classification: A registered charge
Fully Satisfied
30 May 2014Delivered on: 7 June 2014
Satisfied on: 2 May 2015
Persons entitled: Sporting Index Limited

Classification: A registered charge
Fully Satisfied
30 May 2014Delivered on: 7 June 2014
Satisfied on: 2 May 2015
Persons entitled: Sporting Index Limited

Classification: A registered charge
Fully Satisfied

Filing History

23 January 2024Registration of charge 020558860107, created on 22 January 2024 (16 pages)
23 January 2024Registration of charge 020558860106, created on 19 January 2024 (14 pages)
21 December 2023Registration of charge 020558860105, created on 20 December 2023 (14 pages)
17 December 2023Full accounts made up to 31 March 2023 (24 pages)
28 November 2023Registration of charge 020558860103, created on 27 November 2023 (14 pages)
28 November 2023Registration of charge 020558860104, created on 27 November 2023 (18 pages)
28 November 2023Registration of charge 020558860102, created on 27 November 2023 (16 pages)
22 November 2023Registration of charge 020558860101, created on 17 November 2023 (37 pages)
21 November 2023Registration of charge 020558860100, created on 16 November 2023 (38 pages)
21 November 2023Registration of charge 020558860099, created on 16 November 2023 (38 pages)
21 November 2023Registration of charge 020558860097, created on 16 November 2023 (34 pages)
21 November 2023Registration of charge 020558860098, created on 16 November 2023 (34 pages)
2 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
17 July 2023Registration of charge 020558860096, created on 11 July 2023 (17 pages)
23 June 2023Registration of charge 020558860092, created on 19 June 2023 (23 pages)
23 June 2023Registration of charge 020558860093, created on 19 June 2023 (25 pages)
23 June 2023Registration of charge 020558860094, created on 19 June 2023 (35 pages)
23 June 2023Registration of charge 020558860090, created on 19 June 2023 (23 pages)
23 June 2023Registration of charge 020558860095, created on 19 June 2023 (25 pages)
23 June 2023Registration of charge 020558860091, created on 19 June 2023 (33 pages)
20 June 2023Registration of charge 020558860089, created on 19 June 2023 (40 pages)
20 June 2023Registration of charge 020558860088, created on 19 June 2023 (42 pages)
15 June 2023Registration of charge 020558860087, created on 8 June 2023 (17 pages)
5 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 285,395,550
(3 pages)
2 May 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 269,431,550
(3 pages)
17 April 2023Termination of appointment of Phil Marshall as a director on 31 March 2023 (1 page)
31 March 2023Statement of capital following an allotment of shares on 29 March 2023
  • GBP 263,818,950
(3 pages)
3 March 2023Registration of charge 020558860086, created on 23 February 2023 (17 pages)
3 March 2023Registration of charge 020558860085, created on 27 February 2023 (16 pages)
16 February 2023Registration of charge 020558860083, created on 9 February 2023 (17 pages)
16 February 2023Registration of charge 020558860082, created on 9 February 2023 (17 pages)
16 February 2023Registration of charge 020558860084, created on 9 February 2023 (14 pages)
16 February 2023Registration of charge 020558860081, created on 9 February 2023 (16 pages)
6 February 2023Registration of charge 020558860080, created on 1 February 2023 (25 pages)
6 February 2023Registration of charge 020558860079, created on 1 February 2023 (23 pages)
26 January 2023Satisfaction of charge 020558860014 in full (1 page)
26 January 2023Satisfaction of charge 020558860013 in full (1 page)
26 January 2023Satisfaction of charge 020558860015 in full (1 page)
26 January 2023Satisfaction of charge 020558860012 in full (1 page)
5 January 2023Registration of charge 020558860078, created on 16 December 2022 (25 pages)
5 January 2023Registration of charge 020558860077, created on 16 December 2022 (23 pages)
5 January 2023Registration of charge 020558860076, created on 4 January 2023 (17 pages)
12 December 2022Full accounts made up to 31 March 2022 (20 pages)
6 December 2022Appointment of Mr Phil Marshall as a director on 5 December 2022 (2 pages)
2 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 183,541,200
(3 pages)
4 November 2022Registration of charge 020558860075, created on 27 October 2022 (17 pages)
3 November 2022Notification of Group Holdco 1 Limited as a person with significant control on 31 October 2022 (2 pages)
3 November 2022Cessation of Lux Topco 1 Sarl as a person with significant control on 31 October 2022 (1 page)
3 November 2022Notification of Lux Topco 1 Sarl as a person with significant control on 31 October 2022 (2 pages)
3 November 2022Cessation of Hgcapital Llp as a person with significant control on 31 October 2022 (1 page)
11 October 2022Registration of charge 020558860074, created on 7 October 2022 (16 pages)
5 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
16 September 2022Registration of charge 020558860073, created on 14 September 2022 (16 pages)
16 September 2022Registration of charge 020558860072, created on 14 September 2022 (16 pages)
11 July 2022Registration of charge 020558860069, created on 5 July 2022 (35 pages)
11 July 2022Registration of charge 020558860065, created on 5 July 2022 (33 pages)
11 July 2022Registration of charge 020558860061, created on 5 July 2022 (35 pages)
11 July 2022Registration of charge 020558860071, created on 5 July 2022 (35 pages)
11 July 2022Registration of charge 020558860062, created on 5 July 2022 (33 pages)
11 July 2022Registration of charge 020558860068, created on 5 July 2022 (35 pages)
11 July 2022Registration of charge 020558860060, created on 5 July 2022 (35 pages)
11 July 2022Registration of charge 020558860063, created on 5 July 2022 (33 pages)
11 July 2022Registration of charge 020558860067, created on 5 July 2022 (35 pages)
11 July 2022Registration of charge 020558860066, created on 5 July 2022 (35 pages)
11 July 2022Registration of charge 020558860070, created on 5 July 2022 (33 pages)
11 July 2022Registration of charge 020558860064, created on 5 July 2022 (33 pages)
8 July 2022Registration of charge 020558860058, created on 5 July 2022 (42 pages)
8 July 2022Registration of charge 020558860059, created on 5 July 2022 (40 pages)
22 April 2022Registration of charge 020558860052, created on 11 April 2022 (32 pages)
22 April 2022Registration of charge 020558860051, created on 11 April 2022 (32 pages)
22 April 2022Registration of charge 020558860050, created on 11 April 2022 (35 pages)
22 April 2022Registration of charge 020558860053, created on 11 April 2022 (35 pages)
22 April 2022Registration of charge 020558860055, created on 11 April 2022 (32 pages)
22 April 2022Registration of charge 020558860057, created on 11 April 2022 (35 pages)
22 April 2022Registration of charge 020558860046, created on 11 April 2022 (25 pages)
22 April 2022Registration of charge 020558860045, created on 11 April 2022 (35 pages)
22 April 2022Registration of charge 020558860054, created on 11 April 2022 (35 pages)
22 April 2022Registration of charge 020558860048, created on 11 April 2022 (32 pages)
22 April 2022Registration of charge 020558860047, created on 11 April 2022 (26 pages)
22 April 2022Registration of charge 020558860049, created on 11 April 2022 (26 pages)
22 April 2022Registration of charge 020558860056, created on 11 April 2022 (35 pages)
13 April 2022Registration of charge 020558860043, created on 11 April 2022 (39 pages)
13 April 2022Registration of charge 020558860044, created on 11 April 2022 (41 pages)
10 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 6,820,000
(5 pages)
30 December 2021Full accounts made up to 31 March 2021 (20 pages)
21 December 2021Registration of charge 020558860042, created on 10 December 2021 (39 pages)
20 December 2021Registration of charge 020558860041, created on 10 December 2021 (30 pages)
20 December 2021Registration of charge 020558860040, created on 10 December 2021 (32 pages)
14 October 2021Registration of charge 020558860039, created on 5 October 2021 (13 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
10 August 2021Registration of charge 020558860037, created on 26 July 2021 (40 pages)
10 August 2021Registration of charge 020558860038, created on 26 July 2021 (40 pages)
28 July 2021Registration of charge 020558860036, created on 26 July 2021 (37 pages)
28 July 2021Registration of charge 020558860035, created on 26 July 2021 (34 pages)
15 July 2021Satisfaction of charge 020558860017 in full (1 page)
15 July 2021Satisfaction of charge 020558860016 in full (1 page)
6 April 2021Full accounts made up to 31 March 2020 (19 pages)
11 March 2021Registration of charge 020558860034, created on 26 February 2021 (40 pages)
10 March 2021Registration of charge 020558860033, created on 5 March 2021 (32 pages)
1 March 2021Registration of charge 020558860032, created on 26 February 2021 (30 pages)
8 December 2020Registration of charge 020558860031, created on 7 December 2020 (34 pages)
27 November 2020Registration of charge 020558860030, created on 23 November 2020 (31 pages)
27 November 2020Registration of charge 020558860029, created on 19 November 2020 (41 pages)
9 November 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
9 October 2020Registration of charge 020558860028, created on 29 September 2020 (17 pages)
5 October 2020Registration of charge 020558860027, created on 1 October 2020 (33 pages)
5 October 2020Registration of charge 020558860026, created on 1 October 2020 (33 pages)
9 September 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 4,601,000
(8 pages)
9 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 September 2020Memorandum and Articles of Association (8 pages)
20 July 2020Registration of charge 020558860025, created on 7 July 2020 (17 pages)
13 May 2020Registration of charge 020558860024, created on 7 May 2020 (17 pages)
17 April 2020Registration of charge 020558860023, created on 14 April 2020 (17 pages)
6 April 2020Registration of charge 020558860020, created on 1 April 2020 (41 pages)
6 April 2020Registration of charge 020558860022, created on 1 April 2020 (33 pages)
6 April 2020Registration of charge 020558860021, created on 1 April 2020 (31 pages)
19 December 2019Full accounts made up to 31 March 2019 (18 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 August 2019Satisfaction of charge 020558860005 in full (1 page)
19 August 2019Satisfaction of charge 020558860011 in full (1 page)
19 August 2019Satisfaction of charge 020558860004 in full (1 page)
24 December 2018Full accounts made up to 31 March 2018 (18 pages)
14 December 2018Registration of charge 020558860019, created on 11 December 2018 (35 pages)
14 December 2018Registration of charge 020558860018, created on 11 December 2018 (34 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 July 2018Registration of charge 020558860016, created on 27 June 2018 (34 pages)
10 July 2018Registration of charge 020558860017, created on 27 June 2018 (34 pages)
4 April 2018Termination of appointment of Andrew David Jessop as a secretary on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Matthew Edward Brockman as a director on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Martin John Block as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Steven James Batchelor as a director on 31 March 2018 (2 pages)
5 March 2018Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
12 January 2018Full accounts made up to 30 April 2017 (18 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Registration of charge 020558860012, created on 26 September 2017 (34 pages)
3 October 2017Registration of charge 020558860014, created on 28 September 2017 (35 pages)
3 October 2017Registration of charge 020558860015, created on 26 September 2017 (34 pages)
3 October 2017Registration of charge 020558860015, created on 26 September 2017 (34 pages)
3 October 2017Registration of charge 020558860014, created on 28 September 2017 (35 pages)
3 October 2017Registration of charge 020558860013, created on 28 September 2017 (35 pages)
3 October 2017Registration of charge 020558860012, created on 26 September 2017 (34 pages)
3 October 2017Registration of charge 020558860013, created on 28 September 2017 (35 pages)
1 March 2017Termination of appointment of Craig Michael Donaldson as a director on 28 February 2017 (1 page)
1 March 2017Termination of appointment of Craig Michael Donaldson as a director on 28 February 2017 (1 page)
25 January 2017Full accounts made up to 30 April 2016 (17 pages)
25 January 2017Full accounts made up to 30 April 2016 (17 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 January 2016Full accounts made up to 30 April 2015 (14 pages)
28 January 2016Full accounts made up to 30 April 2015 (14 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(4 pages)
4 September 2015Registration of charge 020558860011, created on 27 August 2015 (66 pages)
4 September 2015Registration of charge 020558860011, created on 27 August 2015 (66 pages)
2 May 2015Satisfaction of charge 020558860010 in full (4 pages)
2 May 2015Satisfaction of charge 020558860009 in full (4 pages)
2 May 2015Satisfaction of charge 020558860008 in full (4 pages)
2 May 2015Satisfaction of charge 020558860009 in full (4 pages)
2 May 2015Satisfaction of charge 020558860008 in full (4 pages)
2 May 2015Satisfaction of charge 020558860007 in full (4 pages)
2 May 2015Satisfaction of charge 020558860007 in full (4 pages)
2 May 2015Satisfaction of charge 020558860006 in full (4 pages)
2 May 2015Satisfaction of charge 020558860006 in full (4 pages)
2 May 2015Satisfaction of charge 020558860010 in full (4 pages)
18 February 2015Full accounts made up to 30 April 2014 (14 pages)
18 February 2015Full accounts made up to 30 April 2014 (14 pages)
11 February 2015Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015 (1 page)
11 February 2015Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015 (2 pages)
11 February 2015Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(4 pages)
7 June 2014Registration of charge 020558860010 (33 pages)
7 June 2014Registration of charge 020558860007 (33 pages)
7 June 2014Registration of charge 020558860009 (33 pages)
7 June 2014Registration of charge 020558860009 (33 pages)
7 June 2014Registration of charge 020558860006 (33 pages)
7 June 2014Registration of charge 020558860006 (33 pages)
7 June 2014Registration of charge 020558860010 (33 pages)
7 June 2014Registration of charge 020558860007 (33 pages)
7 June 2014Registration of charge 020558860008 (33 pages)
7 June 2014Registration of charge 020558860008 (33 pages)
6 January 2014Full accounts made up to 30 April 2013 (14 pages)
6 January 2014Full accounts made up to 30 April 2013 (14 pages)
18 December 2013Registration of charge 020558860004 (38 pages)
18 December 2013Registration of charge 020558860005 (37 pages)
18 December 2013Registration of charge 020558860004 (38 pages)
18 December 2013Registration of charge 020558860005 (37 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(4 pages)
25 April 2013Memorandum and Articles of Association (8 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2013Memorandum and Articles of Association (8 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 December 2012Termination of appointment of Frances Jacob as a director (1 page)
11 December 2012Appointment of Mr Martin John Block as a director (2 pages)
11 December 2012Appointment of Mr Craig Michael Donaldson as a director (2 pages)
11 December 2012Termination of appointment of Frances Jacob as a director (1 page)
11 December 2012Appointment of Mr Craig Michael Donaldson as a director (2 pages)
11 December 2012Appointment of Mr Martin John Block as a director (2 pages)
11 December 2012Termination of appointment of Ian Armitage as a director (1 page)
11 December 2012Termination of appointment of Ian Armitage as a director (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 December 2011Full accounts made up to 30 April 2011 (14 pages)
23 December 2011Full accounts made up to 30 April 2011 (14 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Termination of appointment of Roy Goddard as a director (1 page)
25 October 2011Termination of appointment of Roy Goddard as a director (1 page)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 December 2010Full accounts made up to 30 April 2010 (14 pages)
29 December 2010Full accounts made up to 30 April 2010 (14 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 January 2010Full accounts made up to 30 April 2009 (13 pages)
12 January 2010Full accounts made up to 30 April 2009 (13 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Miss Frances Carol Jacob on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Miss Frances Carol Jacob on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Armitage on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Roy Goddard on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas Humphries on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page)
30 October 2009Director's details changed for Nicholas Humphries on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page)
30 October 2009Director's details changed for Mr Roy Goddard on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Armitage on 30 October 2009 (2 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
23 April 2009Return made up to 01/04/09; full list of members (4 pages)
23 April 2009Return made up to 01/04/09; full list of members (4 pages)
22 April 2009Director's change of particulars / nicholas humphries / 11/10/2008 (1 page)
22 April 2009Director's change of particulars / nicholas humphries / 11/10/2008 (1 page)
2 December 2008Full accounts made up to 30 April 2008 (14 pages)
2 December 2008Full accounts made up to 30 April 2008 (14 pages)
6 November 2008Auditor's resignation (1 page)
6 November 2008Auditor's resignation (1 page)
21 July 2008Secretary appointed alison jane douglas hampton (2 pages)
21 July 2008Appointment terminated secretary john kitching (1 page)
21 July 2008Appointment terminated secretary john kitching (1 page)
21 July 2008Secretary appointed alison jane douglas hampton (2 pages)
10 April 2008Return made up to 01/04/08; full list of members (4 pages)
10 April 2008Director's change of particulars / roy goddard / 13/02/2008 (1 page)
10 April 2008Director's change of particulars / roy goddard / 13/02/2008 (1 page)
10 April 2008Return made up to 01/04/08; full list of members (4 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
22 August 2007Full accounts made up to 30 April 2007 (14 pages)
22 August 2007Full accounts made up to 30 April 2007 (14 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
3 April 2007Return made up to 01/04/07; full list of members (3 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2007Memorandum and Articles of Association (7 pages)
24 March 2007Memorandum and Articles of Association (7 pages)
18 December 2006Registered office changed on 18/12/06 from: 3RD floor minerva house 3-5 montague close london SE1 9BB (1 page)
18 December 2006Registered office changed on 18/12/06 from: 3RD floor minerva house 3-5 montague close london SE1 9BB (1 page)
17 November 2006Full accounts made up to 30 April 2006 (13 pages)
17 November 2006Full accounts made up to 30 April 2006 (13 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 April 2006Return made up to 01/04/06; full list of members (3 pages)
26 April 2006Return made up to 01/04/06; full list of members (3 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
19 April 2006Registered office changed on 19/04/06 from: 3RD floor minerva house 3-5 montague close london SE1 9DH (1 page)
19 April 2006Registered office changed on 19/04/06 from: 3RD floor minerva house 3-5 montague close london SE1 9DH (1 page)
30 August 2005Full accounts made up to 30 April 2005 (12 pages)
30 August 2005Full accounts made up to 30 April 2005 (12 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
29 April 2005Return made up to 01/04/05; full list of members (3 pages)
29 April 2005Return made up to 01/04/05; full list of members (3 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
31 August 2004Full accounts made up to 30 April 2004 (12 pages)
31 August 2004Full accounts made up to 30 April 2004 (12 pages)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2004Return made up to 01/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 August 2003Full accounts made up to 30 April 2003 (13 pages)
23 August 2003Full accounts made up to 30 April 2003 (13 pages)
18 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Full accounts made up to 30 April 2002 (12 pages)
9 August 2002Full accounts made up to 30 April 2002 (12 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
16 May 2002Return made up to 01/04/02; full list of members (7 pages)
16 May 2002Location of register of members (1 page)
16 May 2002Location of register of members (1 page)
16 May 2002Return made up to 01/04/02; full list of members (7 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 33 king william street london EC4R 9AS (1 page)
22 January 2002Registered office changed on 22/01/02 from: 33 king william street london EC4R 9AS (1 page)
28 August 2001Full accounts made up to 30 April 2001 (12 pages)
28 August 2001Full accounts made up to 30 April 2001 (12 pages)
20 August 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
20 August 2001Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
14 June 2001Company name changed mpe pooled management LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed mpe pooled management LIMITED\certificate issued on 14/06/01 (2 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
25 January 2001New secretary appointed (3 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (3 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
2 January 2001Auditor's resignation (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001New secretary appointed (3 pages)
2 January 2001New director appointed (3 pages)
2 January 2001New director appointed (3 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001New director appointed (3 pages)
2 January 2001New secretary appointed (3 pages)
2 January 2001Director resigned (1 page)
2 January 2001Auditor's resignation (1 page)
2 January 2001New director appointed (3 pages)
2 January 2001Director resigned (1 page)
23 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/11/00
(1 page)
23 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/11/00
(1 page)
20 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/11/00
(1 page)
20 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 10/11/00
(1 page)
20 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
26 September 2000Company name changed third grosvenor LIMITED\certificate issued on 26/09/00 (2 pages)
26 September 2000Company name changed third grosvenor LIMITED\certificate issued on 26/09/00 (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
3 May 2000Return made up to 01/04/00; full list of members (11 pages)
3 May 2000Return made up to 01/04/00; full list of members (11 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
18 May 1999Full accounts made up to 31 December 1998 (13 pages)
4 May 1999Return made up to 01/04/99; full list of members (7 pages)
4 May 1999Return made up to 01/04/99; full list of members (7 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
13 October 1998Director's particulars changed (2 pages)
13 October 1998Director's particulars changed (2 pages)
12 October 1998Location of register of members (1 page)
12 October 1998Location of register of members (1 page)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
15 April 1998Return made up to 01/04/98; full list of members (8 pages)
15 April 1998Return made up to 01/04/98; full list of members (8 pages)
13 January 1998Director's particulars changed (2 pages)
13 January 1998Director's particulars changed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
22 April 1997Return made up to 01/04/97; full list of members (8 pages)
22 April 1997Return 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 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
17 March 1997Memorandum and Articles of Association (10 pages)
17 March 1997Memorandum and Articles of Association (10 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 March 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(11 pages)
17 March 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(11 pages)
26 February 1997Director's particulars changed (1 page)
26 February 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (2 pages)
17 January 1997Director's particulars changed (2 pages)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (2 pages)
5 November 1996Director's particulars changed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
4 August 1996Secretary's particulars changed (1 page)
4 August 1996Secretary's particulars changed (1 page)
4 August 1996Director's particulars changed (2 pages)
4 August 1996Director's particulars changed (2 pages)
31 July 1996Director's particulars changed (2 pages)
31 July 1996Director's particulars changed (2 pages)
31 July 1996Director's particulars changed (2 pages)
31 July 1996Director's particulars changed (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996Director's particulars changed (1 page)
16 July 1996Director resigned (2 pages)
16 July 1996Director's particulars changed (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
18 April 1996Return made up to 01/04/96; full list of members (12 pages)
18 April 1996Return made up to 01/04/96; full list of members (12 pages)
11 April 1996Director's particulars changed (2 pages)
11 April 1996Director'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 1995Director's particulars changed (4 pages)
22 May 1995Full accounts made up to 31 December 1994 (10 pages)
22 May 1995Full accounts made up to 31 December 1994 (10 pages)
22 May 1995Director's particulars changed (4 pages)
3 May 1995Director's particulars changed (6 pages)
3 May 1995Director's particulars changed (6 pages)
25 April 1995Return made up to 22/04/95; full list of members (26 pages)
25 April 1995Return made up to 22/04/95; full list of members (26 pages)
31 March 1995Director's particulars changed (6 pages)
31 March 1995Director's particulars changed (6 pages)
31 March 1995Director's particulars changed (6 pages)
31 March 1995Director's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
30 November 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1987Memorandum and Articles of Association (29 pages)
28 October 1987Memorandum and Articles of Association (29 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
19 August 1987Company name changed grosvenor development capital ma nagement LIMITED\certificate issued on 20/08/87 (2 pages)
19 August 1987Company name changed grosvenor development capital ma nagement LIMITED\certificate issued on 20/08/87 (2 pages)
14 November 1986Company name changed grosvenor equity management limi ted\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed grosvenor equity management limi ted\certificate issued on 14/11/86 (2 pages)
17 September 1986Certificate of Incorporation (1 page)
17 September 1986Certificate of Incorporation (1 page)