Company NameInitiative Europe Holdings Limited
Company StatusDissolved
Company Number02818440
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Dissolution Date8 January 2020 (4 years, 3 months ago)
Previous NamesPrivate Client Services Limited and Jayarachel Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr Julien Jacques Alexandre Elmaleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(23 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr Ajay Sood
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleManager
Correspondence Address15 Alders Road
Reigate
Surrey
RH2 0EA
Secretary NameAntonia Millen
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleManager
Correspondence Address15 Alders Road
Reigate
Surrey
RH2 0EA
Director NameAntonia Millen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 April 2004)
RoleManager
Correspondence Address15 Alders Road
Reigate
Surrey
RH2 0EA
Director NameChris Stibbs
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address14 Broxbournebury Mews
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7JA
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusResigned
Appointed23 April 2004(10 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameKevin Neil McNally
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address13 Brighton Terrace
Hooley Lane
Redhill
Surrey
RH1 6EU
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(11 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 12 April 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 July 2013)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelistrental.co.uk

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

200 at £1Incisive Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 2014Delivered on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 July 2006Delivered on: 15 July 2006
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Supplemental deed to a debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 April 2004Delivered on: 13 May 2004
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession
Secured details: All monies due or to become due from any group company to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 July 2017Change of details for Incisive Media Limited as a person with significant control on 2 June 2017 (2 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
20 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 July 2016Satisfaction of charge 028184400004 in full (4 pages)
27 July 2016Satisfaction of charge 3 in full (4 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Director's details changed for Mr Timothy Grainger Weller on 27 July 2015 (2 pages)
19 December 2014Registration of charge 028184400004, created on 17 December 2014 (69 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 200
(5 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
(5 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts made up to 31 December 2010 (12 pages)
18 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
4 May 2010Accounts made up to 31 December 2009 (10 pages)
3 December 2009Accounts made up to 31 December 2008 (10 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
31 December 2008Accounts made up to 31 December 2007 (13 pages)
4 August 2008Return made up to 30/07/08; full list of members (4 pages)
2 November 2007Accounts made up to 31 December 2006 (13 pages)
14 August 2007Return made up to 30/07/07; full list of members (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2007Memorandum and Articles of Association (5 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
6 November 2006Accounts made up to 31 December 2005 (14 pages)
23 August 2006Return made up to 30/07/06; full list of members (2 pages)
15 July 2006Particulars of mortgage/charge (9 pages)
29 March 2006Registered office changed on 29/03/06 from: betchworth house 57-65 station road redhill surrey RH1 1DL (1 page)
26 August 2005Accounts made up to 31 December 2004 (16 pages)
16 August 2005Director resigned (1 page)
5 August 2005Return made up to 30/07/05; full list of members (8 pages)
28 July 2005New director appointed (1 page)
28 July 2005Director resigned (1 page)
17 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2005Accounts made up to 31 March 2004 (16 pages)
13 September 2004Auditor's resignation (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004New director appointed (2 pages)
14 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 July 2004Registered office changed on 14/07/04 from: 15 alders road reigate surrey RH2 0EA (1 page)
14 July 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
15 May 2004Declaration of assistance for shares acquisition (7 pages)
15 May 2004Declaration of assistance for shares acquisition (7 pages)
15 May 2004Memorandum and Articles of Association (9 pages)
15 May 2004Declaration of assistance for shares acquisition (7 pages)
15 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 May 2004Particulars of mortgage/charge (19 pages)
22 April 2004Company name changed jayarachel LIMITED\certificate issued on 22/04/04 (2 pages)
23 December 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
18 June 2003Return made up to 17/05/03; full list of members (7 pages)
4 February 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
29 August 2002Re secton 394 (1 page)
18 June 2002Return made up to 17/05/02; full list of members (7 pages)
10 January 2002Accounts made up to 31 March 2001 (17 pages)
23 May 2001Return made up to 17/05/01; full list of members (6 pages)
26 January 2001Accounts made up to 31 March 2000 (17 pages)
23 May 2000Return made up to 17/05/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Return made up to 17/05/99; full list of members (6 pages)
17 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/98
(1 page)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 May 1998Return made up to 17/05/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 May 1997Return made up to 17/05/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Ad 31/08/95--------- £ si 100@1 (2 pages)
1 March 1996Particulars of contract relating to shares (3 pages)
9 February 1996Ad 31/08/95--------- £ si 100@1=100 £ ic 198/298 (2 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Registered office changed on 19/12/95 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page)
18 September 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
8 September 1995New director appointed (2 pages)
5 June 1995Return made up to 17/05/95; full list of members (6 pages)
12 September 1994Ad 31/05/94--------- £ si 98@1=98 £ ic 100/198 (2 pages)
19 August 1994Return made up to 17/05/94; full list of members
  • 363(287) ‐ Registered office changed on 19/08/94
(5 pages)
19 May 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 May 1993Incorporation (19 pages)