Company NameCompany Watch (Holdings) Limited
Company StatusDissolved
Company Number03597968
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 10 months ago)
Dissolution Date4 February 2020 (4 years, 3 months ago)
Previous NameI.P. (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lance De Freyene French
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed14 July 1998(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressCenturion House 37 Jewry Street
London
EC3N 2ER
Director NameMr Denis Baker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed15 July 1998(1 day after company formation)
Appointment Duration21 years, 6 months (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCenturion House 37 Jewry Street
London
EC3N 2ER
Secretary NameDr Joanne Claire Kettner
StatusClosed
Appointed30 June 2010(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 04 February 2020)
RoleCompany Director
Correspondence AddressCenturion House 37 Jewry Street
London
EC3N 2ER
Director NameMr Jonathan Michael Bloch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusClosed
Appointed01 January 2011(12 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 04 February 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCenturion House 37 Jewry Street
London
EC3N 2ER
Secretary NameMr Denis Baker
NationalityEnglish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Lancaster Road
London
N4 4PL
Director NameGuenter Bernhard Steinitz
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 day after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Wykeham Road
Hendon
London
NW4 2SU
Director NameMr Malcolm Nigel Hiscock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 day after company formation)
Appointment Duration16 years, 9 months (resigned 28 April 2015)
RoleMathematician
Country of ResidenceEngland
Correspondence AddressCoppergate House
16 Brune Street
London
E1 7NJ
Director NameSteen Parsholt
Date of BirthApril 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed18 September 1998(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressWaldeck Pyromonlaan 6, 2243
Hm Wassenaar
Holland
Director NameEdward James Theobald
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2003)
RoleConsultant
Correspondence Address157 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BN
Director NameStewart Alexander Kinloch
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2006)
RoleUnderwriter
Correspondence Address8 The Vineyard
Monmouth
Monmouthshire
NP25 3PU
Wales
Director NameSteen Parsholt
Date of BirthApril 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2003(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBoganisvej 8
Rungsted Kyst
Dk-2960
Denmark
Director NameChristian Joseph Vincent Van Lint
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 November 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPostweid 34
Venhuizen
1606 Nh
The Netherlands
Director NameMs Emma Jane Caister
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(11 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 37 Jewry Street
London
EC3N 2ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecompanywatch.net
Email address[email protected]
Telephone020 77218440
Telephone regionLondon

Location

Registered AddressCenturion House
37 Jewry Street
London
EC3N 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

9k at £1Company Watch Associates
100.00%
Ordinary

Financials

Year2014
Net Worth£840,002
Current Liabilities£210,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 June 2011Delivered on: 7 July 2011
Persons entitled: Atradius Insurance Holding Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over all of the company's present and future rights title and interest in and to the shares and all dividends. See image for full details.
Outstanding

Filing History

4 December 2017Termination of appointment of Emma Jane Caister as a director on 1 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 July 2017Notification of Company Watch Associates Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9,004
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 July 2015Secretary's details changed for Dr Joanne Claire Kettner on 1 June 2015 (1 page)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9,004
(5 pages)
9 July 2015Secretary's details changed for Dr Joanne Claire Kettner on 1 June 2015 (1 page)
9 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9,004
(5 pages)
2 June 2015Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ to Centurion House 37 Jewry Street London EC3N 2ER on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ to Centurion House 37 Jewry Street London EC3N 2ER on 2 June 2015 (1 page)
21 May 2015Termination of appointment of Malcolm Nigel Hiscock as a director on 28 April 2015 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9,004
(5 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9,004
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 July 2012Director's details changed for Mr Lance De Freyene French on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Denis Baker on 1 July 2012 (2 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Mr Denis Baker on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Malcolm Nigel Hiscock on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Lance De Freyene French on 1 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Malcolm Nigel Hiscock on 1 July 2012 (2 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Director's details changed for Ms Emma Jane Caister on 1 July 2011 (2 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
29 July 2011Director's details changed for Ms Emma Jane Caister on 1 July 2011 (2 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
26 July 2011Cancellation of shares. Statement of capital on 26 July 2011
  • GBP 9,004
(4 pages)
26 July 2011Purchase of own shares. (3 pages)
26 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2011Termination of appointment of Steen Parsholt as a director (1 page)
5 July 2011Termination of appointment of Guenter Steinitz as a director (1 page)
5 July 2011Termination of appointment of Christian Van Lint as a director (1 page)
28 February 2011Secretary's details changed for Dr Joanne Claire Roberts on 28 February 2011 (1 page)
11 January 2011Appointment of Mr Jonathan Michael Bloch as a director (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
24 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
20 July 2010Appointment of Dr Joanne Claire Roberts as a secretary (1 page)
19 July 2010Termination of appointment of Denis Baker as a secretary (1 page)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Director appointed emma jane caister (2 pages)
3 July 2009Return made up to 01/07/09; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Return made up to 01/07/08; full list of members (6 pages)
10 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Return made up to 01/07/07; full list of members (4 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 July 2006Return made up to 01/07/06; full list of members (10 pages)
13 April 2006Registered office changed on 13/04/06 from: 308 coppergate house 16 brune street london E1 7NJ (1 page)
21 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 01/07/05; full list of members (10 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 July 2004Return made up to 01/07/04; full list of members (10 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 August 2002Return made up to 14/07/02; full list of members (10 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
24 April 2002Ad 02/04/02--------- £ si 1100@1=1100 £ ic 10593/11693 (2 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2000Ad 17/08/00--------- £ si 589@1=589 £ ic 10004/10593 (2 pages)
9 August 2000Return made up to 14/07/00; full list of members (9 pages)
23 June 2000Director's particulars changed (1 page)
11 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 1999New director appointed (2 pages)
29 July 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1998Registered office changed on 13/10/98 from: 27 chancery lane london WC2A 1PA (1 page)
12 October 1998New director appointed (2 pages)
8 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
28 September 1998Ad 18/09/98--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
28 September 1998Ad 18/09/98--------- £ si 4@1=4 £ ic 11000/11004 (2 pages)
25 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(17 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 September 1998Ad 27/08/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 August 1998Company name changed I.P. (holdings) LIMITED\certificate issued on 21/08/98 (5 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (2 pages)
21 July 1998New director appointed (2 pages)
17 July 1998Secretary resigned (1 page)
14 July 1998Incorporation (15 pages)