Company NameEXA Infrastructure Atlantic UK Limited
DirectorsCiaran Patrick Delaney and Adeel Ahmad
Company StatusActive
Company Number04513136
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Previous NamesCVC Acquisition Company (UK) Limited and Hibernia Atlantic (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ciaran Patrick Delaney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Kenneth Peterson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2002(3 weeks, 5 days after company formation)
Appointment Duration14 years, 4 months (resigned 09 January 2017)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address2401 Nw Walden Drive
Camas
Wa98607
98607
Secretary NameRichard Roman
NationalityAmerican
StatusResigned
Appointed11 September 2002(3 weeks, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 17 December 2002)
RoleCompany Director
Correspondence Address1984 Sw16th Avenue
Portland
Oregon 97201
United States
Director NameJonathan Edward Prince
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 September 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressAwbrook Old Farm
Ham Lane
Scaynes Hill
West Sussex
RH17 7PR
Secretary NameJames Prenetta
NationalityAmerican
StatusResigned
Appointed03 February 2004(1 year, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 09 January 2017)
RoleLawyer
Correspondence Address75 Tanbark Road
Sudbury Ma
01776
United States
Director NameMr Bjarni Kristian Thorvardarson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed19 August 2004(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 09 January 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameFiona McKenna
NationalityIrish
StatusResigned
Appointed01 October 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2008)
RoleAccountant
Correspondence Address2 Pairc An Chosaire
Dungarbhan
Co. Waterford
Irish
Secretary NameMr Micheal Kelliher
StatusResigned
Appointed30 December 2008(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 09 January 2017)
RoleCompany Director
Correspondence Address1 Waverley Avenue
Fairview
Dublin
Dublin 3
Director NameMr Michael Thomas Sicoli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2017(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2017(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 October 2019)
RoleSecretary And General Counsel
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Richard Darnell Calder, Jr
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2017(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 2018)
RolePresident
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMs Jessica Anne Kaman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2018(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2019)
RoleVice President, Finance & Treasurer
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameDaniel Macfarlane Fraser
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed11 October 2019(17 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMichael Paul Winston
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2019(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameAnthony Hansel
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed11 October 2019(17 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMr Christopher Turing McKee
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2020(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameMrs Donna Marie Granato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(18 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Donald Peter Macneil
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(18 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Ernest Ortega
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2021(18 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 September 2021)
RoleChief Revenue Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, One George Yard
London
EC3V 9DF
Director NameMr Andrew John Haynes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 2024)
RoleSvp Product And Techonology
Country of ResidenceEngland
Correspondence Address5th Floor, 40 Strand
London
WC2N 5RW
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(4 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2022)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH

Contact

Websitehiberniaatlantic.com

Location

Registered Address5th Floor, 40
Strand
London
WC2N 5RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Hibernia Ngs LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,014,131
Gross Profit£10,312,781
Net Worth£4,009,038
Cash£2,012,518
Current Liabilities£17,978,542

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Charges

9 January 2017Delivered on: 30 January 2017
Persons entitled: Keybank National Association

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Mufg Union Bank, N.A.

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 6 June 2016
Persons entitled: Mufg Union Bank, N.A.

Classification: A registered charge
Particulars: Land and buildings on the south west side of wight moss way southport title no MS449203. Land and buildings to the east of coast road at berrow burnham on sea somerset title no ST326834.
Outstanding
16 March 2015Delivered on: 24 March 2015
Persons entitled: Fortress Credit Corp.

Classification: A registered charge
Particulars: Land and buildings on the south west side of wight moss way southport title number MS449203.
Outstanding
24 December 2012Delivered on: 11 January 2013
Persons entitled: Bridge Bank, National Association

Classification: Charge over shares
Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment and discharge of the secured liabilities by way of first fixed charge all of its right title and interest in the securities, all dividends, distributions, all stocks, shares, loan capital, securities, bonds see image for full details.
Outstanding
24 December 2012Delivered on: 11 January 2013
Persons entitled: Fortress Credit Corp.

Classification: Charge over shares
Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As a continuing security for the payment and discharge of the secured liabilities by way of first fixed charge all of its right title and interest in the securities, all dividends, distributions, all stocks, shares, loan capital, securities, bonds see image for full details.
Outstanding
24 December 2012Delivered on: 10 January 2013
Persons entitled: Bridge Bank National Association (As Agent for the Secured Parties)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the wight south west side of wight moss way southport t/no MS449203FIXED and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 December 2012Delivered on: 10 January 2013
Persons entitled: Fortress Credit Corp (As Agent for the Secured Parties)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south west side of wight moss way southport t/no MS449203 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 January 2021Delivered on: 2 February 2021
Persons entitled: Delaware Trust Company (As Administrative Agent)

Classification: A registered charge
Particulars: Leasehold property known as land and buildings on the south west side of wight moss way, southport, registered at hm land registry with title MS449203, together with all rights title and interest therein.
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 December 2020Delivered on: 12 January 2021
Persons entitled: Delaware Trust Company as Administrative Agent and Security Trustee

Classification: A registered charge
Outstanding
28 April 2020Delivered on: 4 May 2020
Persons entitled: Keybank National Association, 4900 Tiedeman Road; Mail Code: Oh-01-49-0114, Brooklyn, Ohio 44144, Usa as Administrative Agent and Security Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: Leasehold of land and buildings on the south west side of wight moss way, southport under title number MS449203.
Outstanding
15 August 2018Delivered on: 24 August 2018
Persons entitled: Keybank National Association, as Administrative Agent (As Security Trustee for the Secured Parties).

Classification: A registered charge
Particulars: Land and buildings on the south west side of wight moss way, southport (title number MS449203) . for more details, please refer to the instrument.
Outstanding
18 May 2017Delivered on: 31 May 2017
Persons entitled: Keybank National Association

Classification: A registered charge
Particulars: 1. land and buildings on the south west side of wight moss way, southport (title number MS449203). 2. land at brean leisure park, coast road, berrow, burnham-on-sea (TA9 2QY) (title number ST326834).
Outstanding
30 October 2009Delivered on: 10 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22866306 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

17 March 2021Appointment of Mr Donald Peter Macneil as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Mr Ernest Ortega as a director on 9 March 2021 (2 pages)
17 March 2021Appointment of Mrs Donna Marie Granato as a director on 9 March 2021 (2 pages)
2 February 2021Registration of charge 045131360015, created on 29 January 2021 (12 pages)
12 January 2021Registration of charge 045131360014, created on 28 December 2020 (72 pages)
12 January 2021Registration of charge 045131360013, created on 28 December 2020 (107 pages)
26 November 2020Termination of appointment of Daniel Macfarlane Fraser as a director on 22 September 2020 (1 page)
26 November 2020Appointment of Mr Christopher Turing Mckee as a director on 30 October 2020 (2 pages)
26 November 2020Termination of appointment of Michael Paul Winston as a director on 30 October 2020 (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 July 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
4 May 2020Registration of charge 045131360012, created on 28 April 2020 (11 pages)
25 February 2020Full accounts made up to 31 December 2018 (34 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2019Appointment of Michael Paul Winston as a director on 11 October 2019 (2 pages)
17 October 2019Appointment of Anthony Hansel as a director on 11 October 2019 (2 pages)
17 October 2019Appointment of Daniel Macfarlane Fraser as a director on 11 October 2019 (2 pages)
16 October 2019Termination of appointment of Jessica Anne Kaman as a director on 11 October 2019 (1 page)
16 October 2019Termination of appointment of Michael Thomas Sicoli as a director on 3 October 2019 (1 page)
16 October 2019Termination of appointment of Christopher Turing Mckee as a director on 11 October 2019 (1 page)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2017 (36 pages)
24 August 2018Registration of charge 045131360011, created on 15 August 2018 (72 pages)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
8 June 2018Satisfaction of charge 045131360010 in full (4 pages)
8 June 2018Satisfaction of charge 045131360009 in full (4 pages)
10 May 2018Appointment of Jessica Anne Kaman as a director on 4 May 2018 (2 pages)
2 May 2018Termination of appointment of Richard Darnell Calder, Jr as a director on 16 April 2018 (1 page)
2 February 2018Full accounts made up to 31 December 2016 (29 pages)
20 October 2017Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages)
20 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 October 2017Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 (1 page)
20 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
20 October 2017Cessation of Kenneth Peterson as a person with significant control on 9 January 2017 (1 page)
20 October 2017Notification of Gtt Communications, Inc as a person with significant control on 9 January 2017 (2 pages)
31 May 2017Registration of charge 045131360010, created on 18 May 2017 (50 pages)
31 May 2017Registration of charge 045131360010, created on 18 May 2017 (50 pages)
24 February 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Ground Floor, One George Yard London EC3V 9DF on 24 February 2017 (1 page)
9 February 2017Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page)
9 February 2017Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page)
9 February 2017Termination of appointment of Micheal Kelliher as a secretary on 9 January 2017 (1 page)
9 February 2017Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages)
9 February 2017Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page)
9 February 2017Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages)
9 February 2017Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page)
9 February 2017Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page)
9 February 2017Appointment of Christopher Turing Mckee as a director on 9 January 2017 (2 pages)
9 February 2017Termination of appointment of Micheal Kelliher as a secretary on 9 January 2017 (1 page)
9 February 2017Termination of appointment of Bjarni Kristian Thorvardarson as a director on 9 January 2017 (1 page)
9 February 2017Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages)
9 February 2017Appointment of Richard Darnell Calder, Jr as a director on 9 January 2017 (2 pages)
9 February 2017Termination of appointment of James Prenetta as a secretary on 9 January 2017 (1 page)
9 February 2017Termination of appointment of Kenneth Peterson as a director on 9 January 2017 (1 page)
9 February 2017Appointment of Michael Thomas Sicoli as a director on 9 January 2017 (2 pages)
30 January 2017Registration of charge 045131360009, created on 9 January 2017 (63 pages)
30 January 2017Registration of charge 045131360009, created on 9 January 2017 (63 pages)
12 January 2017Satisfaction of charge 045131360007 in full (1 page)
12 January 2017Satisfaction of charge 045131360008 in full (1 page)
12 January 2017Satisfaction of charge 045131360007 in full (1 page)
12 January 2017Satisfaction of charge 045131360008 in full (1 page)
10 January 2017Full accounts made up to 31 December 2015 (30 pages)
10 January 2017Full accounts made up to 31 December 2015 (30 pages)
23 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 July 2016Director's details changed for Mr Bjarni Kristian Thorvardarson on 1 July 2016 (4 pages)
18 July 2016Director's details changed for Mr Bjarni Kristian Thorvardarson on 1 July 2016 (4 pages)
6 June 2016Registration of charge 045131360008, created on 31 May 2016 (83 pages)
6 June 2016Registration of charge 045131360007, created on 31 May 2016 (49 pages)
6 June 2016Registration of charge 045131360007, created on 31 May 2016 (49 pages)
6 June 2016Registration of charge 045131360008, created on 31 May 2016 (83 pages)
1 June 2016Satisfaction of charge 5 in full (1 page)
1 June 2016Satisfaction of charge 5 in full (1 page)
1 June 2016Satisfaction of charge 3 in full (2 pages)
1 June 2016Satisfaction of charge 3 in full (2 pages)
1 June 2016Satisfaction of charge 2 in full (2 pages)
1 June 2016Satisfaction of charge 045131360006 in full (1 page)
1 June 2016Satisfaction of charge 4 in full (1 page)
1 June 2016Satisfaction of charge 045131360006 in full (1 page)
1 June 2016Satisfaction of charge 2 in full (2 pages)
1 June 2016Satisfaction of charge 4 in full (1 page)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,020,408
(6 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,020,408
(6 pages)
24 March 2015Registration of charge 045131360006, created on 16 March 2015 (38 pages)
24 March 2015Registration of charge 045131360006, created on 16 March 2015 (38 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,020,408
(6 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2,020,408
(6 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
8 October 2013Full accounts made up to 31 December 2012 (14 pages)
18 September 2013Termination of appointment of Jonathan Prince as a director (1 page)
18 September 2013Termination of appointment of Jonathan Prince as a director (1 page)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,020,408
(7 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,020,408
(7 pages)
15 January 2013Resolutions
  • RES13 ‐ 20/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 January 2013Memorandum and Articles of Association (8 pages)
15 January 2013Duplicate mortgage certificatecharge no:2 (24 pages)
15 January 2013Memorandum and Articles of Association (8 pages)
15 January 2013Duplicate mortgage certificatecharge no:2 (24 pages)
15 January 2013Resolutions
  • RES13 ‐ 20/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 January 2013Duplicate mortgage certificatecharge no:3 (25 pages)
15 January 2013Duplicate mortgage certificatecharge no:3 (25 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (12 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 3 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (7 pages)
31 October 2011Full accounts made up to 31 December 2010 (14 pages)
31 October 2011Full accounts made up to 31 December 2010 (14 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
3 June 2011Director's details changed for Bjarni Kristjan Thorvardarson on 1 August 2010 (2 pages)
3 June 2011Director's details changed for Bjarni Kristjan Thorvardarson on 1 August 2010 (2 pages)
3 June 2011Director's details changed for Bjarni Kristjan Thorvardarson on 1 August 2010 (2 pages)
13 October 2010Full accounts made up to 31 December 2009 (14 pages)
13 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
18 August 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
9 January 2009Appointment terminated secretary fiona mckenna (1 page)
9 January 2009Secretary appointed mr micheal kelliher (1 page)
9 January 2009Secretary appointed mr micheal kelliher (1 page)
9 January 2009Appointment terminated secretary fiona mckenna (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
3 March 2008Full accounts made up to 31 December 2006 (14 pages)
3 March 2008Full accounts made up to 31 December 2006 (14 pages)
7 February 2008Return made up to 16/08/07; full list of members (3 pages)
7 February 2008Return made up to 16/08/07; full list of members (3 pages)
11 November 2006Full accounts made up to 31 December 2005 (14 pages)
11 November 2006Full accounts made up to 31 December 2005 (14 pages)
18 September 2006Return made up to 16/08/06; full list of members (3 pages)
18 September 2006Return made up to 16/08/06; full list of members (3 pages)
12 September 2006Secretary's particulars changed (1 page)
12 September 2006Secretary's particulars changed (1 page)
23 June 2006Registered office changed on 23/06/06 from: suite 104 warnford court 29 throgmorton street london EC2N 2AT (1 page)
23 June 2006Registered office changed on 23/06/06 from: suite 104 warnford court 29 throgmorton street london EC2N 2AT (1 page)
9 March 2006Particulars of contract relating to shares (2 pages)
9 March 2006Ad 22/12/05--------- £ si 438962@1=438962 £ ic 2/438964 (2 pages)
9 March 2006Particulars of contract relating to shares (2 pages)
9 March 2006Ad 22/12/05--------- £ si 438962@1=438962 £ ic 2/438964 (2 pages)
12 January 2006Full accounts made up to 31 December 2004 (12 pages)
12 January 2006Full accounts made up to 31 December 2004 (12 pages)
15 November 2005Return made up to 16/08/05; full list of members (3 pages)
15 November 2005Return made up to 16/08/05; full list of members (3 pages)
2 November 2005Nc inc already adjusted 18/07/05 (1 page)
2 November 2005Ad 18/07/05--------- £ si 1581444@1=1581444 £ ic 2/1581446 (2 pages)
2 November 2005Ad 18/07/05--------- £ si 1581444@1=1581444 £ ic 2/1581446 (2 pages)
2 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2005Nc inc already adjusted 18/07/05 (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 June 2005Company name changed cvc acquisition company (uk) lim ited\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed cvc acquisition company (uk) lim ited\certificate issued on 21/06/05 (2 pages)
1 February 2005Registered office changed on 01/02/05 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
1 February 2005Registered office changed on 01/02/05 from: warnford court 29 throgmorton street london EC2N 2AT (1 page)
2 December 2004Full accounts made up to 31 December 2003 (12 pages)
2 December 2004Full accounts made up to 31 December 2003 (12 pages)
9 September 2004Return made up to 16/08/04; no change of members (5 pages)
9 September 2004Return made up to 16/08/04; no change of members (5 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
29 August 2003Return made up to 16/08/03; full list of members (5 pages)
29 August 2003Return made up to 16/08/03; full list of members (5 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: dla 3 noble street london EC2V 7EE (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: dla 3 noble street london EC2V 7EE (1 page)
10 February 2003New secretary appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned;director resigned (1 page)
9 December 2002Secretary resigned;director resigned (1 page)
14 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
14 November 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 September 2002Registered office changed on 30/09/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
30 September 2002Registered office changed on 30/09/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
23 September 2002Company name changed broomco (2976) LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed broomco (2976) LIMITED\certificate issued on 23/09/02 (2 pages)
16 August 2002Incorporation (19 pages)
16 August 2002Incorporation (19 pages)