London
EC4M 7BF
Director Name | Mr Julian Timothy Swayne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Adam Wheeler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 August 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 March 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr John Hazelton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Espley Hall Espley Morpeth Northumberland NE61 3DJ |
Director Name | Mr David Albert Wilmot |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Holmesdale Road Kew Richmond Surrey TW9 3JZ |
Director Name | Adam David Eifion -Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Secretary Name | Mr Rodney Joe Dillman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Role | General Counsel |
Correspondence Address | 15 Catherine Lane Suffield Connecticut 06078 United States |
Secretary Name | Ms Patricia Julie Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2010) |
Role | General Counsel |
Correspondence Address | 127 Franklin Street Northampton Massachusetts Ma 01060 |
Director Name | Mr Oliver Burgel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | babsoncapitaleurope.com |
---|
Registered Address | 20 Old Bailey London EC4M 7BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Babson Capital Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £241 |
Net Worth | £926 |
Cash | £1,547 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2012 | Delivered on: 4 May 2012 Satisfied on: 30 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the borrower and the company to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being the shares and the related assets see image for full details. Fully Satisfied |
---|---|
23 April 2012 | Delivered on: 4 May 2012 Satisfied on: 30 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Share pledge agreement Secured details: All monies due or to become due from the borrower and the company to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged assets being the shares and the related assets see image for full details. Fully Satisfied |
23 April 2012 | Delivered on: 4 May 2012 Satisfied on: 30 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or the borrower to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 April 2012 | Delivered on: 4 May 2012 Satisfied on: 30 January 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or the borrower to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 February 2007 | Delivered on: 14 March 2007 Satisfied on: 26 April 2012 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Security document Secured details: All monies due or to become due from the company and/or almack mezzanine I LP to any bridge finance party and all monies due or to become due from almack mezzanine I LP almack leveraged 1 LP and almack leveraged 2 LP to any leverage finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future interest and rights as the general partner under the limited partnership agreements and to all bank accounts. See the mortgage charge document for full details. Fully Satisfied |
6 October 2017 | Termination of appointment of Oliver Burgel as a director on 22 September 2017 (1 page) |
---|---|
14 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
5 September 2017 | Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (9 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
8 August 2016 | Termination of appointment of David Albert Wilmot as a director on 8 August 2016 (1 page) |
15 January 2016 | Director's details changed for Adam David Eifion Jones on 14 January 2016 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
19 January 2015 | Appointment of Mr Oliver Burgel as a director on 16 January 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
4 February 2014 | Auditor's resignation (2 pages) |
3 February 2014 | Section 519 (2 pages) |
30 January 2014 | Satisfaction of charge 4 in full (1 page) |
30 January 2014 | Satisfaction of charge 3 in full (1 page) |
30 January 2014 | Satisfaction of charge 5 in full (1 page) |
30 January 2014 | Satisfaction of charge 2 in full (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Termination of appointment of John Hazelton as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
13 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Appointment of Mr Peter Clark as a secretary (1 page) |
21 December 2010 | Termination of appointment of Patricia Walsh as a secretary (1 page) |
15 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Adam David Eifion Jones on 13 September 2010 (2 pages) |
26 February 2010 | Full accounts made up to 31 December 2009 (9 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 October 2008 | Appointment terminated secretary rodney dillman (1 page) |
22 October 2008 | Secretary appointed ms patricia julie walsh (1 page) |
8 October 2008 | Director's change of particulars / david wilmot / 01/02/2006 (1 page) |
8 October 2008 | Director's change of particulars / john hazelton / 01/07/2008 (1 page) |
8 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: almack house 28 king street london SW1Y 6XA (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 June 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
14 March 2007 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Return made up to 13/09/06; full list of members (7 pages) |
18 October 2005 | Memorandum and Articles of Association (9 pages) |
10 October 2005 | Company name changed babson holding partnership gp li mited\certificate issued on 10/10/05 (2 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
3 October 2005 | New secretary appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New director appointed (1 page) |
13 September 2005 | Incorporation (18 pages) |