Company NameAlmack Holding Partnership Gp Limited
Company StatusDissolved
Company Number05561955
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameBabson Holding Partnership Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Peter Clark
StatusClosed
Appointed29 December 2010(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 24 March 2020)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Adam Wheeler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed28 August 2017(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 24 March 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr John Hazelton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEspley Hall Espley
Morpeth
Northumberland
NE61 3DJ
Director NameMr David Albert Wilmot
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Holmesdale Road
Kew
Richmond
Surrey
TW9 3JZ
Director NameAdam David Eifion -Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address61 Aldwych
London
WC2B 4AE
Secretary NameMr Rodney Joe Dillman
NationalityAmerican
StatusResigned
Appointed13 September 2005(same day as company formation)
RoleGeneral Counsel
Correspondence Address15 Catherine Lane
Suffield
Connecticut 06078
United States
Secretary NameMs Patricia Julie Walsh
NationalityBritish
StatusResigned
Appointed22 October 2008(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2010)
RoleGeneral Counsel
Correspondence Address127 Franklin Street
Northampton
Massachusetts
Ma 01060
Director NameMr Oliver Burgel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2015(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebabsoncapitaleurope.com

Location

Registered Address20 Old Bailey
London
EC4M 7BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Babson Capital Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£241
Net Worth£926
Cash£1,547
Current Liabilities£200

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 April 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2007Delivered 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

Filing History

6 October 2017Termination of appointment of Oliver Burgel as a director on 22 September 2017 (1 page)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
5 September 2017Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages)
5 September 2017Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (9 pages)
14 October 2016Full accounts made up to 31 December 2015 (9 pages)
8 August 2016Termination of appointment of David Albert Wilmot as a director on 8 August 2016 (1 page)
15 January 2016Director's details changed for Adam David Eifion Jones on 14 January 2016 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (9 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(5 pages)
19 January 2015Appointment of Mr Oliver Burgel as a director on 16 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
4 February 2014Auditor's resignation (2 pages)
3 February 2014Section 519 (2 pages)
30 January 2014Satisfaction of charge 4 in full (1 page)
30 January 2014Satisfaction of charge 3 in full (1 page)
30 January 2014Satisfaction of charge 5 in full (1 page)
30 January 2014Satisfaction of charge 2 in full (1 page)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(4 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2012Termination of appointment of John Hazelton as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
13 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
29 December 2010Appointment of Mr Peter Clark as a secretary (1 page)
21 December 2010Termination of appointment of Patricia Walsh as a secretary (1 page)
15 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Adam David Eifion Jones on 13 September 2010 (2 pages)
26 February 2010Full accounts made up to 31 December 2009 (9 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 June 2009Full accounts made up to 31 December 2008 (9 pages)
22 October 2008Appointment terminated secretary rodney dillman (1 page)
22 October 2008Secretary appointed ms patricia julie walsh (1 page)
8 October 2008Director's change of particulars / david wilmot / 01/02/2006 (1 page)
8 October 2008Director's change of particulars / john hazelton / 01/07/2008 (1 page)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
11 April 2008Full accounts made up to 31 December 2007 (13 pages)
24 September 2007Return made up to 13/09/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: almack house 28 king street london SW1Y 6XA (1 page)
20 June 2007Full accounts made up to 31 December 2006 (9 pages)
5 June 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 March 2007Particulars of mortgage/charge (7 pages)
16 October 2006Return made up to 13/09/06; full list of members (7 pages)
18 October 2005Memorandum and Articles of Association (9 pages)
10 October 2005Company name changed babson holding partnership gp li mited\certificate issued on 10/10/05 (2 pages)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 October 2005New secretary appointed (1 page)
30 September 2005New director appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New director appointed (1 page)
13 September 2005Incorporation (18 pages)