Company NameDiscovery Group Holdings Limited
Company StatusDissolved
Company Number05687554
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date28 November 2021 (2 years, 4 months ago)
Previous NameBroomco (3993) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2015(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 28 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
United States
Director NameSimon Paul Fathers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Conway Gardens
Enfield
Middlesex
EN2 9AD
Director NameMr Stephen Charles White
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Barn
Thorpe Street, Aston Upthorpe
Didcot
Oxfordshire
OX11 9EQ
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameStephen James Wicks
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Tree Cottage
13 Lonsdale Close
Ipswich
Suffolk
IP4 4HB
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed23 March 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr James Richard St John Lenane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameMr Christopher Michael Graham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Buckhurst
Withyham
East Sussex
TN7 4BA
Director NameMr Nicholas Simon James Gold
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 May 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devon Rise
Hampstead Garden Suburb
London
N2 0AA
Director NameMr John Gerard Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2007(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Terrace
Kings Road
Windsor
Berkshire
SL4 2AR
Director NameKerry Jenkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameCharles Mayer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 9 months after company formation)
Appointment Duration3 months (resigned 29 January 2008)
RoleSales Director
Correspondence Address17 Pentney Road
Balham
London
SW12 0NZ
Secretary NameKerry Jenkins
NationalityBritish
StatusResigned
Appointed30 October 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage
Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameMiss Ciara Mary Jordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 August 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2d Fairfax Road
Teddington
Middlesex
TW11 9DH
Director NameGary Withington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(2 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 December 2008)
RoleSales Director
Correspondence AddressPark Barn Chelford Road
Henbury
Macclesfield
Cheshire
SK11 9PG
Director NameMr Michael Webster
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2013)
RoleFinancial Pr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 3-4 Bramham Gardens
London
SW5 0JQ
Director NameMr Alexander Edward Northcott
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 03 May 2013)
RoleFinancial Pr
Country of ResidenceUnited Kingdom
Correspondence AddressRoxhill Upper Woodford
Salisbury
SP4 6PF
Director NameMr Paul Corin Hender
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 August 2015)
RoleMedia Evaluation
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Richard David Bagnall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2013)
RoleMedia Evaluation
Country of ResidenceUnited Kingdom
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Ralph David Kugler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Somerset Road
London
SW19 5LA
Director NameMr Gordon James Young
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleIt Programme Director
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Mark Steven Taylor
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Myles Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Secretary NameMr Myles Johnson
StatusResigned
Appointed18 February 2013(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Dermot Corrigan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2016)
RoleCEO
Country of ResidenceIllinois, Usa
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Abraham Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websiteexponentpe.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.9m at £1Gtcr Canyon Uk Investments LTD
55.92%
Preference First Priority
40.3m at £0.1Gtcr Canyon Uk Investments LTD
22.74%
Preference A
3.2m at £1Gtcr Canyon Uk Investments LTD
18.34%
Preference A1
2.8m at £0.1Gtcr Canyon Uk Investments LTD
1.58%
Preference Priority
1.8m at £0.1Gtcr Canyon Uk Investments LTD
1.04%
Ordinary A
457.3k at £0.1Gtcr Canyon Uk Investments LTD
0.26%
Ordinary
191.6k at £0.1Gtcr Canyon Uk Investments LTD
0.11%
Ordinary B

Financials

Year2014
Net Worth£40,925,000
Cash£23,000
Current Liabilities£47,924,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 January 2018Delivered on: 25 January 2018
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
18 September 2017Delivered on: 28 September 2017
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
16 June 2016Delivered on: 29 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture.
Outstanding
16 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture.
Outstanding
18 December 2014Delivered on: 22 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
23 March 2006Delivered on: 31 March 2006
Satisfied on: 19 December 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) 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 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

Filing History

28 November 2021Final Gazette dissolved following liquidation (1 page)
28 August 2021Return of final meeting in a members' voluntary winding up (7 pages)
9 August 2021Resignation of a liquidator (3 pages)
9 August 2021Appointment of a voluntary liquidator (42 pages)
31 March 2021Satisfaction of charge 056875540006 in full (1 page)
31 March 2021Satisfaction of charge 056875540005 in full (1 page)
31 March 2021Satisfaction of charge 056875540007 in full (1 page)
31 March 2021Satisfaction of charge 056875540004 in full (1 page)
3 November 2020Liquidators' statement of receipts and payments to 8 October 2020 (6 pages)
1 November 2019Registered office address changed from 5 Churchill Place London E14 5HU England to 15 Canada Square London E14 5GL on 1 November 2019 (2 pages)
31 October 2019Appointment of a voluntary liquidator (3 pages)
31 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-09
(1 page)
31 October 2019Declaration of solvency (5 pages)
26 September 2019Statement of capital on 26 September 2019
  • GBP 3.00
(3 pages)
26 September 2019Solvency Statement dated 25/09/19 (2 pages)
26 September 2019Statement by Directors (2 pages)
26 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account 25/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 April 2019Termination of appointment of Abraham Smith as a director on 15 January 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (18 pages)
25 January 2018Registration of charge 056875540007, created on 12 January 2018 (64 pages)
25 January 2018Notification of Cision Ltd as a person with significant control on 29 June 2017 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Abraham Smith as a director on 24 October 2017 (2 pages)
18 January 2018Termination of appointment of Jeremy Charles Arthur Thompson as a director on 24 October 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Registration of charge 056875540006, created on 18 September 2017 (64 pages)
28 September 2017Registration of charge 056875540006, created on 18 September 2017 (64 pages)
31 January 2017Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (22 pages)
2 September 2016Full accounts made up to 31 December 2015 (22 pages)
13 July 2016Satisfaction of charge 056875540002 in full (4 pages)
13 July 2016Satisfaction of charge 056875540002 in full (4 pages)
13 July 2016Satisfaction of charge 056875540003 in full (4 pages)
13 July 2016Satisfaction of charge 056875540003 in full (4 pages)
29 June 2016Registration of charge 056875540005, created on 16 June 2016 (60 pages)
29 June 2016Registration of charge 056875540005, created on 16 June 2016 (60 pages)
28 June 2016Registration of charge 056875540004, created on 16 June 2016 (61 pages)
28 June 2016Registration of charge 056875540004, created on 16 June 2016 (61 pages)
26 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 26,860,608.7
(5 pages)
26 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 26,860,608.7
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
23 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2,841,183.00
(4 pages)
23 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
23 September 2015Change of share class name or designation (2 pages)
23 September 2015Statement of capital following an allotment of shares on 27 August 2015
  • GBP 2,841,183.00
(4 pages)
23 September 2015Change of share class name or designation (2 pages)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
28 August 2015Termination of appointment of Paul Corin Hender as a director on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Paul Corin Hender as a director on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
28 August 2015Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page)
26 June 2015Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages)
19 June 2015Termination of appointment of Dermot Corrigan as a director on 31 March 2015 (1 page)
19 June 2015Termination of appointment of Dermot Corrigan as a director on 31 March 2015 (1 page)
23 April 2015Auditor's resignation (1 page)
23 April 2015Auditor's resignation (1 page)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 17,700,785.3
(13 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 17,700,785.3
(13 pages)
19 January 2015Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page)
19 January 2015Termination of appointment of Simon Paul Fathers as a director on 19 December 2014 (1 page)
15 January 2015Memorandum and Articles of Association (36 pages)
15 January 2015Memorandum and Articles of Association (36 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 December 2014Registration of charge 056875540003, created on 18 December 2014 (79 pages)
22 December 2014Registration of charge 056875540003, created on 18 December 2014 (79 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Registration of charge 056875540002, created on 18 December 2014 (20 pages)
19 December 2014Registration of charge 056875540002, created on 18 December 2014 (20 pages)
17 December 2014Auditor's resignation (1 page)
17 December 2014Auditor's resignation (1 page)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 November 2014Termination of appointment of James Richard St John Lenane as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of Christopher Michael Graham as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of Christopher Michael Graham as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of Stephen Charles White as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of John Gerard Moore as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of Mark Steven Taylor as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of Ralph David Kugler as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of James Richard St John Lenane as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of John Gerard Moore as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of Ralph David Kugler as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of Stephen Charles White as a director on 20 October 2014 (1 page)
3 November 2014Termination of appointment of Mark Steven Taylor as a director on 20 October 2014 (1 page)
27 October 2014Sub-division of shares on 20 October 2014 (13 pages)
27 October 2014Sub-division of shares on 20 October 2014 (13 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
27 October 2014Particulars of variation of rights attached to shares (3 pages)
27 October 2014Particulars of variation of rights attached to shares (3 pages)
20 October 2014Statement of capital on 20 October 2014
  • GBP 19,485,035.3
(12 pages)
20 October 2014Statement by Directors (2 pages)
20 October 2014Solvency Statement dated 20/10/14 (2 pages)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdivision of shares 20/10/2014
(8 pages)
20 October 2014Statement by Directors (2 pages)
20 October 2014Statement of capital on 20 October 2014
  • GBP 19,485,035.3
(12 pages)
20 October 2014Solvency Statement dated 20/10/14 (2 pages)
20 October 2014Resolutions
  • RES13 ‐ Subdivision of shares 20/10/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
16 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
4 March 2014Appointment of Mr Dermot Corrigan as a director (2 pages)
4 March 2014Appointment of Mr Dermot Corrigan as a director (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 56,448,438.5
(17 pages)
27 January 2014Termination of appointment of Gordon Young as a director (1 page)
27 January 2014Termination of appointment of Gordon Young as a director (1 page)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 56,448,438.5
(17 pages)
10 September 2013Termination of appointment of Alexander Northcott as a director (1 page)
10 September 2013Termination of appointment of Richard Bagnall as a director (1 page)
10 September 2013Termination of appointment of Richard Bagnall as a director (1 page)
10 September 2013Termination of appointment of Michael Webster as a director (1 page)
10 September 2013Termination of appointment of Michael Webster as a director (1 page)
10 September 2013Termination of appointment of Alexander Northcott as a director (1 page)
21 June 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
21 June 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
20 February 2013Appointment of Mr Mark Steven Taylor as a director (2 pages)
20 February 2013Appointment of Mr Mark Steven Taylor as a director (2 pages)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (21 pages)
15 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (21 pages)
18 June 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
18 June 2012Group of companies' accounts made up to 30 September 2011 (26 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (21 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (21 pages)
27 June 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
27 June 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
21 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (21 pages)
21 March 2011Director's details changed for James Richard Lenane on 1 January 2011 (2 pages)
21 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (21 pages)
21 March 2011Director's details changed for James Richard Lenane on 1 January 2011 (2 pages)
21 March 2011Director's details changed for James Richard Lenane on 1 January 2011 (2 pages)
13 December 2010Appointment of Mr Gordon Young as a director (2 pages)
13 December 2010Appointment of Mr Gordon Young as a director (2 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 203,797.30
(8 pages)
23 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 203,797.30
(8 pages)
5 July 2010Appointment of Mr Ralph David Kugler as a director (2 pages)
5 July 2010Appointment of Mr Ralph David Kugler as a director (2 pages)
25 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
25 June 2010Group of companies' accounts made up to 30 September 2009 (25 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 May 2010Appointment of Mr Michael Webster as a director (2 pages)
18 May 2010Appointment of Mr Richard David Bagnall as a director (2 pages)
18 May 2010Appointment of Mr Michael Webster as a director (2 pages)
18 May 2010Appointment of Mr Alex Northcott as a director (2 pages)
18 May 2010Appointment of Mr Richard David Bagnall as a director (2 pages)
18 May 2010Appointment of Mr Alex Northcott as a director (2 pages)
18 May 2010Appointment of Mr Paul Hender as a director (2 pages)
18 May 2010Appointment of Mr Paul Hender as a director (2 pages)
14 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 56,444,725.50
(8 pages)
14 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 56,444,725.50
(8 pages)
14 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 56,444,725.50272
(8 pages)
14 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 56,444,725.50272
(8 pages)
14 May 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 52,712,099.9
(8 pages)
14 May 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 52,712,099.9
(8 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (15 pages)
15 February 2010Termination of appointment of Stephen Wicks as a director (1 page)
15 February 2010Director's details changed for Christopher Graham on 1 January 2010 (2 pages)
15 February 2010Termination of appointment of Stephen Wicks as a director (1 page)
15 February 2010Director's details changed for Mr Stephen Charles White on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Christopher Graham on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Stephen Charles White on 1 January 2010 (2 pages)
15 February 2010Director's details changed for James Richard Lenane on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Christopher Graham on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Stephen Charles White on 1 January 2010 (2 pages)
15 February 2010Director's details changed for James Richard Lenane on 1 January 2010 (2 pages)
15 February 2010Director's details changed for James Richard Lenane on 1 January 2010 (2 pages)
5 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
5 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
14 July 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
14 July 2009Group of companies' accounts made up to 30 September 2008 (25 pages)
3 February 2009Return made up to 25/01/09; full list of members (11 pages)
3 February 2009Return made up to 25/01/09; full list of members (11 pages)
30 December 2008Resolutions
  • RES13 ‐ Conflict of interest 07/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
30 December 2008Resolutions
  • RES13 ‐ Conflict of interest 07/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
22 December 2008Appointment terminated director gary withington (1 page)
22 December 2008Appointment terminated director gary withington (1 page)
14 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
14 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 July 2008Director appointed gary withington (2 pages)
21 July 2008Director appointed gary withington (2 pages)
16 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
16 July 2008Group of companies' accounts made up to 30 September 2007 (25 pages)
3 March 2008Director appointed ciara jordan (2 pages)
3 March 2008Director appointed ciara jordan (2 pages)
19 February 2008Return made up to 25/01/08; full list of members (7 pages)
19 February 2008Return made up to 25/01/08; full list of members (7 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
15 January 2008Ad 29/11/07--------- £ si [email protected]=1750 £ ic 43710100/43711850 (2 pages)
15 January 2008Ad 29/11/07--------- £ si [email protected]=1750 £ ic 43710100/43711850 (2 pages)
15 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
15 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 November 2007Ad 19/10/06--------- £ si [email protected] (2 pages)
20 November 2007Ad 19/10/06--------- £ si [email protected] (2 pages)
13 November 2007Ad 09/10/07--------- £ si [email protected]=12100 £ ic 43698000/43710100 (4 pages)
13 November 2007Ad 09/10/07--------- £ si [email protected]=12100 £ ic 43698000/43710100 (4 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Secretary resigned;director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned;director resigned (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 October 2007Nc inc already adjusted 09/10/07 (1 page)
26 October 2007Nc inc already adjusted 09/10/07 (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 July 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
14 July 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
3 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 March 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 July 2006Ad 12/04/06--------- £ si [email protected]=34008 £ si 3247052@1=3247052 £ ic 4189287/7470347 (3 pages)
26 July 2006Ad 12/04/06--------- £ si [email protected]=34008 £ si 3247052@1=3247052 £ ic 4189287/7470347 (3 pages)
26 July 2006Statement of affairs (49 pages)
26 July 2006Statement of affairs (49 pages)
29 June 2006Nc inc already adjusted 12/04/06 (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
29 June 2006Nc inc already adjusted 12/04/06 (2 pages)
29 June 2006Ad 12/04/06--------- £ si [email protected]=4189286 £ ic 1/4189287 (2 pages)
29 June 2006Ad 12/04/06--------- £ si [email protected]=4189286 £ ic 1/4189287 (2 pages)
29 June 2006Memorandum and Articles of Association (37 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
29 June 2006Memorandum and Articles of Association (37 pages)
9 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 12/04/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
9 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 12/04/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
8 June 2006S-div 12/04/06 (1 page)
8 June 2006S-div 12/04/06 (1 page)
7 June 2006Notice of assignment of name or new name to shares (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Notice of assignment of name or new name to shares (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 3 noble street london EC2V 7EE (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: 3 noble street london EC2V 7EE (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed;new director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed;new director appointed (2 pages)
11 April 2006Resolutions
  • RES13 ‐ Re sen agre deb loan 23/03/06
(3 pages)
11 April 2006Resolutions
  • RES13 ‐ Re sen agre deb loan 23/03/06
(3 pages)
31 March 2006Particulars of mortgage/charge (18 pages)
31 March 2006Particulars of mortgage/charge (18 pages)
21 March 2006Company name changed broomco (3993) LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed broomco (3993) LIMITED\certificate issued on 21/03/06 (2 pages)
20 March 2006Registered office changed on 20/03/06 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
20 March 2006Registered office changed on 20/03/06 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ (1 page)
25 January 2006Incorporation (16 pages)
25 January 2006Incorporation (16 pages)