Thame
Oxon
OX9 3AT
Director Name | David Madison Smoot |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 March 2014) |
Role | Chief Investment Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 March 2014) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Andrew Richard Hornagold Wright |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 17 September 2006) |
Role | Lawyer |
Correspondence Address | Apartment 223 Al Owais Building Al Mina Road Dubai UAE |
Director Name | Anand Subramaniam Krishnan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 April 2011) |
Role | Chief Financial Office |
Country of Residence | United Arab Emirates |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Sylvain Claude Denis |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2009) |
Role | Snr Vp Of Investment Company |
Correspondence Address | Villa No. 3, Tayeb Al Rukun Building 54th Corner, 71 St Midriff Dubai United Arab Emirates |
Secretary Name | Andrew Richard Hornagold Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 1 month (resigned 17 September 2006) |
Role | Lawyer |
Correspondence Address | Apartment 223 Al Owais Building Al Mina Road Dubai UAE |
Director Name | Sameer Kamal Ibrahim Al Ansari |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 05 September 2006(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Ceo Of Investment Co |
Country of Residence | United Arab Emirates |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Mr Keith Hamill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Mr Grant David Hearn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Secretary Name | Jon William Mortimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Eric John Kump |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2009(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 16 March 2010) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Brian Richard Lindley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2010) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT |
Director Name | Peter Otto Jansenberger |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 January 2011(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sleepy Hollow Aylesbury Road Thame Oxon OX9 3AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9th Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2m at £1 | Endell Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £373,300,000 |
Net Worth | -£679,000,000 |
Cash | £15,000,000 |
Current Liabilities | £626,600,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | Termination of appointment of Grant Hearn as a director (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Termination of appointment of Grant David Hearn as a director on 25 November 2013 (1 page) |
21 November 2013 | Application to strike the company off the register (3 pages) |
21 November 2013 | Application to strike the company off the register (3 pages) |
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 July 2013 | Amended group of companies' accounts made up to 31 December 2011 (43 pages) |
17 July 2013 | Amended group of companies' accounts made up to 31 December 2011 (43 pages) |
12 April 2013 | Termination of appointment of Jon Mortimore as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013 (2 pages) |
12 April 2013 | Termination of appointment of Jon Mortimore as a director (2 pages) |
12 April 2013 | Termination of appointment of Jon William Mortimore as a director on 28 March 2013 (2 pages) |
1 February 2013 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
1 February 2013 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
18 December 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 18 December 2012 (2 pages) |
27 September 2012 | Termination of appointment of Peter Otto Jansenberger as a director on 15 August 2012 (1 page) |
27 September 2012 | Termination of appointment of Peter Jansenberger as a director (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Termination of appointment of Keith Hamill as a director (1 page) |
11 July 2012 | Termination of appointment of Keith Hamill as a director on 13 June 2012 (1 page) |
12 June 2012 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 20 April 2012 (1 page) |
12 June 2012 | Termination of appointment of Guy Parsons as a director (1 page) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 June 2011 | Termination of appointment of Anand Krishnan as a director (1 page) |
14 June 2011 | Termination of appointment of Anand Krishnan as a director (1 page) |
21 January 2011 | Termination of appointment of Brian Lindley as a director (1 page) |
21 January 2011 | Termination of appointment of Brian Lindley as a director (1 page) |
21 January 2011 | Appointment of Peter Otto Jansenberger as a director (3 pages) |
21 January 2011 | Appointment of Peter Otto Jansenberger as a director (3 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (11 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 June 2010 | Appointment of David Madison Smoot as a director (3 pages) |
4 June 2010 | Appointment of David Madison Smoot as a director (3 pages) |
2 June 2010 | Termination of appointment of Sameer Al Ansari as a director (1 page) |
2 June 2010 | Termination of appointment of Sameer Al Ansari as a director (1 page) |
16 April 2010 | Appointment of Brian Lindley as a director (3 pages) |
16 April 2010 | Appointment of Brian Lindley as a director (3 pages) |
14 April 2010 | Termination of appointment of Eric Kump as a director (1 page) |
14 April 2010 | Termination of appointment of Eric Kump as a director (1 page) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
6 February 2010 | Director's details changed for Keith Hamill on 3 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Keith Hamill on 3 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Keith Hamill on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Eric John Kump on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Anand Krishnan on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Eric John Kump on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sameer Kamal Ibrahim Al Ansari on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Eric John Kump on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sameer Kamal Ibrahim Al Ansari on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sameer Kamal Ibrahim Al Ansari on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Anand Krishnan on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Anand Krishnan on 3 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Grant David Hearn on 3 February 2010 (2 pages) |
27 October 2009 | Appointment of Eric John Kump as a director (3 pages) |
27 October 2009 | Appointment of Eric John Kump as a director (3 pages) |
7 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 02/08/09; full list of members (5 pages) |
9 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
20 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 April 2009 | Appointment Terminated Director sylvain denis (1 page) |
8 April 2009 | Appointment terminated director sylvain denis (1 page) |
11 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (4 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (4 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: sleepy hollow aylesbury road thame oxon OX9 3AT (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: sleepy hollow aylesbury road thame oxon OX9 3AT (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
30 November 2006 | New director appointed (3 pages) |
30 November 2006 | New director appointed (3 pages) |
14 November 2006 | Nc inc already adjusted 03/09/06 (2 pages) |
14 November 2006 | Nc inc already adjusted 03/09/06 (2 pages) |
26 October 2006 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/12/07 to 31/12/06 (1 page) |
23 October 2006 | Ad 05/09/06--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
23 October 2006 | Ad 05/09/06--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages) |
2 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | New director appointed (7 pages) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | New director appointed (4 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | New director appointed (7 pages) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
2 October 2006 | New director appointed (6 pages) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | New director appointed (6 pages) |
29 September 2006 | New director appointed (3 pages) |
29 September 2006 | New director appointed (3 pages) |
26 September 2006 | Resolutions
|
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | Resolutions
|
21 September 2006 | New director appointed (5 pages) |
21 September 2006 | New director appointed (5 pages) |
21 September 2006 | New director appointed (5 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (5 pages) |
21 September 2006 | New director appointed (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Memorandum and Articles of Association (22 pages) |
12 September 2006 | Memorandum and Articles of Association (22 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Company name changed pedalscreen LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Company name changed pedalscreen LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | New director appointed (1 page) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |