London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 29 August 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mrs Clare Louisa Minnie Jennings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2020(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Sergio D'Angelo |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ives Street London SW3 2ND |
Director Name | Henrik Kraft |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 27 Cliveden Road London SW19 3RD |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Telephone | 020 74958880 |
---|---|
Telephone region | London |
Registered Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,440,000 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 June 2014 | Delivered on: 25 June 2014 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Fully Satisfied |
---|---|
5 July 2007 | Delivered on: 23 July 2007 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag London Branch as Security Agent for the Benefit of the Finance Parties Classification: Pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledge account, being the financial instruments account together with the cash account,. See the mortgage charge document for full details. Fully Satisfied |
5 July 2007 | Delivered on: 19 July 2007 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag London Branch as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any of the finance 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 |
19 April 2007 | Delivered on: 8 May 2007 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Interim Financeparties Classification: Pledge agreement Secured details: All monies due or to become due from the company formerly known as sprint UK holdco 2 limited to the interim security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account being the financial instruments account together with the cash account. See the mortgage charge document for full details. Outstanding |
19 April 2007 | Delivered on: 8 May 2007 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Interim Financeparties Classification: Debenture Secured details: All monies due or to become due from the company formerly known as sprint UK holdco 2 limited to any of the interim finance 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. Outstanding |
18 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Appointment of Mrs Clare Louisa Minnie Jennings as a director on 22 December 2020 (2 pages) |
24 December 2020 | Termination of appointment of Mark Francis Muller as a director on 22 December 2020 (1 page) |
26 March 2020 | Full accounts made up to 31 August 2019 (17 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 31 August 2018 (16 pages) |
8 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (15 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (14 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (14 pages) |
15 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
23 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
23 June 2016 | Annual return made up to 1 June 2016 no member list (4 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
17 May 2016 | Annual return made up to 16 April 2016 no member list (4 pages) |
17 May 2016 | Annual return made up to 16 April 2016 no member list (4 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
1 June 2015 | Auditor's resignation (2 pages) |
20 May 2015 | Annual return made up to 16 April 2015 no member list (4 pages) |
20 May 2015 | Annual return made up to 16 April 2015 no member list (4 pages) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
30 January 2015 | Satisfaction of charge 4 in full (1 page) |
30 January 2015 | Satisfaction of charge 062144680005 in full (1 page) |
30 January 2015 | Satisfaction of charge 062144680005 in full (1 page) |
30 January 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Satisfaction of charge 3 in full (1 page) |
30 January 2015 | Satisfaction of charge 4 in full (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
25 June 2014 | Registration of charge 062144680005 (28 pages) |
25 June 2014 | Registration of charge 062144680005 (28 pages) |
28 April 2014 | Section 519 (2 pages) |
28 April 2014 | Section 519 (2 pages) |
24 April 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
24 April 2014 | Annual return made up to 16 April 2014 no member list (4 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
23 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
7 June 2013 | Annual return made up to 16 April 2013 (16 pages) |
7 June 2013 | Annual return made up to 16 April 2013 (16 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
14 May 2012 | Annual return made up to 16 April 2012 no member list (4 pages) |
14 May 2012 | Annual return made up to 16 April 2012 no member list (4 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
10 May 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
10 May 2011 | Annual return made up to 16 April 2011 no member list (4 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
21 April 2010 | Secretary's details changed for Mr Frank Standish on 16 April 2010 (1 page) |
21 April 2010 | Annual return made up to 16 April 2010 no member list (3 pages) |
21 April 2010 | Annual return made up to 16 April 2010 no member list (3 pages) |
21 April 2010 | Secretary's details changed for Mr Frank Standish on 16 April 2010 (1 page) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
13 July 2009 | Director appointed kathleen mccoy (1 page) |
13 July 2009 | Director appointed kathleen mccoy (1 page) |
13 July 2009 | Director appointed frank standish (1 page) |
13 July 2009 | Director appointed martin christopher delve (1 page) |
13 July 2009 | Director appointed martin christopher delve (1 page) |
13 July 2009 | Director appointed frank standish (1 page) |
7 July 2009 | Appointment terminated director sergio d'angelo (1 page) |
7 July 2009 | Appointment terminated director henrik kraft (1 page) |
7 July 2009 | Appointment terminated director henrik kraft (1 page) |
7 July 2009 | Appointment terminated director sergio d'angelo (1 page) |
5 May 2009 | Annual return made up to 16/04/09 (2 pages) |
5 May 2009 | Annual return made up to 16/04/09 (2 pages) |
20 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 March 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 July 2008 | Annual return made up to 16/04/08 (7 pages) |
2 July 2008 | Annual return made up to 16/04/08 (7 pages) |
17 June 2008 | Secretary appointed frank standish (2 pages) |
17 June 2008 | Secretary appointed frank standish (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from, 10 upper bank street, london, E14 5JJ (1 page) |
30 April 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 April 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from, 10 upper bank street, london, E14 5JJ (1 page) |
7 April 2008 | Auditor's resignation (2 pages) |
7 April 2008 | Auditor's resignation (2 pages) |
23 July 2007 | Particulars of mortgage/charge (11 pages) |
23 July 2007 | Particulars of mortgage/charge (11 pages) |
19 July 2007 | Particulars of mortgage/charge (15 pages) |
19 July 2007 | Particulars of mortgage/charge (15 pages) |
11 May 2007 | Memorandum and Articles of Association (13 pages) |
11 May 2007 | Memorandum and Articles of Association (13 pages) |
8 May 2007 | Particulars of mortgage/charge (11 pages) |
8 May 2007 | Particulars of mortgage/charge (9 pages) |
8 May 2007 | Particulars of mortgage/charge (11 pages) |
8 May 2007 | Particulars of mortgage/charge (9 pages) |
1 May 2007 | Company name changed sprint uk holdco 2 LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed sprint uk holdco 2 LIMITED\certificate issued on 01/05/07 (2 pages) |
25 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
25 April 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
16 April 2007 | Incorporation (19 pages) |
16 April 2007 | Incorporation (19 pages) |