Company NameDomestic & General Acquisitions 1 Limited
DirectorJoseph Fitzgerald
Company StatusActive
Company Number06345977
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Previous NameAIDG Acquisitions 1 Limited

Business Activity

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

Directors

Director NameMr Joseph Fitzgerald
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(12 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NamePeter Rutland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RolePrincipal
Correspondence AddressC/O Caroline Hutton, Advent
International, 11 Buckingham Palace
Road, London
SW1W 0SR
Director NameJohn Brian Harold Christopher Anthony Singer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NamePeter Rutland
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Caroline Hutton, Advent
International, 11 Buckingham Palace
Road, London
SW1W 0SR
Director NameMr Ronald Frank Sheldon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 19 December 2013)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(3 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2014)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr John Jeremy Pearmund
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(5 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Kenneth Spark Wilson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(5 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Kevin Stanley Beeston
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(5 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameAnthony Philip White
NationalityBritish
StatusResigned
Appointed16 October 2008(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 2009)
RoleSecretary
Correspondence AddressRoseneath
Woodside Road Chiddingfold
Godalming
Surrey
GU8 4RN
Secretary NameJean-Paul Rabin
StatusResigned
Appointed27 May 2009(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Mark Andrew Berryman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameDean Christopher Keeling
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(7 years after company formation)
Appointment Duration3 years (resigned 25 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
Secretary NameMs Niamh Grogan
StatusResigned
Appointed30 November 2017(10 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2018)
RoleCompany Director
Correspondence AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS

Contact

Websitedomgen.com
Telephone0800 5614493
Telephone regionFreephone

Location

Registered AddressSwan Court 11 Worple Road
Wimbledon
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10m at £1Domestic & General Acquisitions Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,361,704
Cash£881
Current Liabilities£238,174,822

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

15 June 2023Delivered on: 16 June 2023
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: Nil.
Outstanding
23 August 2019Delivered on: 28 August 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2018Delivered on: 29 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 November 2007Delivered on: 9 November 2007
Satisfied on: 15 January 2014
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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

26 October 2023Full accounts made up to 31 March 2023 (17 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
16 June 2023Registration of charge 063459770005, created on 15 June 2023 (16 pages)
18 October 2022Full accounts made up to 31 March 2022 (16 pages)
17 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 March 2021 (16 pages)
22 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 March 2020 (15 pages)
25 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Thomas Edward Hinton as a director on 4 December 2019 (1 page)
24 December 2019Appointment of Joseph Fitzgerald as a director on 4 December 2019 (2 pages)
16 December 2019Full accounts made up to 31 March 2019 (14 pages)
19 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
13 September 2019Memorandum and Articles of Association (24 pages)
13 September 2019Resolutions
  • RES13 ‐ Facilities agreement/executed as a deed in accordance with section 44 or 47/ company business 21/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 August 2019Registration of charge 063459770004, created on 23 August 2019 (46 pages)
7 August 2019Satisfaction of charge 063459770002 in full (1 page)
7 August 2019Satisfaction of charge 063459770003 in full (1 page)
6 December 2018Full accounts made up to 31 March 2018 (14 pages)
14 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
20 May 2018Notification of a person with significant control statement (2 pages)
19 May 2018Cessation of Domestic & General Acquisitions Holdings Limited as a person with significant control on 16 May 2018 (1 page)
8 May 2018Termination of appointment of Niamh Grogan as a secretary on 11 April 2018 (1 page)
29 March 2018Registration of charge 063459770003, created on 21 March 2018 (25 pages)
8 January 2018Appointment of Ms Niamh Grogan as a secretary on 30 November 2017 (2 pages)
7 January 2018Termination of appointment of Jean-Paul Rabin as a secretary on 30 November 2017 (1 page)
20 October 2017Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page)
20 October 2017Termination of appointment of Andrew Michael Crossley as a director on 25 September 2017 (1 page)
12 October 2017Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages)
12 October 2017Appointment of Mr Thomas Hinton as a director on 25 September 2017 (2 pages)
26 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 31 March 2017 (14 pages)
6 September 2017Full accounts made up to 31 March 2017 (14 pages)
28 April 2017Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page)
28 April 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
28 April 2017Termination of appointment of Mark Andrew Berryman as a director on 30 March 2017 (1 page)
28 April 2017Termination of appointment of Dean Christopher Keeling as a director on 15 December 2016 (1 page)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
3 August 2016Full accounts made up to 31 March 2016 (14 pages)
3 August 2016Full accounts made up to 31 March 2016 (14 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000,000
(4 pages)
16 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,000,000
(4 pages)
9 September 2015Full accounts made up to 31 March 2015 (13 pages)
9 September 2015Full accounts made up to 31 March 2015 (13 pages)
9 September 2015Resolutions
  • RES13 ‐ Minutes 13/07/2015
(1 page)
17 July 2015Section 519 companies act 2006 (1 page)
17 July 2015Section 519 companies act 2006 (1 page)
18 June 2015Section 519 (1 page)
18 June 2015Section 519 (1 page)
29 October 2014Full accounts made up to 31 March 2014 (20 pages)
29 October 2014Full accounts made up to 31 March 2014 (20 pages)
16 October 2014Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages)
16 October 2014Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page)
16 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
16 October 2014Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page)
16 October 2014Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page)
16 October 2014Appointment of Mr Andrew Michael Crossley as a director (2 pages)
16 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
16 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
16 October 2014Appointment of Mr Andrew Michael Crossley as a director (2 pages)
16 October 2014Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page)
16 October 2014Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page)
16 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
16 October 2014Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages)
16 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000,000
(6 pages)
16 October 2014Appointment of Mr Andrew Michael Crossley as a director on 4 September 2014 (2 pages)
16 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000,000
(6 pages)
16 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
16 October 2014Termination of appointment of Paul Allan Lee as a director on 5 September 2014 (1 page)
16 October 2014Termination of appointment of Kevin Stanley Beeston as a director on 4 September 2014 (1 page)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Appointment of Mark Andrew Berryman as a director (3 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
19 May 2014Termination of appointment of John Pearmund as a director (2 pages)
19 May 2014Appointment of Mark Andrew Berryman as a director (3 pages)
19 May 2014Appointment of Dean Christopher Keeling as a director (3 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
18 February 2014Termination of appointment of Kenneth Wilson as a director (2 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
24 December 2013Termination of appointment of John Singer as a director (2 pages)
24 December 2013Termination of appointment of John Singer as a director (2 pages)
24 December 2013Termination of appointment of Ronald Sheldon as a director (2 pages)
24 December 2013Termination of appointment of Ronald Sheldon as a director (2 pages)
20 December 2013Registration of charge 063459770002 (62 pages)
20 December 2013Registration of charge 063459770002 (62 pages)
11 December 2013Full accounts made up to 31 March 2013 (12 pages)
11 December 2013Full accounts made up to 31 March 2013 (12 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,000,000
(7 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 10,000,000
(7 pages)
12 October 2012Full accounts made up to 31 March 2012 (14 pages)
12 October 2012Full accounts made up to 31 March 2012 (14 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
16 September 2011Full accounts made up to 31 March 2011 (15 pages)
16 September 2011Full accounts made up to 31 March 2011 (15 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (7 pages)
28 September 2010Full accounts made up to 31 March 2010 (15 pages)
28 September 2010Full accounts made up to 31 March 2010 (15 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (7 pages)
18 August 2010Director's details changed for Kevin Stanley Beeston on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Kevin Stanley Beeston on 16 August 2010 (2 pages)
12 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
12 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
20 January 2010Director's details changed for Mr Ronald Frank Sheldon on 15 October 2009 (2 pages)
20 January 2010Director's details changed for John Brian Harold Christopher Anthony Singer on 15 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Ronald Frank Sheldon on 15 October 2009 (2 pages)
20 January 2010Director's details changed for John Brian Harold Christopher Anthony Singer on 15 October 2009 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (14 pages)
16 December 2009Full accounts made up to 31 March 2009 (14 pages)
15 October 2009Director's details changed for Kenneth Spark Wilson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Jeremy Pearmund on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Allan Lee on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Kenneth Spark Wilson on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Jeremy Pearmund on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Allan Lee on 15 October 2009 (2 pages)
27 August 2009Director's change of particulars / paul lee / 18/08/2008 (1 page)
27 August 2009Director's change of particulars / paul lee / 18/08/2008 (1 page)
27 August 2009Return made up to 17/08/09; full list of members (5 pages)
27 August 2009Capitals not rolled up (2 pages)
27 August 2009Capitals not rolled up (2 pages)
27 August 2009Return made up to 17/08/09; full list of members (5 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page)
17 June 2009Secretary's change of particulars / jean-paul rabin / 12/06/2009 (1 page)
29 May 2009Appointment terminated secretary anthony white (1 page)
29 May 2009Appointment terminated secretary anthony white (1 page)
29 May 2009Secretary appointed jean-paul rabin (1 page)
29 May 2009Secretary appointed jean-paul rabin (1 page)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
12 November 2008Return made up to 17/08/08; full list of members (7 pages)
12 November 2008Return made up to 17/08/08; full list of members (7 pages)
24 October 2008Appointment terminated secretary peter rutland (1 page)
24 October 2008Appointment terminated secretary peter rutland (1 page)
24 October 2008Registered office changed on 24/10/2008 from c/o advent international PLC 111 buckingham palace road london SW1W 0SR (1 page)
24 October 2008Secretary appointed anthony philip white (2 pages)
24 October 2008Registered office changed on 24/10/2008 from c/o advent international PLC 111 buckingham palace road london SW1W 0SR (1 page)
24 October 2008Secretary appointed anthony philip white (2 pages)
15 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
14 April 2008Director appointed kevin stanley beeston (3 pages)
14 April 2008Director appointed kevin stanley beeston (3 pages)
10 April 2008Nc inc already adjusted 27/11/07 (1 page)
10 April 2008Nc inc already adjusted 27/11/07 (1 page)
8 April 2008Director appointed kenneth spark wilson (3 pages)
8 April 2008Director appointed john jeremy pearmund (3 pages)
8 April 2008Director appointed kenneth spark wilson (3 pages)
8 April 2008Director appointed john jeremy pearmund (3 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2008Memorandum and Articles of Association (22 pages)
28 March 2008Memorandum and Articles of Association (22 pages)
15 March 2008Company name changed aidg acquisitions 1 LIMITED\certificate issued on 19/03/08 (5 pages)
15 March 2008Company name changed aidg acquisitions 1 LIMITED\certificate issued on 19/03/08 (5 pages)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (4 pages)
14 December 2007Director resigned (1 page)
14 December 2007New director appointed (4 pages)
13 December 2007New director appointed (3 pages)
13 December 2007New director appointed (3 pages)
9 November 2007Particulars of mortgage/charge (15 pages)
9 November 2007Particulars of mortgage/charge (15 pages)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 August 2007Incorporation (17 pages)
17 August 2007Incorporation (17 pages)