Company NameHost Europe Limited
Company StatusDissolved
Company Number06527428
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date9 April 2024 (2 weeks, 2 days ago)
Previous NamesLion Bidco 2 Limited and Host Europe Wvs Ltd

Business Activity

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

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 09 April 2024)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameDavid Charles Carter
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameMatthew Cole
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Canonbury Road
London
N1 2DG
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Secretary NameMs Rebecca Jane Wotherspoon
NationalityNew Zealander
StatusResigned
Appointed12 March 2008(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Stewart Charles Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(3 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Mark William Joseph
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Alexander Fiske Collins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed30 April 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWebfusion Ltd 5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NamePatrick Puvermueller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHost Europe Gmbh Welserstrasse 14
Koln
D-51149
Germany
Director NameMr Thomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Secretary NameJames Shutler
NationalityBritish
StatusResigned
Appointed28 October 2010(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMatthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(5 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(9 years, 9 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284

Contact

Websitewebfusion.co.uk/
Email address[email protected]

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

102.4m at £1Hel Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£155,263,000
Current Liabilities£6,070,000

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 February 2015Delivered on: 18 February 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 November 2013Delivered on: 7 December 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 2 November 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 November 2010Delivered on: 18 November 2010
Satisfied on: 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from each and present member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 12 April 2008
Satisfied on: 22 June 2011
Persons entitled: Oakley Capital Limited (The Note Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 March 2008Delivered on: 22 March 2008
Satisfied on: 22 June 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 April 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
22 January 2024Termination of appointment of Michele Lau as a director on 17 November 2023 (1 page)
9 January 2024Return of final meeting in a members' voluntary winding up (17 pages)
17 October 2023Liquidators' statement of receipts and payments to 18 August 2023 (17 pages)
13 June 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
9 September 2022Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA to 10 Fleet Place London EC4M 7RB on 9 September 2022 (2 pages)
9 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-19
(1 page)
9 September 2022Appointment of a voluntary liquidator (4 pages)
9 September 2022Declaration of solvency (5 pages)
24 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 June 2022Solvency Statement dated 24/06/22 (1 page)
24 June 2022Statement by Directors (1 page)
24 June 2022Statement of capital on 24 June 2022
  • GBP 242,475,916
(3 pages)
21 March 2022Second filing of a statement of capital following an allotment of shares on 27 December 2021
  • GBP 242,475,916
(4 pages)
7 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
6 January 2022Statement of capital following an allotment of shares on 27 December 2021
  • GBP 242,475,916
  • ANNOTATION Clarification a second filed SH01 was registered on 21.03.2022.
(4 pages)
14 October 2021Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page)
14 October 2021Appointment of Nick Daddario as a director on 1 October 2021 (2 pages)
14 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
14 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
1 July 2021Full accounts made up to 30 June 2020 (25 pages)
8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
2 July 2020Full accounts made up to 30 June 2019 (21 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (20 pages)
27 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
9 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
9 April 2018Full accounts made up to 30 June 2017 (22 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
26 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 May 2017Satisfaction of charge 065274280004 in full (1 page)
23 May 2017Satisfaction of charge 065274280005 in full (1 page)
23 May 2017Satisfaction of charge 065274280006 in full (1 page)
23 May 2017Satisfaction of charge 065274280005 in full (1 page)
23 May 2017Satisfaction of charge 065274280006 in full (1 page)
23 May 2017Satisfaction of charge 065274280004 in full (1 page)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 242,475,915
(4 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 242,475,915
(4 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 242,475,915
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 242,475,915
(3 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 102,370,093
(4 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 102,370,093
(4 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 102,370,093
(4 pages)
18 February 2015Registration of charge 065274280006, created on 13 February 2015 (61 pages)
18 February 2015Registration of charge 065274280006, created on 13 February 2015 (61 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
12 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 8 January 2015 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 5 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (19 pages)
8 September 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 17 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 102,370,093.00
(4 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 102,370,093.00
(4 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
11 March 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Appointment of James Leslie Shutler as a director (3 pages)
28 January 2014Termination of appointment of Patrick Puvermueller as a director (2 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2014Termination of appointment of Tobias Mohr as a director (2 pages)
28 January 2014Appointment of James Leslie Shutler as a director (3 pages)
28 January 2014Termination of appointment of Patrick Puvermueller as a director (2 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 50,438,408.00
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 50,438,408.00
(4 pages)
12 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 37,194,756.00
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 37,194,756.00
(4 pages)
7 December 2013Registration of charge 065274280005 (59 pages)
7 December 2013Registration of charge 065274280005 (59 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 November 2013Registration of charge 065274280004 (20 pages)
2 November 2013Registration of charge 065274280004 (20 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
23 October 2013Satisfaction of charge 3 in full (4 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (6 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
2 November 2011Company name changed host europe wvs LTD\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
2 November 2011Company name changed host europe wvs LTD\certificate issued on 02/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20
(2 pages)
25 October 2011Change of name notice (2 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-20
(1 page)
25 October 2011Change of name notice (2 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-20
(1 page)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
23 February 2011Res of aud (1 page)
23 February 2011Res of aud (1 page)
18 November 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 3 (22 pages)
15 November 2010Appointment of Mr Tobias Mohr as a director (4 pages)
15 November 2010Appointment of Mr Tobias Mohr as a director (4 pages)
11 November 2010Appointment of James Shutler as a secretary (4 pages)
11 November 2010Registered office address changed from 8Th Floor the Economist Building 25 St. James's Street London SW1A 1HA on 11 November 2010 (2 pages)
11 November 2010Appointment of Patrick Puvermueller as a director (4 pages)
11 November 2010Termination of appointment of Peter Dubens as a director (2 pages)
11 November 2010Termination of appointment of David Till as a director (2 pages)
11 November 2010Appointment of Patrick Puvermueller as a director (4 pages)
11 November 2010Appointment of Mr Thomas Vollrath as a director (4 pages)
11 November 2010Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages)
11 November 2010Termination of appointment of Mark Joseph as a director (2 pages)
11 November 2010Termination of appointment of Alexander Collins as a director (2 pages)
11 November 2010Termination of appointment of Rebecca Wotherspoon as a secretary (2 pages)
11 November 2010Termination of appointment of Peter Dubens as a director (2 pages)
11 November 2010Appointment of Mr Thomas Vollrath as a director (4 pages)
11 November 2010Termination of appointment of Mark Joseph as a director (2 pages)
11 November 2010Termination of appointment of David Till as a director (2 pages)
11 November 2010Registered office address changed from 8Th Floor the Economist Building 25 St. James's Street London SW1A 1HA on 11 November 2010 (2 pages)
11 November 2010Appointment of James Shutler as a secretary (4 pages)
11 November 2010Termination of appointment of Alexander Collins as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
2 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Mark William Joseph on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alexander Fiske Collins on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 November 2009 (1 page)
4 November 2009Director's details changed for Mr Mark William Joseph on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Alexander Fiske Collins on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Till on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 November 2009 (1 page)
4 November 2009Director's details changed for Mr Alexander Fiske Collins on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Mark William Joseph on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David Till on 3 November 2009 (2 pages)
4 November 2009Secretary's details changed for Ms Rebecca Jane Wotherspoon on 3 November 2009 (1 page)
4 November 2009Director's details changed for Mr David Till on 3 November 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
27 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
27 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
27 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
7 April 2009Return made up to 07/03/09; full list of members (4 pages)
7 April 2009Return made up to 07/03/09; full list of members (4 pages)
19 January 2009Appointment terminated director stewart porter (1 page)
19 January 2009Appointment terminated director stewart porter (1 page)
19 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 December 2008Registered office changed on 19/12/2008 from ashurst LLP broadwalk house 5 appold street london EC2A 2HA (1 page)
19 December 2008Registered office changed on 19/12/2008 from ashurst LLP broadwalk house 5 appold street london EC2A 2HA (1 page)
19 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 May 2008Director appointed stewart porter (5 pages)
27 May 2008Director appointed alex collins (2 pages)
27 May 2008Director appointed alex collins (2 pages)
27 May 2008Director appointed stewart porter (5 pages)
20 May 2008Ad 30/04/08\gbp si 550010@1=550010\gbp ic 30842673/31392683\ (2 pages)
20 May 2008Ad 30/04/08\gbp si 550010@1=550010\gbp ic 30842673/31392683\ (2 pages)
20 May 2008Director appointed mark joseph (2 pages)
20 May 2008Director appointed mark joseph (2 pages)
12 May 2008Director appointed peter adam daiches dubens (5 pages)
12 May 2008Director appointed peter adam daiches dubens (5 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Ad 02/04/08\gbp si 30841673@1=30841673\gbp ic 1000/30842673\ (2 pages)
24 April 2008Ad 02/04/08\gbp si 30841673@1=30841673\gbp ic 1000/30842673\ (2 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Nc inc already adjusted 02/04/08 (2 pages)
24 April 2008Nc inc already adjusted 02/04/08 (2 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 1 (19 pages)
19 March 2008Director appointed david till (9 pages)
19 March 2008Director appointed david till (9 pages)
19 March 2008Secretary appointed rebecca wotherspoon (2 pages)
19 March 2008Secretary appointed rebecca wotherspoon (2 pages)
19 March 2008Memorandum and Articles of Association (6 pages)
19 March 2008Appointment terminated secretary matthew cole (1 page)
19 March 2008Appointment terminated director david carter (1 page)
19 March 2008Appointment terminated director david carter (1 page)
19 March 2008Memorandum and Articles of Association (6 pages)
19 March 2008Appointment terminated secretary matthew cole (1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2008Memorandum and Articles of Association (12 pages)
17 March 2008Memorandum and Articles of Association (12 pages)
14 March 2008Company name changed lion bidco 2 LIMITED\certificate issued on 14/03/08 (2 pages)
14 March 2008Company name changed lion bidco 2 LIMITED\certificate issued on 14/03/08 (2 pages)
7 March 2008Incorporation (18 pages)
7 March 2008Incorporation (18 pages)