Company NameBay Head Ci UK Holdings Limited
Company StatusDissolved
Company Number06952293
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameAlan Schwarz
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleC.E.O
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
13th Floor
London
EC2N 1AR
Director NameCatherine O'Connor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed11 May 2010(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
13th Floor
London
EC2N 1AR
Secretary NameKatten Muchin Rosenman UK Llp (Corporation)
StatusClosed
Appointed10 November 2009(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 22 September 2015)
Correspondence Address125 Old Broad Street
13th Floor
London
EC2N 1AR
Director NameMr Stephen Gerard Caplen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Ian Brett Chicken
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameMrs Teri-Anne Cavanagh
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Martin William Cornish
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 November 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Frederick's Place
Old Jewry
London
EC2R 8AE
Director NameMr Imran Sami
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 10 November 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1-3 Frederick's Place
Old Jewry
London
EC2R 8AE
Director NameCarleton Graham Lorig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2009(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 April 2011)
RoleIT Manager
Country of ResidenceUnited States
Correspondence Address1-3 Frederick's Place Old Jewry
London
EC2R 8AE
Director NameDerek John Schnure
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2009(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2011)
RoleFinance And Administration
Country of ResidenceUnited States
Correspondence Address1-3 Frederick's Place Old Jewry
London
EC2R 8AE

Location

Registered Address125 Old Broad Street
13th Floor
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

840 at £1David Rutter
84.00%
Ordinary
160 at £1Alan Francis Schwarz
16.00%
Ordinary

Financials

Year2014
Net Worth£4,312
Cash£4,974
Current Liabilities£662

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (4 pages)
1 June 2015Application to strike the company off the register (4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 July 2012Director's details changed for Catherine O'connor on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Catherine O'connor on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Catherine O'connor on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Catherine O'connor on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Catherine O'connor on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Alan Schwarz on 1 July 2012 (2 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Alan Schwarz on 1 July 2012 (2 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Catherine O'connor on 1 July 2012 (2 pages)
27 July 2012Director's details changed for Alan Schwarz on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Alan Schwarz on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Alan Schwarz on 1 July 2012 (2 pages)
26 July 2012Director's details changed for Alan Schwarz on 1 July 2012 (2 pages)
13 September 2011Secretary's details changed for Katten Muchin Rosenman Uk Llp on 12 September 2011 (2 pages)
13 September 2011Secretary's details changed for Katten Muchin Rosenman Uk Llp on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from C/O C/O Katten Muchin Rosenman Cornish Llp 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 (1 page)
12 September 2011Registered office address changed from C/O C/O Katten Muchin Rosenman Cornish Llp 1-3 Frederick's Place Old Jewry London EC2R 8AE on 12 September 2011 (1 page)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Termination of appointment of Derek Schnure as a director (1 page)
15 July 2011Termination of appointment of Derek Schnure as a director (1 page)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages)
5 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
5 July 2011Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages)
5 July 2011Secretary's details changed for Katten Muchin Rosenman Cornish Llp on 1 February 2011 (2 pages)
19 April 2011Termination of appointment of Carleton Lorig as a director (2 pages)
19 April 2011Termination of appointment of Carleton Lorig as a director (2 pages)
21 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 December 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Registered office address changed from 2 Broadgate London EC2M 7UR on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 2 Broadgate London EC2M 7UR on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 2 Broadgate London EC2M 7UR on 3 August 2010 (1 page)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Alan Schwarz on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Alan Schwarz on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Alan Schwarz on 1 January 2010 (2 pages)
4 June 2010Appointment of Catherine O'connor as a director (3 pages)
4 June 2010Appointment of Catherine O'connor as a director (3 pages)
27 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,000
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 1,000
(4 pages)
13 November 2009Appointment of Carleton Graham Lorig as a director (2 pages)
13 November 2009Appointment of Carleton Graham Lorig as a director (2 pages)
11 November 2009Termination of appointment of Martin Cornish as a director (1 page)
11 November 2009Appointment of Derek John Schnure as a director (2 pages)
11 November 2009Termination of appointment of Imran Sami as a director (1 page)
11 November 2009Appointment of Katten Muchin Rosenman Cornish Llp as a secretary (2 pages)
11 November 2009Appointment of Derek John Schnure as a director (2 pages)
11 November 2009Termination of appointment of Imran Sami as a director (1 page)
11 November 2009Termination of appointment of Martin Cornish as a director (1 page)
11 November 2009Appointment of Katten Muchin Rosenman Cornish Llp as a secretary (2 pages)
27 October 2009Appointment of Imran Sami as a director (3 pages)
27 October 2009Appointment of Martin William Cornish as a director (3 pages)
27 October 2009Appointment of Martin William Cornish as a director (3 pages)
27 October 2009Appointment of Imran Sami as a director (3 pages)
17 October 2009Termination of appointment of Stephen Caplen as a director (1 page)
17 October 2009Termination of appointment of Stephen Caplen as a director (1 page)
16 October 2009Termination of appointment of Ian Chicken as a director (1 page)
16 October 2009Termination of appointment of Teri-Anne Cavanagh as a secretary (1 page)
16 October 2009Termination of appointment of Teri-Anne Cavanagh as a secretary (1 page)
16 October 2009Termination of appointment of Ian Chicken as a director (1 page)
14 October 2009Director's details changed for Alan F Schwarz on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gerard Caplen on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Alan F Schwarz on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Stephen Gerard Caplen on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
12 October 2009Director's details changed for Ian Chicken on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ian Chicken on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page)
16 July 2009Director appointed stephen gerard caplen (2 pages)
16 July 2009Director appointed stephen gerard caplen (2 pages)
15 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
15 July 2009Director appointed ian chicken (2 pages)
15 July 2009Director appointed ian chicken (2 pages)
15 July 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
3 July 2009Incorporation (21 pages)
3 July 2009Incorporation (21 pages)