Company NameGorkana Group Holdings Limited
Company StatusDissolved
Company Number07295878
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 10 months ago)
Dissolution Date28 November 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jacob Pearlstein
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed20 August 2015(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 28 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Kevin Akeroyd
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2016(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 28 November 2021)
RoleCEO
Country of ResidenceUnited States
Correspondence Address130 East Randolph Street
Suite 700
Chicago
Illinois
United States
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameKerry Jenkins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Cottage Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameMr Jeremy Charles Arthur Thompson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 24 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
London
E14 5HU
Secretary NameKerry Jenkins
NationalityBritish
StatusResigned
Appointed11 August 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressWoodlands Cottage Promenade De Verdun
Purley
Surrey
CR8 3LN
Director NameMr John Gerard Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2011(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address3 Queens Terrace
Kings Road
Windsor
Berkshire
SL4 2AR
Director NameMiss Ciara Mary Jordan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 November 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Myles Johnson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Secretary NameMr Myles Johnson
StatusResigned
Appointed18 February 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Peter Wruble Granat
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(5 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2016)
RoleCEO
Country of ResidenceIllinois, Usa
Correspondence Address28-42 Banner Street
London
EC1Y 8QE
Director NameMr Abraham Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 Churchill Place
London
E14 5HU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websiteexponentpe.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

27m at £0.01Discovery Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,097,074

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 January 2018Delivered on: 25 January 2018
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
18 September 2017Delivered on: 28 September 2017
Persons entitled: Deutsche Bank Ag New York Branch as the Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3(h) of the instrument, the company charged by way of first fixed charge all its present and future right, title and interest in and to all material intellectual property. For further details, please refer to the instrument.
Outstanding
16 June 2016Delivered on: 29 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture.
Outstanding
16 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee

Classification: A registered charge
Particulars: Pursuant to clause 3 of the debenture, the company has charged by way of first fixed charge all its present and future material intellectual property and all related rights. For further details, please refer to the debenture.
Outstanding
18 December 2014Delivered on: 22 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 19 December 2014
Persons entitled: Jefferies Finance Llc as Security Trustee

Classification: A registered charge
Outstanding
12 April 2006Delivered on: 19 October 2012
Satisfied on: 19 December 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pursuant to a share acquisition agreement dated 30/12/12, the company sold the entire issued share capital of durrants limited consisting of 2,500 shares of £1.00 each (the "shares") to the buyer and the company and the buyer have agreed that shares are transferred to the buyer subject to the security over the shares under this debenture.
Fully Satisfied
13 September 2010Delivered on: 20 September 2010
Satisfied on: 19 December 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

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

Filing History

6 October 2017Full accounts made up to 31 December 2016 (18 pages)
28 September 2017Registration of charge 072958780007, created on 18 September 2017 (64 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Canyon Uk Investments Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Discovery Group Holdings Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Canyon Uk Investments Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Discovery Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 January 2017Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017 (1 page)
14 September 2016Appointment of Kevin Akeroyd as a director on 1 August 2016 (2 pages)
12 September 2016Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page)
5 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 270,000.02
(6 pages)
2 September 2016Full accounts made up to 31 December 2015 (20 pages)
13 July 2016Satisfaction of charge 072958780004 in full (4 pages)
13 July 2016Satisfaction of charge 072958780003 in full (4 pages)
29 June 2016Registration of charge 072958780006, created on 16 June 2016 (60 pages)
28 June 2016Registration of charge 072958780005, created on 16 June 2016 (61 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 September 2015Appointment of Mr Jacob Pearlstein as a director on 20 August 2015 (2 pages)
1 September 2015Termination of appointment of Myles Johnson as a secretary on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Ciara Jordan as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Myles Johnson as a director on 20 August 2015 (1 page)
1 September 2015Appointment of Mr Peter Wruble Granat as a director on 20 August 2015 (2 pages)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 270,000.02
(5 pages)
29 June 2015Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Mr Jeremy Charles Arthur Thompson on 26 June 2015 (2 pages)
23 April 2015Auditor's resignation (1 page)
22 December 2014Registration of charge 072958780004, created on 18 December 2014 (79 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Registration of charge 072958780003, created on 18 December 2014 (79 pages)
19 December 2014Satisfaction of charge 2 in full (4 pages)
17 December 2014Auditor's resignation (1 page)
24 November 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 November 2014Sub-division of shares on 20 October 2014 (6 pages)
20 October 2014Statement by Directors (1 page)
20 October 2014Statement of capital on 20 October 2014
  • GBP 270,000.02
(5 pages)
20 October 2014Solvency Statement dated 20/10/14 (1 page)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 27,000,002
(6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
21 June 2013Full accounts made up to 30 September 2012 (14 pages)
18 February 2013Termination of appointment of Kerry Jenkins as a secretary (1 page)
18 February 2013Appointment of Mr Myles Johnson as a secretary (1 page)
18 February 2013Termination of appointment of Kerry Jenkins as a director (1 page)
18 February 2013Appointment of Mr Myles Johnson as a director (2 pages)
26 November 2012Appointment of Miss Ciara Jordan as a director (2 pages)
26 November 2012Termination of appointment of John Moore as a director (1 page)
19 October 2012Particulars of a charge subject to which a property has been acquired / charge no: 2 (12 pages)
12 October 2012Company name changed gorkana group LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
12 October 2012Change of name notice (2 pages)
16 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (7 pages)
18 May 2012Full accounts made up to 30 September 2011 (14 pages)
20 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
17 May 2011Appointment of Mr John Gerard Moore as a director (2 pages)
1 April 2011Company name changed discovery midco LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
18 March 2011Change of name notice (2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
27 September 2010Resolutions
  • RES13 ‐ Issue shares 13/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 27,000,002
(4 pages)
20 September 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
17 August 2010Appointment of Kerry Jenkins as a director (3 pages)
17 August 2010Appointment of Kerry Jenkins as a secretary (3 pages)
17 August 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 August 2010 (2 pages)
17 August 2010Current accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
17 August 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
17 August 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
17 August 2010Appointment of Jeremy Charles Arthur Thompson as a director (3 pages)
17 August 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 August 2010Termination of appointment of Ruth Bracken as a director (2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Company name changed de facto 1774 LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(3 pages)
25 June 2010Incorporation (15 pages)