Boston
Ma 02111
United States
Director Name | Robert Alan Boland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 April 2024) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Elli Morii |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 August 2019(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 April 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Secretary Name | Squire Patton Boggs Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2013(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 April 2024) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Mr Gareth Patrick Healy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Welbeck Street London W1G 8DX |
Director Name | Mr Christian Sean Hamilton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Mr Charles Furber Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Welbeck Street London W1G 8DX |
Director Name | Mr Glenn Elliott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Secretary Name | Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Miss Nicola Jane Boyd |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Welbeck Street London W1G 8DX |
Director Name | Joseph Gaunt |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Richard William Hurd-Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Neil Anthony Duffy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Website | inflexion.com |
---|---|
Telephone | 01492 726343 |
Telephone region | Colwyn Bay |
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
118.3k at £1 | International Benefits Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,987,000 |
Cash | £95,000 |
Current Liabilities | £13,042,000 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
15 May 2018 | Delivered on: 18 May 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
21 September 2015 | Delivered on: 25 September 2015 Persons entitled: Tpg SPECIALI0TY Lending Europe I Advisors LTD Classification: A registered charge Outstanding |
4 September 2015 | Delivered on: 7 September 2015 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD Classification: A registered charge Outstanding |
6 August 2015 | Delivered on: 10 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 2 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
26 August 2011 | Delivered on: 1 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & equipment see image for full details. Outstanding |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Lucid Trustee Services Limited (The “Security Agentâ€) Classification: A registered charge Particulars: For reward gateway (UK) LTD-. 1. trademark “connect +†registered 7 february 2020, class no. 9, 16, 35, 36, 38 and 42, with registration number 3433108. 2. trademark “rewardgateway†registered 17 march 2017, class no. 9, 35, 36, and 42, with registration number 3203663. 3. trademark “rewardgateway†registered 10 november 2017, class no. 9, 35, 36 and 42, with registration number 801348467. please see instrument for further details. Outstanding |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Lucid Trustee Services Limited (Security Agent) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
13 July 2018 | Delivered on: 20 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
13 July 2018 | Delivered on: 18 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
1 December 2010 | Delivered on: 10 December 2010 Satisfied on: 27 May 2015 Persons entitled: Inflexion Private Equity Partners LLP Classification: Master guarantee and security agreement Secured details: All monies due or to become due from the company and/or each company to the secured parties (or any of them) 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 book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (59 pages) |
---|---|
19 December 2020 | Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 June 2019 (18 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
9 August 2019 | Appointment of Ms Elli Morii as a director on 1 August 2019 (2 pages) |
13 November 2018 | Full accounts made up to 30 June 2018 (19 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 July 2018 | Registration of charge 074024590011, created on 13 July 2018 (30 pages) |
18 July 2018 | Registration of charge 074024590010, created on 13 July 2018 (18 pages) |
12 July 2018 | Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page) |
6 July 2018 | Appointment of Robert Alan Boland as a director (2 pages) |
6 July 2018 | Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages) |
19 June 2018 | Termination of appointment of Richard William Hurd-Wood as a director on 6 November 2017 (1 page) |
18 May 2018 | Registration of charge 074024590009, created on 15 May 2018 (66 pages) |
17 May 2018 | Satisfaction of charge 074024590006 in full (4 pages) |
9 April 2018 | Full accounts made up to 30 June 2017 (21 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
14 November 2016 | Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page) |
14 November 2016 | Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
9 May 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page) |
9 February 2016 | Satisfaction of charge 074024590004 in full (1 page) |
9 February 2016 | Satisfaction of charge 074024590005 in full (1 page) |
9 February 2016 | Satisfaction of charge 074024590005 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 3 in full (1 page) |
9 February 2016 | Satisfaction of charge 074024590004 in full (1 page) |
12 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
12 November 2015 | Full accounts made up to 30 June 2015 (17 pages) |
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 October 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages) |
7 October 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages) |
7 October 2015 | Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages) |
25 September 2015 | Registration of charge 074024590008, created on 21 September 2015 (34 pages) |
25 September 2015 | Registration of charge 074024590008, created on 21 September 2015 (34 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Resolutions
|
7 September 2015 | Registration of charge 074024590007, created on 4 September 2015 (16 pages) |
7 September 2015 | Registration of charge 074024590007, created on 4 September 2015 (16 pages) |
7 September 2015 | Registration of charge 074024590007, created on 4 September 2015 (16 pages) |
10 August 2015 | Registration of charge 074024590006, created on 6 August 2015 (10 pages) |
10 August 2015 | Registration of charge 074024590006, created on 6 August 2015 (10 pages) |
10 August 2015 | Registration of charge 074024590006, created on 6 August 2015 (10 pages) |
27 May 2015 | Satisfaction of charge 2 in full (4 pages) |
27 May 2015 | Satisfaction of charge 2 in full (4 pages) |
14 January 2015 | Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages) |
14 January 2015 | Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages) |
14 January 2015 | Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages) |
14 January 2015 | Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages) |
5 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
5 November 2014 | Full accounts made up to 30 June 2014 (17 pages) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page) |
23 September 2014 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
23 September 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page) |
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
21 July 2014 | Director's details changed for Mr Christian Sean Hamilton on 21 July 2014 (2 pages) |
21 July 2014 | Director's details changed for Mr Christian Sean Hamilton on 21 July 2014 (2 pages) |
2 April 2014 | Registration of charge 074024590004 (89 pages) |
2 April 2014 | Registration of charge 074024590005 (78 pages) |
2 April 2014 | Registration of charge 074024590005 (78 pages) |
2 April 2014 | Registration of charge 074024590004 (89 pages) |
4 December 2013 | Register inspection address has been changed (1 page) |
4 December 2013 | Register(s) moved to registered inspection location (1 page) |
4 December 2013 | Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages) |
4 December 2013 | Register inspection address has been changed (1 page) |
4 December 2013 | Register(s) moved to registered inspection location (1 page) |
4 December 2013 | Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages) |
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 October 2013 | Termination of appointment of Andrew Smith as a secretary (1 page) |
28 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
28 October 2013 | Termination of appointment of Andrew Smith as a secretary (1 page) |
28 October 2013 | Full accounts made up to 30 June 2013 (17 pages) |
16 October 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
16 October 2013 | Termination of appointment of Nicola Boyd as a director (1 page) |
16 October 2013 | Termination of appointment of Nicola Boyd as a director (1 page) |
16 October 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
10 October 2013 | Change of name notice (2 pages) |
10 October 2013 | Company name changed aeb benefits group LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Company name changed aeb benefits group LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Change of name notice (2 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (7 pages) |
22 November 2012 | Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Appointment of Miss Nicola Jane Boyd as a director (2 pages) |
21 September 2011 | Appointment of Miss Nicola Jane Boyd as a director (2 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Termination of appointment of Gareth Healy as a director (2 pages) |
12 September 2011 | Termination of appointment of Gareth Healy as a director (2 pages) |
6 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
6 September 2011 | Full accounts made up to 30 June 2011 (15 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
23 June 2011 | Memorandum and Articles of Association (13 pages) |
23 June 2011 | Memorandum and Articles of Association (13 pages) |
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed antbidco LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Company name changed antbidco LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Appointment of Andrew Smith as a secretary (3 pages) |
9 June 2011 | Appointment of Andrew Smith as a secretary (3 pages) |
8 June 2011 | Termination of appointment of Charles Murphy as a director (2 pages) |
8 June 2011 | Appointment of Mr Andrew Smith as a director (3 pages) |
8 June 2011 | Termination of appointment of Charles Murphy as a director (2 pages) |
8 June 2011 | Appointment of Mr Andrew Smith as a director (3 pages) |
13 May 2011 | Resolutions
|
13 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Change of name notice (2 pages) |
13 May 2011 | Resolutions
|
26 January 2011 | Registered office address changed from 43 Welbeck Street London W1G 8DX United Kingdom on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 43 Welbeck Street London W1G 8DX United Kingdom on 26 January 2011 (2 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 December 2010 | Appointment of Mr Glenn Elliott as a director (3 pages) |
8 December 2010 | Director's details changed for Gareth Healey on 29 November 2010 (3 pages) |
8 December 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
8 December 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
8 December 2010 | Appointment of Mr Charles Furber Murphy as a director (3 pages) |
8 December 2010 | Appointment of Mr Charles Furber Murphy as a director (3 pages) |
8 December 2010 | Appointment of Mr Glenn Elliott as a director (3 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Director's details changed for Gareth Healey on 29 November 2010 (3 pages) |
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
11 October 2010 | Incorporation (44 pages) |
11 October 2010 | Incorporation (44 pages) |