Company NameInternational Benefits Holdings Limited
Company StatusDissolved
Company Number07430816
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date25 April 2024 (3 days ago)
Previous NameAntholdco Limited

Business Activity

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

Directors

Director NameDouglas Andrew Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 2016(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 25 April 2024)
RoleExecutive - Software Services
Country of ResidenceUnited States
Correspondence Address141 Tremont Street
Boston
Ma 02111
United States
Director NameRobert Alan Boland
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 25 April 2024)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Elli Morii
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusClosed
Appointed01 August 2019(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 25 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 December 2013(3 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 25 April 2024)
Correspondence AddressRutland House Edmund Street
Birmingham
B3 2JR
Director NameMr Gareth Patrick Healy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Welbeck Street
London
W1G 8DX
Director NameMr Christian Sean Hamilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr George Rodney Farrow
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Charles Furber Murphy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Welbeck Street
London
W1G 8DX
Director NameMr Glenn Elliott
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Andrew Derek Vaughan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameMr Andrew Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Westbourne Grove
London
W2 5RT
Secretary NameAndrew Smith
NationalityBritish
StatusResigned
Appointed03 May 2011(5 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2013)
RoleCompany Director
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameTracy Mellor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Kristian Sibast
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed12 September 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT
Director NameJoseph Gaunt
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameRichard William Hurd-Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Neil Anthony Duffy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Westbourne Grove
London
W2 5RT

Contact

Websiteinflexion.com
Telephone01494 691749
Telephone regionHigh Wycombe

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

224.1k at £1Rg Engagement Group 5 Limited
92.36%
Preference
9 at £1000Rg Engagement Group 5 Limited
3.71%
Ordinary Z
120k at £0.05Rg Engagement Group 5 Limited
2.47%
Ordinary A
70k at £0.05Rg Engagement Group 5 Limited
1.44%
Ordinary
47.1k at £0.001Rg Engagement Group 5 Limited
0.02%
Ordinary B

Financials

Year2014
Turnover£187,529,000
Gross Profit£18,072,000
Net Worth-£21,773,000
Cash£3,637,000
Current Liabilities£37,265,000

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

15 October 2021Delivered on: 18 October 2021
Persons entitled: Lucid Trustee Services Limited (The “Security Agent”)

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 May 2018Delivered on: 18 May 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
4 September 2015Delivered on: 7 September 2015
Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 2 April 2014
Satisfied on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
26 August 2011Delivered on: 1 September 2011
Satisfied on: 9 February 2016
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.
Fully Satisfied
1 December 2010Delivered 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 issuer 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

Filing History

24 November 2020Audit exemption subsidiary accounts made up to 30 June 2020 (16 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (59 pages)
13 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 June 2019 (18 pages)
6 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
9 August 2019Appointment of Ms Elli Morii as a director on 1 August 2019 (2 pages)
13 November 2018Full accounts made up to 30 June 2018 (21 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
12 July 2018Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages)
11 July 2018Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages)
6 July 2018Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page)
19 June 2018Termination of appointment of Richard William Hurd-Wood as a director on 6 November 2017 (1 page)
18 May 2018Registration of charge 074308160006, created on 15 May 2018 (66 pages)
5 April 2018Full accounts made up to 30 June 2017 (22 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 30 June 2016 (19 pages)
11 April 2017Full accounts made up to 30 June 2016 (19 pages)
12 January 2017Termination of appointment of Tracy Mellor as a director on 14 October 2016 (1 page)
12 January 2017Termination of appointment of Tracy Mellor as a director on 14 October 2016 (1 page)
14 November 2016Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page)
14 November 2016Confirmation statement made on 5 November 2016 with updates (10 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (10 pages)
14 November 2016Termination of appointment of Joseph Gaunt as a director on 16 October 2016 (1 page)
10 August 2016Director's details changed for Tracy Mellor on 13 July 2016 (2 pages)
10 August 2016Director's details changed for Tracy Mellor on 13 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Glenn Elliott on 26 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
14 July 2016Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages)
13 July 2016Registered 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 2016Registered 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 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
9 May 2016Termination of appointment of Neil Duffy as a director on 22 April 2016 (1 page)
16 February 2016Termination of appointment of Kristian Sibast as a director on 12 February 2016 (1 page)
16 February 2016Termination of appointment of Kristian Sibast as a director on 12 February 2016 (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 074308160004 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 074308160004 in full (1 page)
4 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 242,647.092
(29 pages)
4 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 242,647.092
(29 pages)
4 December 2015Register 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)
4 December 2015Register 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)
4 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 242,647.092
(29 pages)
12 November 2015Group of companies' accounts made up to 30 June 2015 (34 pages)
12 November 2015Group of companies' accounts made up to 30 June 2015 (34 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(70 pages)
16 September 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
16 September 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
16 September 2015Appointment of Mr Neil Duffy as a director on 2 September 2015 (3 pages)
15 September 2015Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages)
15 September 2015Termination of appointment of Andrew Derek Vaughan as a director on 7 August 2015 (2 pages)
15 September 2015Termination of appointment of Andrew Derek Vaughan as a director on 7 August 2015 (2 pages)
15 September 2015Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages)
15 September 2015Termination of appointment of Christian Sean Hamilton as a director on 7 August 2015 (2 pages)
15 September 2015Termination of appointment of Andrew Derek Vaughan as a director on 7 August 2015 (2 pages)
7 September 2015Registration of charge 074308160005, created on 4 September 2015 (16 pages)
7 September 2015Registration of charge 074308160005, created on 4 September 2015 (16 pages)
7 September 2015Registration of charge 074308160005, created on 4 September 2015 (16 pages)
10 June 2015Purchase of own shares. (3 pages)
10 June 2015Cancellation of shares. Statement of capital on 12 May 2015
  • GBP 242,647.092
(15 pages)
10 June 2015Cancellation of shares. Statement of capital on 12 May 2015
  • GBP 242,647.092
(15 pages)
10 June 2015Change of share class name or designation (2 pages)
10 June 2015Purchase of own shares. (3 pages)
10 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
10 June 2015Change of share class name or designation (2 pages)
8 June 2015Second filing of SH01 previously delivered to Companies House (12 pages)
8 June 2015Second filing of SH01 previously delivered to Companies House (12 pages)
4 June 2015Second filing of SH01 previously delivered to Companies House (12 pages)
4 June 2015Second filing of SH01 previously delivered to Companies House (12 pages)
27 May 2015Satisfaction of charge 2 in full (4 pages)
27 May 2015Satisfaction of charge 2 in full (4 pages)
12 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 242,649.591
(15 pages)
12 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
12 May 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 242,649.591
(15 pages)
5 March 2015Statement of capital following an allotment of shares on 13 October 2014
  • GBP 242,649.591
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2015
(11 pages)
5 March 2015Statement of capital following an allotment of shares on 13 October 2014
  • GBP 242,649.591
  • ANNOTATION Clarification a second filed SH01 was registered on 08/06/2015
(11 pages)
22 February 2015Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 242,449.591
(16 pages)
22 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 242,624.591
(15 pages)
22 February 2015Purchase of own shares. (3 pages)
22 February 2015Purchase of own shares. (3 pages)
22 February 2015Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 242,449.591
(16 pages)
22 February 2015Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 242,449.591
(16 pages)
22 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Sh premium cap (correction) 03/12/2014
(9 pages)
22 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 242,624.591
(15 pages)
22 February 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 242,624.591
(15 pages)
19 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 26/03/2014
(17 pages)
19 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 26/03/2014
(17 pages)
30 December 2014Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages)
30 December 2014Appointment of Joseph Gaunt as a director on 28 November 2014 (3 pages)
30 December 2014Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages)
30 December 2014Appointment of Richard William Hurd-Wood as a director on 28 November 2014 (3 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 247,912.589
(27 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 247,912.589
(27 pages)
26 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 247,912.589
(27 pages)
5 November 2014Termination of appointment of George Rodney Farrow as a director on 1 November 2014 (1 page)
5 November 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
5 November 2014Group of companies' accounts made up to 30 June 2014 (32 pages)
5 November 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014 (1 page)
5 November 2014Group of companies' accounts made up to 30 June 2014 (32 pages)
5 November 2014Termination of appointment of George Rodney Farrow as a director on 1 November 2014 (1 page)
5 November 2014Termination of appointment of George Rodney Farrow as a director on 1 November 2014 (1 page)
10 October 2014Appointment of Mr Kristian Sibast as a director on 12 September 2014 (3 pages)
10 October 2014Appointment of Mr Kristian Sibast as a director on 12 September 2014 (3 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
10 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(76 pages)
21 July 2014Director's details changed for Mr Christian Sean Hamilton on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Christian Sean Hamilton on 21 July 2014 (2 pages)
19 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
19 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
9 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 247,912.589
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2015
(16 pages)
9 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 247,912.589
  • ANNOTATION Clarification a second filed SH01 was registered on 19/01/2015
(16 pages)
2 April 2014Registration of charge 074308160004 (90 pages)
2 April 2014Registration of charge 074308160004 (90 pages)
28 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 242,613.589
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2015.
(15 pages)
28 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 242,613.589
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2015.
(15 pages)
28 March 2014Statement of capital following an allotment of shares on 7 March 2014
  • GBP 242,613.589
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2015.
(15 pages)
24 March 2014Annual return made up to 6 November 2013 with a full list of shareholders (16 pages)
24 March 2014Annual return made up to 6 November 2013 with a full list of shareholders (16 pages)
24 March 2014Annual return made up to 6 November 2013 with a full list of shareholders (16 pages)
20 March 2014Resolutions
  • RES13 ‐ Company business 07/03/2014
(9 pages)
20 March 2014Resolutions
  • RES13 ‐ Company business 07/03/2014
(9 pages)
4 December 2013Register inspection address has been changed (1 page)
4 December 2013Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
4 December 2013Register(s) moved to registered inspection location (1 page)
4 December 2013Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
4 December 2013Register(s) moved to registered inspection location (1 page)
4 December 2013Register inspection address has been changed (1 page)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (15 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (15 pages)
3 December 2013Annual return made up to 5 November 2013 with a full list of shareholders (15 pages)
28 October 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
28 October 2013Group of companies' accounts made up to 30 June 2013 (30 pages)
9 October 2013Termination of appointment of Andrew Smith as a secretary (2 pages)
9 October 2013Termination of appointment of Andrew Smith as a secretary (2 pages)
4 October 2013Termination of appointment of Andrew Smith as a director (2 pages)
4 October 2013Termination of appointment of Andrew Smith as a director (2 pages)
25 September 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 243,179.40
(15 pages)
25 September 2013Statement of capital following an allotment of shares on 29 July 2013
  • GBP 243,179.40
(15 pages)
15 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2013Particulars of variation of rights attached to shares (2 pages)
15 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 242,500.00
(11 pages)
15 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 May 2013Particulars of variation of rights attached to shares (2 pages)
15 May 2013Memorandum and Articles of Association (69 pages)
15 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 242,500.00
(11 pages)
15 May 2013Memorandum and Articles of Association (69 pages)
28 March 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
28 March 2013Group of companies' accounts made up to 30 June 2012 (30 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 233,500
(11 pages)
20 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 233,500
(11 pages)
20 March 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 233,500
(11 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 208,500.00
(10 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 208,500.00
(10 pages)
12 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 208,500.00
(10 pages)
9 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
9 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
9 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
8 January 2013Secretary's details changed for Andrew Smith on 7 January 2013 (1 page)
8 January 2013Secretary's details changed for Andrew Smith on 7 January 2013 (1 page)
8 January 2013Secretary's details changed for Andrew Smith on 7 January 2013 (1 page)
7 January 2013Director's details changed for Mr George Rodney Farrow on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr George Rodney Farrow on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr George Rodney Farrow on 7 January 2013 (2 pages)
23 November 2012Secretary's details changed for Andrew Smith on 1 November 2012 (2 pages)
23 November 2012Secretary's details changed for Andrew Smith on 1 November 2012 (2 pages)
23 November 2012Secretary's details changed for Andrew Smith on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Mr Andrew Smith on 1 November 2012 (2 pages)
8 October 2012Appointment of Tracy Mellor as a director (3 pages)
8 October 2012Appointment of Tracy Mellor as a director (3 pages)
31 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 183,500.00
(10 pages)
31 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 183,500.00
(10 pages)
31 May 2012Appointment of Andrew Vaughan as a director (3 pages)
31 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 May 2012Appointment of Andrew Vaughan as a director (3 pages)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 5 November 2011 with a full list of shareholders (8 pages)
21 September 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
21 September 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
12 September 2011Termination of appointment of Gareth Healy as a director (1 page)
12 September 2011Termination of appointment of Gareth Healy as a director (1 page)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
23 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed antholdco LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(4 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed antholdco LIMITED\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(4 pages)
9 June 2011Appointment of Andrew Smith as a secretary (3 pages)
9 June 2011Appointment of Andrew Smith as a secretary (3 pages)
9 June 2011Appointment of Mr Andrew Smith as a director (3 pages)
9 June 2011Appointment of Mr Andrew Smith as a director (3 pages)
8 June 2011Termination of appointment of Charles Murphy as a director (2 pages)
8 June 2011Termination of appointment of Charles Murphy as a director (2 pages)
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-21
(3 pages)
26 January 2011Registered office address changed from , 43 Welbeck Street, London, W1G 8DX, United Kingdom on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from , 43 Welbeck Street, London, W1G 8DX, United Kingdom on 26 January 2011 (2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 December 2010Appointment of Mr Charles Furber Murphy as a director (3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 121,000
(16 pages)
8 December 2010Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
8 December 2010Appointment of Mr Glenn Elliott as a director (3 pages)
8 December 2010Director's details changed for Gareth Healey on 29 November 2010 (3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 121,000
(16 pages)
8 December 2010Appointment of Mr George Rodney Farrow as a director (3 pages)
8 December 2010Director's details changed for Gareth Healey on 29 November 2010 (3 pages)
8 December 2010Appointment of Mr George Rodney Farrow as a director (3 pages)
8 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 121,000
(16 pages)
8 December 2010Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
8 December 2010Appointment of Mr Glenn Elliott as a director (3 pages)
8 December 2010Appointment of Mr Charles Furber Murphy as a director (3 pages)
5 November 2010Incorporation (44 pages)
5 November 2010Incorporation (44 pages)