London
EC4M 7BF
Director Name | Mr Adam Wheeler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 August 2017(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr John Hazelton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mr David Albert Wilmot |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mr Adam David Eifion-Jones |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Secretary Name | Mr Peter James Clark |
---|---|
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Oliver Burgel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Website | babsoncapitaleurope.com |
---|
Registered Address | 20 Old Bailey London EC4M 7BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Babson Capital Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,644,112 |
Net Worth | £1 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: Lloyds Tsb Bank PLC (As the Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the obligors 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 charge the accounts all monetary claims and all related rights see image for full details. Outstanding |
---|---|
28 January 2011 | Delivered on: 3 February 2011 Persons entitled: Lloyds Tsb Bank PLC (As the Security Trustee) Classification: Pledge over receivables Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged claims see image for full details. Outstanding |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
3 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
3 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
3 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
3 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages) |
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2021 | Application to strike the company off the register (3 pages) |
9 November 2020 | Termination of appointment of Peter James Clark as a secretary on 21 October 2020 (1 page) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
20 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
9 October 2019 | Secretary's details changed for Mr Peter James Clark on 15 October 2018 (1 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (14 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
15 October 2018 | Registered office address changed from 61 Aldwych London WC2B 4AE to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (10 pages) |
11 April 2018 | Notification of Baring Asset Management Limited as a person with significant control on 29 December 2017 (2 pages) |
11 April 2018 | Cessation of Barings (U.K.) Limited as a person with significant control on 29 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Adam David Eifion-Jones as a director on 31 December 2017 (1 page) |
27 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Oliver Burgel as a director on 22 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Oliver Burgel as a director on 22 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages) |
6 September 2017 | Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (9 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
8 August 2016 | Termination of appointment of David Albert Wilmot as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of David Albert Wilmot as a director on 8 August 2016 (1 page) |
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
2 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
19 January 2015 | Appointment of Mr Oliver Burgel as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Oliver Burgel as a director on 16 January 2015 (2 pages) |
22 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
4 February 2014 | Auditor's resignation (2 pages) |
4 February 2014 | Auditor's resignation (2 pages) |
3 February 2014 | Section 519 (2 pages) |
3 February 2014 | Section 519 (2 pages) |
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 February 2012 | Termination of appointment of John Hazelton as a director (1 page) |
3 February 2012 | Termination of appointment of John Hazelton as a director (1 page) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
14 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
9 November 2010 | Incorporation (17 pages) |
9 November 2010 | Incorporation (17 pages) |