London
W1J 8AE
Secretary Name | Nicholas Paul Fegan |
---|---|
Status | Closed |
Appointed | 09 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Mr Constantine Michael Dakolias |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 November 2010(2 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 27 April 2021) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 1345 46th Floor Avenue Of Americas New York New York Ny 10105 United States |
Director Name | Mr Ola Eriksson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 09 September 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 April 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Mr Christopher Carl Linkas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 October 2013(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 April 2021) |
Role | Managing Director, Co-European Head Of Credit |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clarges Street Fourth Floor London W1J 8AE |
Director Name | Mr Douglas Boyd Thomas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2010(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PD |
Director Name | Mrs Miriam Thomas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Savile Row London W1S 3PD |
Director Name | Mr Jonathan Eden Keighley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | 7 Clarges Street Fourth Floor London W1J 8AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Lima Holdings Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 March 2013 | Delivered on: 5 April 2013 Persons entitled: U.S. Bank Trust National Association (The "Security Trustee") Classification: Second deed of charge Secured details: All monies due or to become due from the credit parties to any senior note secured party, any senior vfn secured party and any subordinated secured party on any account whatsoever and all monies due or to become due to the subordinated note trustee or the subordinated paying agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights title benefits and interests whatsoever present and future under or arising out of or evidenced by the transaction documents with the full benefit of all negotiable or non negotiable instruments guarantees indemnities debentures mortgages charges liens and other security and all book and other debts revenues and claims due or owing see image for full details. Outstanding |
---|---|
25 March 2013 | Delivered on: 5 April 2013 Persons entitled: U.S. Bank Trust National Association (The "Security Trustee") Classification: Deed of amendment and restatement Secured details: All monies due or to become due from the credit parties to any senior note secured party, any senior vfn secured party and any subordinated secured party on any account whatsoever and all monies due or to become due to the subordinated note trustee or the subordinated paying agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights title benefits and interest whatsoever present and future under or arising out of or evidenced by the transaction documents with the full benefit of all negotiable or non negotiable instruments guarantees indemnities debentures mortgages charges liens and other security and all book and other debts revenues and claims due or owing see image for full details. Outstanding |
30 June 2011 | Delivered on: 13 July 2011 Persons entitled: U.S.Bank Trust National Association (The Security Trustee) Classification: Deed of charge and assignment Secured details: All monies due or to become due from the credit parties to any senior secured party or any subordinated secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Transaction documents, subscription agreement rights, fixed and floating charge over the undertaking and all property and assets present and future, including book debts see image for full details. Outstanding |
17 December 2010 | Delivered on: 31 December 2010 Persons entitled: U.S.Bank National Association Classification: Pledge and security agreement Secured details: All monies due or to become due from the company to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A security interest in all personal and fixture property and all proceeds and products thereof including without limitation accounts,assigned agreements,cash or cash equivalents see image for full details. Outstanding |
17 December 2010 | Delivered on: 31 December 2010 Persons entitled: U.S.Bank National Association Classification: Deed of charge and assignment Secured details: All monies due or to become due from the company to each of the secured creditors or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the policies,the bank accounts,investments see image for full details. Outstanding |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2021 | Application to strike the company off the register (4 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Statement of capital on 6 January 2021
|
6 January 2021 | Solvency Statement dated 09/12/20 (3 pages) |
6 January 2021 | Statement by Directors (3 pages) |
25 November 2020 | Re-registration from a public company to a private limited company (2 pages) |
25 November 2020 | Resolutions
|
25 November 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 November 2020 | Re-registration of Memorandum and Articles (34 pages) |
23 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
9 November 2020 | Satisfaction of charge 1 in full (1 page) |
9 November 2020 | Satisfaction of charge 3 in full (1 page) |
9 November 2020 | Satisfaction of charge 4 in full (2 pages) |
9 November 2020 | Satisfaction of charge 5 in full (2 pages) |
9 November 2020 | Satisfaction of charge 2 in full (1 page) |
3 June 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
20 November 2019 | Director's details changed for Mr Ola Eriksson on 20 November 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
12 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
6 July 2018 | Group of companies' accounts made up to 31 December 2017 (49 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
9 May 2017 | Registered office address changed from Fortress Investment Group (Uk) Limited 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Fortress Investment Group (Uk) Limited 5 Savile Row London W1S 3PD to 7 Clarges Street Fourth Floor London W1J 8AE on 9 May 2017 (1 page) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
4 July 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
2 July 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 December 2014 | Termination of appointment of Miriam Thomas as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Miriam Thomas as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Miriam Thomas as a director on 3 December 2014 (1 page) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
3 July 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Resolutions
|
11 February 2014 | Termination of appointment of Jonathan Keighley as a director (1 page) |
11 February 2014 | Termination of appointment of Jonathan Keighley as a director (1 page) |
15 November 2013 | Appointment of Christopher Carl Linkas as a director (2 pages) |
15 November 2013 | Appointment of Christopher Carl Linkas as a director (2 pages) |
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 October 2013 | Appointment of Mr Ola Eriksson as a director (2 pages) |
4 October 2013 | Termination of appointment of Douglas Thomas as a director (1 page) |
4 October 2013 | Termination of appointment of Douglas Thomas as a director (1 page) |
4 October 2013 | Appointment of Mr Ola Eriksson as a director (2 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (47 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
10 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
14 May 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
5 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
10 August 2011 | Appointment of Mr Jonathan Eden Keighley as a director (3 pages) |
10 August 2011 | Appointment of Mr Jonathan Eden Keighley as a director (3 pages) |
18 July 2011 | Duplicate mortgage certificatecharge no:3 (13 pages) |
18 July 2011 | Duplicate mortgage certificatecharge no:3 (13 pages) |
15 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (7 pages) |
15 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (7 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
9 May 2011 | Appointment of Miriam Thomas as a director (3 pages) |
9 May 2011 | Appointment of Miriam Thomas as a director (3 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 December 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
20 December 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
19 November 2010 | Appointment of Constantine Michael Dakolias as a director (3 pages) |
19 November 2010 | Appointment of Constantine Michael Dakolias as a director (3 pages) |
9 November 2010 | Incorporation
|
9 November 2010 | Commence business and borrow (1 page) |
9 November 2010 | Trading certificate for a public company (3 pages) |
9 November 2010 | Incorporation
|
9 November 2010 | Trading certificate for a public company (3 pages) |
9 November 2010 | Incorporation
|
9 November 2010 | Commence business and borrow (1 page) |