Company NameLion/Heaven UK Limited
Company StatusLiquidation
Company Number07616749
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePeter James Wood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleGlobal Cfo
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7FH
Director NameMr Lyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestor
Country of ResidenceBahamas
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameMr Mandeep Singh Panesar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJack's Place C15-C17 6 Corbet Place
London
E1 6NN
Director NameMs Catherine Scorey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJack's Place C15-C17 6 Corbet Place
London
E1 6NN
Director NameMs Elaine Jacqueline Deste
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJack's Place C15-C17 6 Corbet Place
London
E1 6NN
Director NameRobert Darwent
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address21-24 Grosvenor Place
London
SW1X 7HF
Director NameMs Janet Mary Dunlop
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-24 Grosvenor Place
London
SW1X 7HF
Director NameRachael Anne Wagner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21-24 Grosvenor Place
London
SW1X 7HF
Director NameFabrice Aurelien Chesnais
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(6 days after company formation)
Appointment Duration1 week, 1 day (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameMichael Blitzer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address767 Third Avenue
22nd Floor
New York
New York 10017
United States
Director NameMr Lyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleInvestor
Country of ResidenceBahamas
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameMr Robert Darwent
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 weeks after company formation)
Appointment Duration3 years (resigned 04 June 2014)
RolePartner
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameMr David Joseph Oddi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceInvestor
Correspondence Address767 Third Avenue
22nd Floor
New York
New York 10017
Director NameKevin2 Gerald Stanford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Bower Terrace
Tonbridge Road
Maidstone
Kent
ME16 8RY
Director NameStephen William Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7FH
Director NameRory O'Connor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2012(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 October 2019)
RoleInvestment Professional Pe
Country of ResidenceCalifornia Usa
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameWilliam Pak Kim
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJack's Place C15-C17 6 Corbet Place
London
E1 6NN
Director NameMr Richard Sean Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 July 2021)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressJack's Place C15-C17 6 Corbet Place
London
E1 6NN
Director NameMr Fabrice Aurelien Chesnais
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench,British
StatusResigned
Appointed01 September 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7FH
Director NameMr Matteo Cora
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed30 September 2016(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJack's Place C15-C17 6 Corbet Place
London
E1 6NN
Director NameMr Matthew Phillip Wilson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressLion Capital 21 Grosvenor Place
London
SW1X 7HF
Director NameMs Daphne Dovermann
Date of BirthApril 1993 (Born 31 years ago)
NationalityDutch
StatusResigned
Appointed28 October 2019(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 28 February 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7HF

Contact

Websitelioncapital.com
Email address[email protected]
Telephone020 72012200
Telephone regionLondon

Location

Registered AddressJack's Place C15-C17
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

105.3m at £1Lion/heaven Cayman LTD
100.00%
Preference
271 at £0.0001Elizabeth Saltzman
0.00%
B5
3.5k at £0.0001Glitnir Banki H.f.
0.00%
Growth
136 at £0.0001James Darwent
0.00%
B5
271 at £0.0001James Wintle
0.00%
B5
6.5k at £0.0001Kaupthing Bank H.f.
0.00%
Growth
1.6k at £0.0001Lion/heaven Cayman LTD
0.00%
B5
1000 at £0.0001Lion/heaven Cayman LTD
0.00%
B1
96k at £0.0001Lion/heaven Cayman LTD
0.00%
Ordinary A
2k at £0.0001Peter Wood
0.00%
B1
407 at £0.0001Sean Rah
0.00%
B5
271 at £0.0001Tim Sharp
0.00%
B5
542 at £0.0001Tracey Mann
0.00%
B5
1000 at £0.0001William Beedle
0.00%
B1
542 at £0.0001William Beedle
0.00%
B5
4.3k at £0.0001William Kim
0.00%
B4

Financials

Year2014
Turnover£231,328,330
Gross Profit£155,453,976
Net Worth-£126,302,125
Cash£23,788,521
Current Liabilities£39,787,985

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Filing History

7 November 2017Group of companies' accounts made up to 28 January 2017 (39 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (9 pages)
7 November 2016Group of companies' accounts made up to 30 January 2016 (42 pages)
3 November 2016Appointment of Matteo Cora as a director on 30 September 2016 (3 pages)
19 October 2016Termination of appointment of Fabrice Aurelien Chesnais as a director on 30 September 2016 (2 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 105,250,011.8403
(25 pages)
12 November 2015Group of companies' accounts made up to 31 January 2015 (32 pages)
24 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 105,250,011.8403
(23 pages)
27 April 2015Statement by Directors (3 pages)
27 April 2015Solvency Statement dated 30/03/15 (3 pages)
27 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Company business 07/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 April 2015Statement of capital on 27 April 2015
  • GBP 105,250,011.8403
(7 pages)
7 November 2014Group of companies' accounts made up to 2 February 2014 (32 pages)
7 November 2014Group of companies' accounts made up to 2 February 2014 (32 pages)
10 September 2014Appointment of Fabrice Aurelien Chesnais as a director on 1 September 2014 (3 pages)
10 September 2014Termination of appointment of Lyndon Lea as a director on 1 September 2014 (2 pages)
10 September 2014Appointment of Fabrice Aurelien Chesnais as a director on 1 September 2014 (3 pages)
10 September 2014Termination of appointment of Lyndon Lea as a director on 1 September 2014 (2 pages)
30 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 105,250,011.840031
(22 pages)
11 June 2014Termination of appointment of Robert Darwent as a director (2 pages)
11 June 2014Appointment of Richard Sean Lewis as a director (3 pages)
10 June 2014Change of share class name or designation (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 November 2013Group of companies' accounts made up to 3 February 2013 (33 pages)
4 November 2013Group of companies' accounts made up to 3 February 2013 (33 pages)
18 September 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 105,250,011.84
(12 pages)
11 September 2013Change of share class name or designation (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
7 June 2013Annual return made up to 20 May 2013. List of shareholders has changed (20 pages)
30 May 2013Appointment of William Pak Kim as a director (3 pages)
24 December 2012Termination of appointment of Kevin2 Stanford as a director (2 pages)
5 November 2012Group of companies' accounts made up to 29 January 2012 (32 pages)
22 October 2012Appointment of Rory O'connor as a director (3 pages)
16 August 2012Change of share class name or designation (2 pages)
16 August 2012Particulars of variation of rights attached to shares (3 pages)
16 August 2012Sub-division of shares on 11 May 2011 (12 pages)
6 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (20 pages)
6 June 2012Statement of capital following an allotment of shares on 11 May 2011
  • GBP 105,250,013.0000
(14 pages)
16 May 2012Resolutions
  • RES13 ‐ Sub division of shares 11/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
26 April 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
24 April 2012Termination of appointment of David Oddi as a director (2 pages)
24 April 2012Termination of appointment of Michael Blitzer as a director (2 pages)
24 February 2012Registered office address changed from 21-24 Grosvenor Place London SW1X 7HF United Kingdom on 24 February 2012 (2 pages)
30 January 2012Termination of appointment of Stephen Craig as a director (2 pages)
5 August 2011Appointment of Kevin Gerald Stanford as a director (3 pages)
29 June 2011Appointment of Michael Blitzer as a director (3 pages)
10 June 2011Appointment of David Joseph Oddi as a director (3 pages)
6 June 2011Appointment of Stephen Craig as a director (3 pages)
6 June 2011Appointment of Peter James Wood as a director (3 pages)
26 May 2011Termination of appointment of Fabrice Chesnais as a director (2 pages)
26 May 2011Termination of appointment of Janet Dunlop as a director (2 pages)
26 May 2011Termination of appointment of Rachael Wagner as a director (2 pages)
25 May 2011Appointment of Fabrice Aurelien Chesnais as a director (3 pages)
23 May 2011Appointment of Lyndon Lea as a director (3 pages)
23 May 2011Appointment of Robert Darwent as a director (3 pages)
17 May 2011Termination of appointment of Robert Darwent as a director (2 pages)
27 April 2011Incorporation (24 pages)