Company NameLion/Heaven UK Ii Limited
Company StatusActive
Company Number07616963
CategoryPrivate Limited Company
Incorporation Date28 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(1 week, 6 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
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 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 Units 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 Units C15-C17 6 Corbet Place
London
E1 6NN
Director NameMr Robert Darwent
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address21-24 Grosvenor Place
London
SW1X 7HF
Director NameMs Janet Mary Dunlop
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 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
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21-24 Grosvenor Place
London
SW1X 7HF
Director NameStephen William Craig
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 week, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grosvenor Place
London
SW1X 7FH
Director NameRobert Darwent
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 18 May 2011)
RolePartner
Country of ResidenceLondon
Correspondence Address21-24 Grosvenor Place
London
SW1X 7HF
Director NameMr Lyndon Lea
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 18 May 2011)
RoleInvestor
Country of ResidenceBahamas
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameKevin2 Gerald Stanford
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 week, 6 days 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 NameMichael Blitzer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(1 week, 6 days 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 David Joseph Oddi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(1 week, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 13 March 2012)
RoleUnited States Of America
Country of ResidenceInvestor
Correspondence Address767 Third Avenue
22nd Floor
New York
New York 10017
United States
Director NameFabrice Aurelien Chesnais
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grosvenor Place
London
SW1X 7FH
Director NameRachel Anne Wagner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2011(2 weeks, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Grosvenor Place
London
SW1X 7HF
Director NameRory O'Connor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2012(11 months, 1 week after company formation)
Appointment Duration7 years, 6 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 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 Units 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 ResidenceUnited Kingdom
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

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

Location

Registered AddressJack's Place Units C15-C17
6 Corbet Place
London
E1 6NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,939,759

Accounts

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

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

21 September 2021Delivered on: 24 September 2021
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: As per clauses 3.2 and 3.3(a), the chargors have granted security over all material land (as defined therein).. A fixed charge is given over all material land or intellectual property rights from time to time owned by the company.
Outstanding
25 February 2021Delivered on: 25 February 2021
Persons entitled: Lion/Heaven UK Limited (As Lender)

Classification: A registered charge
Outstanding
14 September 2017Delivered on: 19 September 2017
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Outstanding
5 May 2011Delivered on: 13 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 November 2017Full accounts made up to 28 January 2017 (18 pages)
1 November 2017All of the property or undertaking has been released from charge 1 (5 pages)
19 September 2017Registration of charge 076169630002, created on 14 September 2017 (73 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
7 November 2016Full accounts made up to 30 January 2016 (18 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
Statement of capital on 2016-06-10
  • GBP 100,001
(20 pages)
12 November 2015Full accounts made up to 31 January 2015 (15 pages)
24 June 2015Annual return made up to 20 May 2015
Statement of capital on 2015-06-24
  • GBP 100,001
(17 pages)
7 November 2014Full accounts made up to 2 February 2014 (14 pages)
7 November 2014Full accounts made up to 2 February 2014 (14 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 100,001
(16 pages)
4 November 2013Full accounts made up to 3 February 2013 (16 pages)
4 November 2013Full accounts made up to 3 February 2013 (16 pages)
30 May 2013Appointment of William Pak Kim as a director (3 pages)
30 May 2013Annual return made up to 20 May 2013. List of shareholders has changed (16 pages)
24 December 2012Termination of appointment of Kevin2 Stanford as a director (2 pages)
5 November 2012Full accounts made up to 29 January 2012 (15 pages)
16 August 2012Statement of capital following an allotment of shares on 11 May 2011
  • GBP 100,002.00
(4 pages)
6 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (16 pages)
26 April 2012Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages)
24 April 2012Termination of appointment of Michael Blitzer as a director (2 pages)
24 April 2012Termination of appointment of David Oddi as a director (2 pages)
20 April 2012Appointment of Rory O'connor as a director (3 pages)
20 April 2012Termination of appointment of Rachel Wagner 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)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 June 2011Appointment of Fabrice Aurelien Chesnais 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)
3 June 2011Appointment of Fabrice Aurelien Chesnais as a director (3 pages)
1 June 2011Appointment of Rachael Anne Wagner as a director (3 pages)
27 May 2011Termination of appointment of Robert Darwent as a director (2 pages)
27 May 2011Appointment of Robert Darwent as a director (3 pages)
27 May 2011Termination of appointment of Lyndon Lea as a director (2 pages)
26 May 2011Termination of appointment of Rachael Wagner as a director (2 pages)
26 May 2011Termination of appointment of Janet Dunlop as a director (2 pages)
26 May 2011Termination of appointment of Fabrice Aurelien Chesnais as a director (2 pages)
23 May 2011Appointment of Lyndon Lea as a director (3 pages)
18 May 2011Resolutions
  • RES13 ‐ Section 291 04/05/2011
(2 pages)
18 May 2011Termination of appointment of Robert Darwent as a director (2 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
28 April 2011Incorporation (24 pages)