Charlotte
Nc 28202
Secretary Name | Mr Christopher Defrancis |
---|---|
Status | Closed |
Appointed | 17 May 2011(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Patrick Hoefling |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 August 2015(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Mr Julian Timothy Swayne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2017(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr John Hazelton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 January 2012) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mrs Bernadette Clegg |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2011(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2015) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 470 Atlantic Avenue Boston Massachusetts 02210-2208 |
Director Name | Mr Oliver Burgel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2012(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 October 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mr Thomas Michael Finke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mr Russell Daniel Morrison |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2015(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2017) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 61 Aldwych London WC2B 4AE |
Director Name | Mr Paul John Thompson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2017(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 20 Old Bailey London EC4M 7BF |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | babsoncapitaleurope.com |
---|
Registered Address | 20 Old Bailey London EC4M 7BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
500k at £1 | Babson Capital Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,872,783 |
Net Worth | £5,650,739 |
Cash | £6,951,899 |
Current Liabilities | £6,363,067 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Paul John Thompson as a director on 31 October 2019 (1 page) |
9 October 2019 | Secretary's details changed for Mr Christopher Defrancis on 15 October 2018 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
30 June 2019 | Register(s) moved to registered inspection location 20 Old Bailey London EC4M 7BF (1 page) |
30 June 2019 | Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 20 Old Bailey London EC4M 7BF (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (19 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) |
17 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 July 2018 | Register(s) moved to registered inspection location 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page) |
5 July 2018 | Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page) |
5 July 2018 | Register inspection address has been changed to 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
11 April 2018 | Cessation of Barings (U.K.) Limited as a person with significant control on 31 December 2017 (1 page) |
11 April 2018 | Notification of Baring Asset Management Limited as a person with significant control on 29 December 2017 (1 page) |
16 October 2017 | Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Oliver Burgel as a director on 3 October 2017 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Appointment of Mr Julian Timothy Swayne as a director on 8 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Julian Timothy Swayne as a director on 8 September 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
18 May 2017 | Appointment of Mr Paul Thompson as a director on 7 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Paul Thompson as a director on 7 April 2017 (2 pages) |
17 May 2017 | Termination of appointment of Russell Daniel Morrison as a director on 1 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Russell Daniel Morrison as a director on 1 May 2017 (1 page) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
23 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 September 2015 | Appointment of Mr Patrick Hoefling as a director on 12 August 2015 (2 pages) |
9 September 2015 | Appointment of Mr Patrick Hoefling as a director on 12 August 2015 (2 pages) |
7 July 2015 | Appointment of Mr Russell Daniel Morrison as a director on 3 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Russell Daniel Morrison as a director on 3 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr Russell Daniel Morrison as a director on 3 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 April 2015 | Termination of appointment of Thomas Finke as a director on 16 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Thomas Finke as a director on 16 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Bernadette Clegg as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Bernadette Clegg as a director on 15 April 2015 (1 page) |
27 November 2014 | Director's details changed for Mr Sheldon Francis on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Sheldon Francis on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Sheldon Francis on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Sheldon Francis on 27 November 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
9 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
26 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
26 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
26 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Appointment of Mr Thomas Finke as a director (2 pages) |
9 February 2012 | Appointment of Mr Thomas Finke as a director (2 pages) |
25 January 2012 | Termination of appointment of John Hazelton as a director (1 page) |
25 January 2012 | Appointment of Mr Oliver Burgel as a director (2 pages) |
25 January 2012 | Appointment of Mr Oliver Burgel as a director (2 pages) |
25 January 2012 | Termination of appointment of John Hazelton as a director (1 page) |
24 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 19 October 2011
|
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
24 May 2011 | Appointment of Mr John Hazelton as a director (2 pages) |
24 May 2011 | Appointment of Mr Sheldon Francis as a director (2 pages) |
24 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
24 May 2011 | Appointment of Mrs Bernadette Clegg as a director (2 pages) |
24 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
24 May 2011 | Appointment of Mr Christopher Defrancis as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Travers Smith Limited as a director (1 page) |
24 May 2011 | Termination of appointment of Ruth Bracken as a director (1 page) |
24 May 2011 | Termination of appointment of Travers Smith Limited as a director (1 page) |
24 May 2011 | Termination of appointment of Ruth Bracken as a director (1 page) |
24 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
24 May 2011 | Appointment of Mr Sheldon Francis as a director (2 pages) |
24 May 2011 | Appointment of Mr Christopher Defrancis as a secretary (2 pages) |
24 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (1 page) |
24 May 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page) |
24 May 2011 | Appointment of Mr John Hazelton as a director (2 pages) |
24 May 2011 | Appointment of Mrs Bernadette Clegg as a director (2 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Memorandum and Articles of Association (6 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Memorandum and Articles of Association (6 pages) |
18 May 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 May 2011 (1 page) |
17 May 2011 | Company name changed de facto 1857 LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
17 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
17 May 2011 | Company name changed de facto 1857 LIMITED\certificate issued on 17/05/11
|
5 May 2011 | Incorporation (16 pages) |
5 May 2011 | Incorporation (16 pages) |