Company NameSandwell Holdco Limited
DirectorsDaniel Marinus Maria Vermeer and Andrew Neil Duck
Company StatusActive
Company Number07985602
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years ago)
Previous NameNorwich Infrastructure 4 Limited

Business Activity

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

Directors

Director NameMr Daniel Marinus Maria Vermeer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed15 December 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Andrew Neil Duck
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr James Allan Livingston
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2015)
RoleSenior Investment Manager
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Simon Christopher Day
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 December 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Jonathan Peter Brown
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EH

Location

Registered Address3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70k at £0.01Foresight 2 Vct PLC (Infrastructure)
49.99%
Ordinary
70k at £0.01Foresight Vct PLC (Infrastructure)
49.99%
Ordinary
20 at £0.01Jenson Partners LLP
0.01%
Ordinary

Financials

Year2014
Net Worth£329,951
Cash£21,361
Current Liabilities£197,711

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

5 April 2012Delivered on: 12 April 2012
Satisfied on: 23 October 2014
Persons entitled: Foresight 2 Vct PLC (For Itself and as Trustee on Behalf of the Other Investors (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the security trustee and/or/the other investors 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.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (17 pages)
17 April 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
25 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
10 March 2020Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page)
23 September 2019Full accounts made up to 30 September 2018 (16 pages)
29 April 2019Notification of Equitix Infrastructure 4 Limited as a person with significant control on 15 December 2017 (1 page)
29 April 2019Cessation of Foresight Vct Plc as a person with significant control on 15 December 2017 (1 page)
29 April 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
9 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
19 April 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 January 2018Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to Welken House 10-11 Charterhouse Square London EC1M 6EH on 8 January 2018 (1 page)
5 January 2018Appointment of Mr Daniel Marinus Maria Vermeer as a director on 15 December 2017 (2 pages)
5 January 2018Termination of appointment of Simon Christopher Day as a director on 15 December 2017 (1 page)
5 January 2018Termination of appointment of Richard James Thompson as a director on 15 December 2017 (1 page)
5 January 2018Appointment of Mr Daniel Marinus Maria Vermeer as a director on 15 December 2017 (2 pages)
5 January 2018Appointment of Mr Jonathan Peter Brown as a director on 15 December 2017 (2 pages)
5 January 2018Termination of appointment of Simon Christopher Day as a director on 15 December 2017 (1 page)
5 January 2018Termination of appointment of Richard James Thompson as a director on 15 December 2017 (1 page)
5 January 2018Appointment of Mr Jonathan Peter Brown as a director on 15 December 2017 (2 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 October 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,400.2
(3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,400.2
(3 pages)
21 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
30 September 2015Termination of appointment of James Allan Livingston as a director on 26 August 2015 (1 page)
30 September 2015Appointment of Mr Richard James Thompson as a director on 26 August 2015 (2 pages)
30 September 2015Termination of appointment of James Allan Livingston as a director on 26 August 2015 (1 page)
30 September 2015Appointment of Mr Richard James Thompson as a director on 26 August 2015 (2 pages)
21 September 2015Company name changed norwich infrastructure 4 LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
21 September 2015Company name changed norwich infrastructure 4 LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
(3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,400.2
(3 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,400.2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
23 October 2014Satisfaction of charge 1 in full (4 pages)
29 April 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014 (1 page)
8 April 2014Statement of capital on 8 April 2014
  • GBP 1,400.20
(4 pages)
8 April 2014Statement by directors (2 pages)
8 April 2014Statement of capital on 8 April 2014
  • GBP 1,400.20
(4 pages)
8 April 2014Statement of capital on 8 April 2014
  • GBP 1,400.20
(4 pages)
8 April 2014Solvency statement dated 31/03/14 (2 pages)
8 April 2014Statement by directors (2 pages)
8 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 31/03/2014
(2 pages)
8 April 2014Solvency statement dated 31/03/14 (2 pages)
8 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 31/03/2014
(2 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (3 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (3 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
15 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,000.2
(3 pages)
15 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,000.2
(3 pages)
15 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,000.2
(3 pages)
13 April 2012Termination of appointment of William Aiken as a director (1 page)
13 April 2012Termination of appointment of William Aiken as a director (1 page)
12 April 2012Appointment of Simon Day as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 April 2012Appointment of Mr James Allan Livingston as a director (2 pages)
12 April 2012Appointment of Mr James Allan Livingston as a director (2 pages)
12 April 2012Appointment of Simon Day as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)