Company NameJaeger Midco Limited
Company StatusDissolved
Company Number08025739
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameMacsco 41 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed27 November 2012(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Peter John Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleOperator
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleOperator
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Harold Peter Tillman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaeger House 57 Broadwick Street
London
W1F 9QS
Director NameMr Andrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Andrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 39-41 Charing Cross Road
London
WC2H 0AR
Director NameGraham John Edgerton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Colin Glen Henry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Thomas Charles Alexanderson Wright
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
Director NameMr Harminder Singh Atwal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMr Simon Christopher Pilling
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMr Christopher Richard Horobin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMr Richard Mathieu Leighton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityDutch
StatusResigned
Appointed25 February 2016(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ
Director NameMr Kenneth Charles Pratt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The White Building, 11 Evesham Street
London
W11 4AJ

Contact

Websitejaeger.co.uk

Location

Registered Address2nd Floor, The White Building, 11
Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1 at £1Becap Jaeger (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts27 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

16 April 2012Delivered on: 24 April 2012
Persons entitled: Macsco 40 Limited

Classification: Security agreement
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, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages)
5 May 2017Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages)
5 May 2017Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages)
5 May 2017Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages)
6 April 2017Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Richard Mathieu Leighton as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page)
6 April 2017Termination of appointment of Richard Mathieu Leighton as a director on 30 March 2017 (1 page)
21 September 2016Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages)
21 September 2016Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages)
8 September 2016Accounts for a dormant company made up to 27 February 2016 (9 pages)
8 September 2016Accounts for a dormant company made up to 27 February 2016 (9 pages)
27 April 2016Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page)
27 April 2016Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page)
15 April 2016Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(5 pages)
28 March 2016Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages)
28 March 2016Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages)
18 March 2016Appointment of Mr Richard Mathieu Leighton as a director on 25 February 2016 (2 pages)
18 March 2016Appointment of Mr Richard Mathieu Leighton as a director on 25 February 2016 (2 pages)
15 March 2016Termination of appointment of Thomas Charles Alexanderson Wright as a director on 3 March 2016 (1 page)
15 March 2016Termination of appointment of Thomas Charles Alexanderson Wright as a director on 3 March 2016 (1 page)
25 November 2015Full accounts made up to 28 February 2015 (11 pages)
25 November 2015Full accounts made up to 28 February 2015 (11 pages)
22 September 2015Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages)
17 September 2015Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page)
17 September 2015Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page)
27 June 2015Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page)
27 June 2015Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
25 February 2015Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages)
3 December 2014Full accounts made up to 1 March 2014 (11 pages)
3 December 2014Full accounts made up to 1 March 2014 (11 pages)
3 December 2014Full accounts made up to 1 March 2014 (11 pages)
11 August 2014Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages)
11 August 2014Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages)
8 August 2014Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages)
8 August 2014Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages)
8 August 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
8 August 2014Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
11 February 2014Termination of appointment of Mark Aldridge as a director (1 page)
11 February 2014Appointment of Mr Colin Glen Henry as a director (2 pages)
11 February 2014Termination of appointment of Graham Edgerton as a director (1 page)
11 February 2014Termination of appointment of Mark Aldridge as a director (1 page)
11 February 2014Appointment of Ms Fiona Maria Timothy as a director (2 pages)
11 February 2014Termination of appointment of Graham Edgerton as a director (1 page)
11 February 2014Termination of appointment of Robert Asplin as a director (1 page)
11 February 2014Appointment of Ms Fiona Maria Timothy as a director (2 pages)
11 February 2014Termination of appointment of Peter Williamson as a director (1 page)
11 February 2014Termination of appointment of Peter Williamson as a director (1 page)
11 February 2014Appointment of Mr Colin Glen Henry as a director (2 pages)
11 February 2014Appointment of Mr Thomas Charles Alexanderson Wright as a director (2 pages)
11 February 2014Appointment of Mr Thomas Charles Alexanderson Wright as a director (2 pages)
11 February 2014Termination of appointment of Robert Asplin as a director (1 page)
21 January 2014Registered office address changed from Third Floor 39-41 Charing Cross Road London WC2H 0AR on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Third Floor 39-41 Charing Cross Road London WC2H 0AR on 21 January 2014 (1 page)
2 October 2013Full accounts made up to 23 February 2013 (11 pages)
2 October 2013Full accounts made up to 23 February 2013 (11 pages)
27 September 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
27 September 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
5 September 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
5 September 2013Termination of appointment of Andrew Mackenzie as a director (1 page)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
7 May 2013Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013 (2 pages)
7 May 2013Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013 (2 pages)
7 May 2013Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Peter John Williamson on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Graham John Edgerton on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Robert Alexander Asplin on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Peter John Williamson on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Nicholas Ian Burgess Sanders on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Nicholas Ian Burgess Sanders on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Graham John Edgerton on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Graham John Edgerton on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Robert Alexander Asplin on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Peter John Williamson on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Robert Alexander Asplin on 1 April 2013 (2 pages)
4 May 2013Director's details changed for Mr Nicholas Ian Burgess Sanders on 1 April 2013 (2 pages)
28 November 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
28 November 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
28 November 2012Termination of appointment of Andrew Mackenzie as a director (1 page)
28 November 2012Termination of appointment of Harold Tillman as a director (1 page)
28 November 2012Termination of appointment of Andrew Mackenzie as a director (1 page)
28 November 2012Termination of appointment of Harold Tillman as a director (1 page)
12 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Andrew MacGregor MacKenzie
(5 pages)
12 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Andrew MacGregor MacKenzie
(5 pages)
23 May 2012Appointment of Harold Peter Tillman as a director (3 pages)
23 May 2012Appointment of Harold Peter Tillman as a director (3 pages)
14 May 2012Appointment of Andrew Macgregor Mackenzie as a director (3 pages)
14 May 2012Appointment of Andrew Macgregor Mackenzie as a director (3 pages)
30 April 2012Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
30 April 2012Appointment of Andrew Macgregor Mackenzie as a director
  • ANNOTATION A second filed AP01 was registered on 12/06/2012
(4 pages)
30 April 2012Appointment of Mr Peter John Williamson as a director (3 pages)
30 April 2012Appointment of Graham John Edgerton as a director (3 pages)
30 April 2012Appointment of Graham John Edgerton as a director (3 pages)
30 April 2012Appointment of Andrew Macgregor Mackenzie as a director
  • ANNOTATION A second filed AP01 was registered on 12/06/2012
(4 pages)
30 April 2012Appointment of Mr Peter John Williamson as a director (3 pages)
30 April 2012Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
26 April 2012Company name changed macsco 41 LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
26 April 2012Change of name notice (4 pages)
26 April 2012Change of name notice (4 pages)
26 April 2012Company name changed macsco 41 LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-23
(2 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 April 2012Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 April 2012Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages)
23 April 2012Appointment of Mr Robert Alexander Asplin as a director (3 pages)
23 April 2012Appointment of Mr Robert Alexander Asplin as a director (3 pages)
23 April 2012Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2012 (2 pages)
23 April 2012Termination of appointment of Bibi Ally as a director (2 pages)
23 April 2012Termination of appointment of Bibi Ally as a director (2 pages)
23 April 2012Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2012 (2 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)