Company NameJaeger (UK) Limited
Company StatusDissolved
Company Number08025786
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)
Dissolution Date27 September 2019 (4 years, 7 months ago)
Previous NamesMacsco 40 Limited and Becap Jaeger (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Richard Meirion Warwick-Saunders
StatusClosed
Appointed27 November 2012(7 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 27 September 2019)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Mark Nicholas Kennedy Aldridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Broadwick Street
London
W1F 9QS
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 Robert Alexander Asplin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(same day as company formation)
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 Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed29 April 2015(3 years after company formation)
Appointment Duration1 year, 11 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
Email address[email protected]
Telephone0845 0510063
Telephone regionUnknown

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1000 at £1Jaeger LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,914,000
Cash£3,000

Accounts

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

Charges

14 October 2015Delivered on: 16 October 2015
Persons entitled: BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 1 April 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 April 2013Delivered on: 16 April 2013
Persons entitled: BECAP12 Gp Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the loan note parties 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
13 April 2012Delivered on: 24 April 2012
Persons entitled: BECAP12 Spv 2 Limited (The Chargee)

Classification: Security agreement
Secured details: All monies due or to become due from the company formerly known as macsco 40 limited 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

24 October 2017Statement of affairs with form AM02SOA (8 pages)
13 September 2017Notice of deemed approval of proposals (3 pages)
2 September 2017Statement of administrator's proposal (26 pages)
11 July 2017Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 11 July 2017 (2 pages)
6 July 2017Appointment of an administrator (3 pages)
8 May 2017Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages)
8 May 2017Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages)
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)
31 March 2017Company name changed becap jaeger (uk) LIMITED\certificate issued on 31/03/17
  • CONNOT ‐ Change of name notice
(3 pages)
31 March 2017Satisfaction of charge 1 in full (4 pages)
21 September 2016Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages)
8 September 2016Full accounts made up to 27 February 2016 (15 pages)
27 April 2016Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page)
19 April 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 52,350,112.00
(4 pages)
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 52,350,112
(5 pages)
4 April 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 52,350,112
(3 pages)
28 March 2016Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
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)
25 November 2015Full accounts made up to 28 February 2015 (17 pages)
16 October 2015Registration of charge 080257860004, created on 14 October 2015 (54 pages)
17 September 2015Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page)
11 May 2015Appointment of Mr Simon Christopher Pilling as a director on 29 April 2015 (2 pages)
11 May 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 1,000
(5 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 (15 pages)
3 December 2014Full accounts made up to 1 March 2014 (15 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 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 1,000
(4 pages)
4 April 2014Termination of appointment of Fiona Timothy as a director (1 page)
1 April 2014Registration of charge 080257860003 (52 pages)
11 February 2014Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages)
11 February 2014Termination of appointment of Robert Asplin as a director (1 page)
11 February 2014Appointment of Mr Thomas Charles Alexanderson Wright as a director (2 pages)
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 2014Appointment of Mr Colin Glen Henry as a director (2 pages)
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 (14 pages)
27 September 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (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)
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 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 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 Robert Alexander Asplin on 1 April 2013 (2 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 2 (12 pages)
28 November 2012Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page)
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 2012Termination of appointment of Bibi Ally as a director (2 pages)
23 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 1,000
(4 pages)
23 April 2012Appointment of Mr Robert Alexander Asplin as a director (3 pages)
23 April 2012Registered office address changed from C/O Macfarlanes Llp 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2012 (2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 April 2012Company name changed macsco 40 LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-11
(2 pages)
20 April 2012Change of name notice (2 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)