London
EC4N 6EU
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 5 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Colin Glen Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Thomas Charles Alexanderson Wright |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Simon Christopher Pilling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Christopher Richard Horobin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Richard Mathieu Leighton |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Kenneth Charles Pratt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Website | jaeger.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0510063 |
Telephone region | Unknown |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1000 at £1 | Jaeger LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,914,000 |
Cash | £3,000 |
Latest Accounts | 27 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 October 2015 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 |
24 October 2017 | Statement of affairs with form AM02SOA (8 pages) |
---|---|
13 September 2017 | Notice of deemed approval of proposals (3 pages) |
2 September 2017 | Statement of administrator's proposal (26 pages) |
11 July 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
8 May 2017 | Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Richard Mathieu Leighton as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page) |
31 March 2017 | Company name changed becap jaeger (uk) LIMITED\certificate issued on 31/03/17
|
31 March 2017 | Satisfaction of charge 1 in full (4 pages) |
21 September 2016 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages) |
8 September 2016 | Full accounts made up to 27 February 2016 (15 pages) |
27 April 2016 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page) |
19 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
15 April 2016 | Registered 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 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
4 April 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
28 March 2016 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages) |
24 March 2016 | Resolutions
|
18 March 2016 | Appointment of Mr Richard Mathieu Leighton as a director on 25 February 2016 (2 pages) |
15 March 2016 | Termination of appointment of Thomas Charles Alexanderson Wright as a director on 3 March 2016 (1 page) |
25 November 2015 | Full accounts made up to 28 February 2015 (17 pages) |
16 October 2015 | Registration of charge 080257860004, created on 14 October 2015 (54 pages) |
17 September 2015 | Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page) |
11 May 2015 | Appointment of Mr Simon Christopher Pilling as a director on 29 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 February 2015 | Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages) |
3 December 2014 | Full accounts made up to 1 March 2014 (15 pages) |
3 December 2014 | Full accounts made up to 1 March 2014 (15 pages) |
11 August 2014 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
1 April 2014 | Registration of charge 080257860003 (52 pages) |
11 February 2014 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (2 pages) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Appointment of Mr Thomas Charles Alexanderson Wright as a director (2 pages) |
11 February 2014 | Termination of appointment of Mark Aldridge as a director (1 page) |
11 February 2014 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
11 February 2014 | Appointment of Mr Colin Glen Henry as a director (2 pages) |
21 January 2014 | Registered office address changed from Third Floor 39-41 Charing Cross Road London WC2H 0AR on 21 January 2014 (1 page) |
2 October 2013 | Full accounts made up to 23 February 2013 (14 pages) |
27 September 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Director's details changed for Mr Robert Alexander Asplin on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Robert Alexander Asplin on 1 April 2013 (2 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
28 November 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 April 2012 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
23 April 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
23 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (3 pages) |
23 April 2012 | Registered office address changed from C/O Macfarlanes Llp 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2012 (2 pages) |
23 April 2012 | Resolutions
|
20 April 2012 | Company name changed macsco 40 LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Incorporation
|