Bury Court
London
EC3A 7BA
Director Name | Mr Sukhbir Singh Kapoor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Sally Anne Dowling |
---|---|
Status | Current |
Appointed | 01 August 2023(11 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Martin John Block |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Matthew Joseph Rourke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Simon Cottle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Michael Edward Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 03 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | James Bath |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2017) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Henry Buckley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2017(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2018) |
Role | Chairman |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Louis Juneau |
---|---|
Status | Resigned |
Appointed | 07 August 2017(5 years after company formation) |
Appointment Duration | 4 years (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Mr Andre Courville |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 2018(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Anthony Brent Windom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Brian Floyd McManus |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Ms Helen Mary Molloy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Max Thelonious Rogan |
---|---|
Status | Resigned |
Appointed | 30 August 2021(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Steven Christopher Gray |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(11 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2023) |
Role | Managing Director, Branch Sales & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Registered Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
39.9m at £0.01 | Hgcapital 6 Nominees LTD 81.97% Ordinary A |
---|---|
2.3m at £0.01 | Peter Charles Sephton 4.82% Ordinary B |
1.4m at £0.01 | Michael Murray 2.89% Ordinary B |
1.2m at £0.01 | Appleby Trust (Jersey) LTD 2.51% Ordinary B |
747.2k at £0.01 | Charles Thomas Colton 1.53% Ordinary A |
747.2k at £0.01 | Howard Leonard Warren 1.53% Ordinary A |
570k at £0.01 | Stephen Andrew Fulford 1.17% Ordinary A |
469.7k at £0.01 | Gary Wade Spellins 0.96% Ordinary B |
356.9k at £0.01 | Jeremy John Stopher 0.73% Ordinary A |
340.1k at £0.01 | Gary Kennett 0.70% Ordinary A |
229.7k at £0.01 | Adrian Rodney Mcnally 0.47% Ordinary A |
229.7k at £0.01 | Ian Kenneth Mcnally 0.47% Ordinary A |
55.9k at £0.01 | Keith Eric Anderson 0.11% Ordinary A |
55.9k at £0.01 | Nicholas Roger Norman Best 0.11% Ordinary A |
90 at £0.01 | Gary Wade Spellins 0.00% Ordinary A |
45 at £0.01 | Michael Murray 0.00% Ordinary A |
45 at £0.01 | Peter Charles Sephton 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £108,342,000 |
Gross Profit | £42,101,000 |
Net Worth | -£36,364,000 |
Cash | £4,285,000 |
Current Liabilities | £35,397,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
26 June 2020 | Delivered on: 2 July 2020 Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 2 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 1 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 February 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
---|---|
5 January 2021 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
13 October 2020 | Secretary's details changed for Louis Juneau on 13 October 2020 (1 page) |
13 October 2020 | Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page) |
1 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
2 July 2020 | Registration of charge 081375800003, created on 26 June 2020 (72 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 25 June 2020
|
12 June 2020 | Memorandum and Articles of Association (15 pages) |
12 June 2020 | Resolutions
|
26 May 2020 | Change of details for 121333 Limited as a person with significant control on 7 August 2019 (2 pages) |
17 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (6 pages) |
20 December 2019 | Resolutions
|
16 December 2019 | Statement of capital following an allotment of shares on 13 December 2019
|
11 November 2019 | Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages) |
15 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
6 August 2019 | Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages) |
2 June 2019 | Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Andre Courville as a director on 1 May 2019 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with updates (6 pages) |
18 December 2018 | Appointment of Andre Courville as a director on 14 December 2018 (2 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Solvency Statement dated 10/12/18 (1 page) |
10 December 2018 | Statement by Directors (1 page) |
10 December 2018 | Statement of capital on 10 December 2018
|
1 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
19 September 2018 | Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page) |
20 March 2018 | Statement of capital following an allotment of shares on 6 September 2017
|
19 March 2018 | Confirmation statement made on 12 March 2018 with updates (8 pages) |
11 January 2018 | Group of companies' accounts made up to 30 April 2017 (44 pages) |
22 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
21 August 2017 | Cessation of Hg Pooled Management Limited as a person with significant control on 7 August 2017 (1 page) |
21 August 2017 | Notification of 121333 Limited as a person with significant control on 7 August 2017 (1 page) |
21 August 2017 | Notification of 121333 Limited as a person with significant control on 7 August 2017 (1 page) |
21 August 2017 | Cessation of Hg Pooled Management Limited as a person with significant control on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page) |
7 August 2017 | Satisfaction of charge 081375800002 in full (1 page) |
7 August 2017 | Satisfaction of charge 081375800002 in full (1 page) |
7 August 2017 | Satisfaction of charge 081375800001 in full (1 page) |
7 August 2017 | Satisfaction of charge 081375800001 in full (1 page) |
24 May 2017 | Termination of appointment of James Bath as a director on 17 May 2017 (1 page) |
24 May 2017 | Termination of appointment of James Bath as a director on 17 May 2017 (1 page) |
28 March 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
28 March 2017 | Statement of capital following an allotment of shares on 24 October 2016
|
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
27 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
26 January 2017 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
26 January 2017 | Group of companies' accounts made up to 30 April 2016 (40 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
25 July 2016 | Company name changed genghis topco LIMITED\certificate issued on 25/07/16
|
25 July 2016 | Company name changed genghis topco LIMITED\certificate issued on 25/07/16
|
25 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
11 April 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 April 2016 | Director's details changed for Mr Peter Charles Sephton on 21 December 2015 (2 pages) |
10 April 2016 | Director's details changed for Mr Peter Charles Sephton on 21 December 2015 (2 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
7 December 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 18 September 2015
|
30 November 2015 | Resolutions
|
30 November 2015 | Resolutions
|
27 November 2015 | Particulars of variation of rights attached to shares (9 pages) |
27 November 2015 | Particulars of variation of rights attached to shares (9 pages) |
20 November 2015 | Appointment of James Bath as a director on 11 November 2015 (2 pages) |
20 November 2015 | Appointment of James Bath as a director on 11 November 2015 (2 pages) |
18 November 2015 | Memorandum and Articles of Association (36 pages) |
18 November 2015 | Memorandum and Articles of Association (36 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
11 September 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
6 June 2015 | Particulars of variation of rights attached to shares (6 pages) |
6 June 2015 | Particulars of variation of rights attached to shares (6 pages) |
29 May 2015 | Resolutions
|
29 May 2015 | Resolutions
|
11 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 May 2015 | Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page) |
1 May 2015 | Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages) |
26 February 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
26 February 2015 | Group of companies' accounts made up to 30 April 2014 (29 pages) |
2 December 2014 | Registration of charge 081375800002, created on 28 November 2014 (38 pages) |
2 December 2014 | Registration of charge 081375800002, created on 28 November 2014 (38 pages) |
23 October 2014 | Resolutions
|
11 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
11 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
15 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
9 July 2014 | Second filing of SH01 previously delivered to Companies House
|
19 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
1 June 2014 | Registration of charge 081375800001 (33 pages) |
1 June 2014 | Registration of charge 081375800001 (33 pages) |
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
25 April 2014 | Second filing of SH01 previously delivered to Companies House
|
25 April 2014 | Second filing of SH01 previously delivered to Companies House
|
17 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (8 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (8 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
11 March 2014 | Statement of capital following an allotment of shares on 24 December 2013
|
27 January 2014 | Group of companies' accounts made up to 30 April 2013 (32 pages) |
27 January 2014 | Group of companies' accounts made up to 30 April 2013 (32 pages) |
15 January 2014 | Change of share class name or designation (2 pages) |
15 January 2014 | Change of share class name or designation (2 pages) |
14 October 2013 | Appointment of Peter Charles Sephton as a director (2 pages) |
14 October 2013 | Appointment of Mr Michael Edward Murray as a director (2 pages) |
14 October 2013 | Appointment of Mr Michael Edward Murray as a director (2 pages) |
14 October 2013 | Appointment of Peter Charles Sephton as a director (2 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
14 August 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
14 August 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
8 August 2012 | Sub-division of shares on 24 July 2012 (6 pages) |
8 August 2012 | Sub-division of shares on 24 July 2012 (6 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
10 July 2012 | Incorporation (35 pages) |
10 July 2012 | Incorporation (35 pages) |