London
EC3M 3BD
Director Name | Mr Christopher David Pinney |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Christopher Hojlo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cvc Capital Partners 712 Fifth Avenue 43rd Floor New York Ny 10019 United States |
Director Name | Mr Kamil Marc Salame |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cvc Capital Partners 712 Fifth Avenue 43rd Floor New York Ny 10019 United States |
Director Name | Mr Daniel Brand |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | John Edmund Mullen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2013(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Apex Plaza Forbury Road Reading RG1 1AX |
Director Name | Mrs Elizabeth Janet Mary Tubb |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading RG1 1AX |
Director Name | Mr David Julian Bruce |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Secretary Name | David Julian Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2016) |
Role | Company Director |
Correspondence Address | Apex Plaza Forbury Road Reading Berkshire RG1 1AX |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Mr Jonathan Sutton |
---|---|
Status | Resigned |
Appointed | 14 September 2016(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Jason Paul Hood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 22 June 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1100 Ridgeway Loop Road Suite 200 Memphis Tn38120 |
Director Name | Henry Clay Lyons |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2019) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1100 Ridgeway Loop Road Suite 200 Memphis Tn38120 |
Director Name | Mr Stewart Craig Steel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Stephen Raper |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Ian Victor Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 November 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2016(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2019) |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Website | cunnighamlindsey.com |
---|
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
348.9m at £1 | Cl Intermediate Holdings I.b.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £572,563,000 |
Cash | £1,769,000 |
Current Liabilities | £138,183,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
28 March 2013 | Delivered on: 8 April 2013 Persons entitled: Bank of America, N.A. Classification: An australian law second lien share security deed Secured details: All monies due or to become due from any loan party to any one or more of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A ppsa security interest over the personal property and a fixed charge over the other property see image for full details. Outstanding |
---|---|
28 March 2013 | Delivered on: 4 April 2013 Persons entitled: Bank of America, N.A. Classification: An australian law first lien share securty deed Secured details: All monies due or to become due from any loan party to any one or more of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A ppsa security interest over the personal property and a fixed charge over the other property see image for full details. Outstanding |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: A new york law second lien pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in to and under all equity interests held by it on the date thereof any domestic subsidiary and any other equity interests obtained in the future of any domestic subsidiary by the grantor see image for full details. Outstanding |
10 December 2012 | Delivered on: 27 December 2012 Persons entitled: Bank of America N.A. Classification: An english law second lien debenture Secured details: All sums due or to become due on any account 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 |
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: An english law first lien debenture Secured details: All sums due or to become due 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 |
10 December 2012 | Delivered on: 24 December 2012 Persons entitled: Bank of America N.A. Classification: A new york law first lien pledge agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the grantor's right title and interest in to and under all equity interests and any other equity interests,all other property,all payments of principal or interest dividends cash instruments and other property see image for full details. Outstanding |
8 January 2024 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
18 December 2023 | Statement of capital on 18 December 2023
|
18 December 2023 | Statement by Directors (1 page) |
18 December 2023 | Resolutions
|
18 December 2023 | Solvency Statement dated 18/12/23 (1 page) |
19 September 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
16 May 2023 | Registered office address changed from 60 Fenchurch Street London EC3M 4AD England to 30 Fenchurch Street London EC3M 3BD on 16 May 2023 (1 page) |
23 March 2023 | Appointment of Mr Christopher David Pinney as a director on 22 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Ian Victor Muress as a director on 22 March 2023 (1 page) |
6 January 2023 | Resolutions
|
22 December 2022 | Statement of capital following an allotment of shares on 21 December 2022
|
20 September 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
10 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
6 January 2022 | Resolutions
|
24 December 2021 | Statement of capital following an allotment of shares on 1 November 2021
|
6 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
28 May 2021 | Full accounts made up to 31 December 2019 (26 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page) |
22 September 2020 | Confirmation statement made on 19 September 2020 with updates (4 pages) |
21 February 2020 | Appointment of Mr Ian Victor Muress as a director on 17 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Stewart Craig Steel as a director on 20 February 2020 (1 page) |
3 February 2020 | Full accounts made up to 31 December 2018 (30 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
9 July 2019 | Termination of appointment of Jonathan Sutton as a secretary on 26 June 2019 (1 page) |
9 July 2019 | Appointment of Mr Stephen Raper as a director on 26 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Henry Clay Lyons as a director on 26 June 2019 (1 page) |
9 July 2019 | Termination of appointment of Jonathan Sutton as a director on 26 June 2019 (1 page) |
31 May 2019 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page) |
28 March 2019 | Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page) |
20 November 2018 | Full accounts made up to 31 December 2017 (26 pages) |
11 October 2018 | Appointment of Mr Stewart Craig Steel as a director on 10 October 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
3 October 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 3 October 2018 (1 page) |
1 October 2018 | Secretary's details changed for Corporation Service Company (Uk) Limited on 1 October 2018 (1 page) |
28 June 2018 | Termination of appointment of Jason Paul Hood as a director on 22 June 2018 (1 page) |
11 May 2018 | Resolutions
|
9 May 2018 | Appointment of Jason Paul Hood as a director on 17 April 2018 (2 pages) |
9 May 2018 | Appointment of Henry Clay Lyons as a director on 17 April 2018 (2 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Resolutions
|
24 April 2018 | Termination of appointment of Kamil Marc Salame as a director on 16 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Daniel Brand as a director on 16 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Daniel Brand as a director on 16 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Kamil Marc Salame as a director on 16 April 2018 (2 pages) |
14 April 2018 | Satisfaction of charge 3 in full (4 pages) |
14 April 2018 | Satisfaction of charge 1 in full (4 pages) |
14 April 2018 | Satisfaction of charge 4 in full (4 pages) |
14 April 2018 | Satisfaction of charge 5 in full (4 pages) |
14 April 2018 | Satisfaction of charge 6 in full (4 pages) |
14 April 2018 | Satisfaction of charge 2 in full (4 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
5 January 2017 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
5 January 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
5 January 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016 (1 page) |
3 November 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Daniel Brand on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Daniel Brand on 26 October 2016 (2 pages) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page) |
26 October 2016 | Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
6 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page) |
6 October 2016 | Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
14 September 2016 | Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Daniel Brand on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Daniel Brand on 14 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from Apex Plaza Forbury Road Reading RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 (1 page) |
10 June 2016 | Appointment of Mr Domenick Di Cicco as a director on 7 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Domenick Di Cicco as a director on 7 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page) |
9 June 2016 | Appointment of Mrs Meera Odedra as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Meera Odedra as a director on 7 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Christopher Hojlo as a director on 5 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Christopher Hojlo as a director on 5 May 2016 (1 page) |
1 December 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
28 August 2014 | Director's details changed for Mr Daniel Brand on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Daniel Brand on 27 August 2014 (2 pages) |
18 February 2014 | Termination of appointment of John Mullen as a director (1 page) |
18 February 2014 | Termination of appointment of John Mullen as a director (1 page) |
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
26 September 2013 | Current accounting period extended from 31 December 2012 to 31 December 2013 (3 pages) |
26 September 2013 | Current accounting period extended from 31 December 2012 to 31 December 2013 (3 pages) |
16 May 2013 | Appointment of David Julian Bruce as a secretary (3 pages) |
16 May 2013 | Appointment of David Julian Bruce as a secretary (3 pages) |
13 May 2013 | Appointment of Mr David Julian Bruce as a director (3 pages) |
13 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages) |
13 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages) |
13 May 2013 | Appointment of Mr David Julian Bruce as a director (3 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
8 April 2013 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
6 March 2013 | Registered office address changed from C/O Cvc Capital Partners Limited 111 Strand London WC2R 0AG United Kingdom on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of Elizabeth Janet Mary Tubb as a director (3 pages) |
6 March 2013 | Appointment of John Edmund Mullen as a director (3 pages) |
6 March 2013 | Registered office address changed from C/O Cvc Capital Partners Limited 111 Strand London WC2R 0AG United Kingdom on 6 March 2013 (2 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
6 March 2013 | Registered office address changed from C/O Cvc Capital Partners Limited 111 Strand London WC2R 0AG United Kingdom on 6 March 2013 (2 pages) |
6 March 2013 | Appointment of Elizabeth Janet Mary Tubb as a director (3 pages) |
6 March 2013 | Appointment of John Edmund Mullen as a director (3 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (27 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
24 December 2012 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 10 December 2012
|
19 September 2012 | Incorporation (22 pages) |
19 September 2012 | Incorporation (22 pages) |