Company NameCl Intermediate (UK) Limited
DirectorsJohn Edward Jenner and Christopher David Pinney
Company StatusActive
Company Number08220360
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher David Pinney
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Christopher Hojlo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCvc Capital Partners 712 Fifth Avenue
43rd Floor
New York
Ny 10019
United States
Director NameMr Kamil Marc Salame
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCvc Capital Partners 712 Fifth Avenue
43rd Floor
New York
Ny 10019
United States
Director NameMr Daniel Brand
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameJohn Edmund Mullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2013(5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressApex Plaza Forbury Road
Reading
RG1 1AX
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza Forbury Road
Reading
RG1 1AX
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Secretary NameDavid Julian Bruce
NationalityBritish
StatusResigned
Appointed30 April 2013(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2016)
RoleCompany Director
Correspondence AddressApex Plaza Forbury Road
Reading
Berkshire
RG1 1AX
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Guy Sutton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Jonathan Sutton
StatusResigned
Appointed14 September 2016(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2019)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameJason Paul Hood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2018(5 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 June 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1100 Ridgeway Loop Road
Suite 200
Memphis
Tn38120
Director NameHenry Clay Lyons
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2019)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1100 Ridgeway Loop Road
Suite 200
Memphis
Tn38120
Director NameMr Stewart Craig Steel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Stephen Raper
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Ian Victor Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2016(3 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2016)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed21 November 2016(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2019)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Contact

Websitecunnighamlindsey.com

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

348.9m at £1Cl Intermediate Holdings I.b.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£572,563,000
Cash£1,769,000
Current Liabilities£138,183,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

28 March 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

8 January 2024Full accounts made up to 31 December 2022 (28 pages)
18 December 2023Statement of capital on 18 December 2023
  • GBP 348,913,784
(3 pages)
18 December 2023Statement by Directors (1 page)
18 December 2023Resolutions
  • RES13 ‐ Cancelation of share premium account/amount repaid to the member 18/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2023Solvency Statement dated 18/12/23 (1 page)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
16 May 2023Registered 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 2023Appointment of Mr Christopher David Pinney as a director on 22 March 2023 (2 pages)
23 March 2023Termination of appointment of Ian Victor Muress as a director on 22 March 2023 (1 page)
6 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2022Statement of capital following an allotment of shares on 21 December 2022
  • GBP 348,913,785
(3 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
10 August 2022Full accounts made up to 31 December 2021 (27 pages)
6 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2021Statement of capital following an allotment of shares on 1 November 2021
  • GBP 348,913,784
(3 pages)
6 October 2021Full accounts made up to 31 December 2020 (27 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
28 May 2021Full accounts made up to 31 December 2019 (26 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
12 January 2021Termination of appointment of Stephen Raper as a director on 12 January 2021 (1 page)
22 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
21 February 2020Appointment of Mr Ian Victor Muress as a director on 17 February 2020 (2 pages)
21 February 2020Termination of appointment of Stewart Craig Steel as a director on 20 February 2020 (1 page)
3 February 2020Full accounts made up to 31 December 2018 (30 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
9 July 2019Termination of appointment of Jonathan Sutton as a secretary on 26 June 2019 (1 page)
9 July 2019Appointment of Mr Stephen Raper as a director on 26 June 2019 (2 pages)
9 July 2019Termination of appointment of Henry Clay Lyons as a director on 26 June 2019 (1 page)
9 July 2019Termination of appointment of Jonathan Sutton as a director on 26 June 2019 (1 page)
31 May 2019Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 31 May 2019 (1 page)
28 March 2019Appointment of Mr John Edward Jenner as a director on 20 March 2019 (2 pages)
28 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 19 March 2019 (1 page)
28 March 2019Termination of appointment of Meera Odedra as a director on 20 March 2019 (1 page)
20 November 2018Full accounts made up to 31 December 2017 (26 pages)
11 October 2018Appointment of Mr Stewart Craig Steel as a director on 10 October 2018 (2 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
3 October 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 3 October 2018 (1 page)
1 October 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 1 October 2018 (1 page)
28 June 2018Termination of appointment of Jason Paul Hood as a director on 22 June 2018 (1 page)
11 May 2018Resolutions
  • RES13 ‐ Company business 17/04/2018
(4 pages)
9 May 2018Appointment of Jason Paul Hood as a director on 17 April 2018 (2 pages)
9 May 2018Appointment of Henry Clay Lyons as a director on 17 April 2018 (2 pages)
30 April 2018Resolutions
  • RES13 ‐ Accept resingations setion 177 claosing as contemplated by the agreementt 17/04/2018
(3 pages)
30 April 2018Resolutions
  • RES13 ‐ Resignations and appointments/company business 17/04/2018
(4 pages)
24 April 2018Termination of appointment of Kamil Marc Salame as a director on 16 April 2018 (2 pages)
24 April 2018Termination of appointment of Daniel Brand as a director on 16 April 2018 (2 pages)
24 April 2018Termination of appointment of Daniel Brand as a director on 16 April 2018 (2 pages)
24 April 2018Termination of appointment of Kamil Marc Salame as a director on 16 April 2018 (2 pages)
14 April 2018Satisfaction of charge 3 in full (4 pages)
14 April 2018Satisfaction of charge 1 in full (4 pages)
14 April 2018Satisfaction of charge 4 in full (4 pages)
14 April 2018Satisfaction of charge 5 in full (4 pages)
14 April 2018Satisfaction of charge 6 in full (4 pages)
14 April 2018Satisfaction of charge 2 in full (4 pages)
17 October 2017Full accounts made up to 31 December 2016 (23 pages)
17 October 2017Full accounts made up to 31 December 2016 (23 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
5 January 2017Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
5 January 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
5 January 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016 (2 pages)
5 January 2017Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016 (1 page)
7 December 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
3 November 2016Director's details changed for Mr Jonathan Sutton on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Daniel Brand on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Daniel Brand on 26 October 2016 (2 pages)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Secretary's details changed for Mr Jonathan Sutton on 26 October 2016 (1 page)
26 October 2016Director's details changed for Mr Domenick Di Cicco on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Meera Odedra on 26 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Secretary's details changed for Mr Jonathan Sutton on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Jonathan Sutton on 11 October 2016 (2 pages)
6 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
6 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
6 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
6 October 2016Termination of appointment of David Julian Bruce as a secretary on 14 September 2016 (1 page)
6 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
6 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
6 October 2016Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016 (2 pages)
6 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
14 September 2016Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Daniel Brand on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Domenick Di Cicco on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Daniel Brand on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mrs Meera Odedra on 14 September 2016 (2 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 (2 pages)
3 August 2016Registered 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 2016Registered 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 2016Appointment of Mr Domenick Di Cicco as a director on 7 June 2016 (2 pages)
10 June 2016Appointment of Mr Domenick Di Cicco as a director on 7 June 2016 (2 pages)
9 June 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
9 June 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
9 June 2016Appointment of Mrs Meera Odedra as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mrs Meera Odedra as a director on 7 June 2016 (2 pages)
3 June 2016Termination of appointment of Christopher Hojlo as a director on 5 May 2016 (1 page)
3 June 2016Termination of appointment of Christopher Hojlo as a director on 5 May 2016 (1 page)
1 December 2015Full accounts made up to 31 December 2014 (19 pages)
1 December 2015Full accounts made up to 31 December 2014 (19 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 348,913,783
(7 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 348,913,783
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 348,913,783
(7 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 348,913,783
(7 pages)
28 August 2014Director's details changed for Mr Daniel Brand on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Daniel Brand on 27 August 2014 (2 pages)
18 February 2014Termination of appointment of John Mullen as a director (1 page)
18 February 2014Termination of appointment of John Mullen as a director (1 page)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 348,913,783
(9 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 348,913,783
(9 pages)
26 September 2013Current accounting period extended from 31 December 2012 to 31 December 2013 (3 pages)
26 September 2013Current accounting period extended from 31 December 2012 to 31 December 2013 (3 pages)
16 May 2013Appointment of David Julian Bruce as a secretary (3 pages)
16 May 2013Appointment of David Julian Bruce as a secretary (3 pages)
13 May 2013Appointment of Mr David Julian Bruce as a director (3 pages)
13 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages)
13 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages)
13 May 2013Appointment of Mr David Julian Bruce as a director (3 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 6 (19 pages)
8 April 2013Particulars of a mortgage or charge / charge no: 6 (19 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (21 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 5 (21 pages)
6 March 2013Registered 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 2013Appointment of Elizabeth Janet Mary Tubb as a director (3 pages)
6 March 2013Appointment of John Edmund Mullen as a director (3 pages)
6 March 2013Registered 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 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 348,913,783.00
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 348,913,783.00
(4 pages)
6 March 2013Registered 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 2013Appointment of Elizabeth Janet Mary Tubb as a director (3 pages)
6 March 2013Appointment of John Edmund Mullen as a director (3 pages)
9 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 230,699,608
(4 pages)
9 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 230,699,608
(4 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (27 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 4 (21 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 3 (27 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 1 (23 pages)
24 December 2012Particulars of a mortgage or charge / charge no: 2 (28 pages)
20 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 184,117,108
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 184,117,108
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 91,052,982
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 91,052,982
(4 pages)
19 September 2012Incorporation (22 pages)
19 September 2012Incorporation (22 pages)