Company NameSentinel Bidco Limited
Company StatusDissolved
Company Number08603139
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 8 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)
Previous NameMonkeyglen Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 19 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Level 27 Canada Square
London
E14 5LQ
Director NameMarco Kreutzer
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGerman
StatusClosed
Appointed31 August 2021(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 19 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Level 27 Canada Square
London
E14 5LQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Luigi Sbrozzi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed13 August 2013(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Peter William James Rutland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address111 Strand
London
WC2R 0AG
Secretary NameLuigi Sbrozzi
NationalityBritish
StatusResigned
Appointed13 August 2013(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2014)
RoleCompany Director
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Gilbert Benjamin Kamieniecky
Date of BirthApril 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameSiegfried Wolfgang Heimgartner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed26 March 2014(8 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 December 2014)
RoleCEO
Country of ResidenceGermany
Correspondence AddressViersener Str.333
Monchengladbach
41063
Germany
Director NameMr David Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Level 27 Canada Square
London
E14 5LQ
Director NameMr David Valentine James Sear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Level 27 Canada Square
London
E14 5LQ
Director NameMr Daniel Jay Chazonoff
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 2015(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2018)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence Address25 Level 27 Canada Square
London
E14 5LQ
Director NameMr Brian David McArthur-Muscroft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 17 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Level 27 Canada Square
London
E14 5LQ
Director NameMr Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Level 27 Canada Square
London
E14 5LQ
Director NameMr Anthony William Greenway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleVp Group Finance
Country of ResidenceEngland
Correspondence Address25 Level 27 Canada Square
London
E14 5LQ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 July 2013(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address2 Gresham Street
1st Floor
London
EC2V 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.8b at €0.01Sentinel Midco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,168,774
Net Worth-£23,757,670
Cash£15,109,041
Current Liabilities£3,143,343

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 October 2015Delivered on: 16 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 October 2015Delivered on: 12 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 20 February 2014
Satisfied on: 15 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 August 2013Delivered on: 21 August 2013
Satisfied on: 15 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page)
5 June 2020Appointment of Mr Anthony William Greenway as a director on 22 May 2020 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
26 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
1 May 2018Appointment of Mr Paul James Brooking as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Daniel Jay Chazonoff as a director on 1 May 2018 (1 page)
20 December 2017Satisfaction of charge 086031390003 in full (1 page)
20 December 2017Satisfaction of charge 086031390004 in full (1 page)
20 December 2017Satisfaction of charge 086031390003 in full (1 page)
20 December 2017Satisfaction of charge 086031390004 in full (1 page)
29 September 2017Full accounts made up to 31 December 2016 (36 pages)
29 September 2017Full accounts made up to 31 December 2016 (36 pages)
25 August 2017Memorandum and Articles of Association (35 pages)
25 August 2017Resolutions
  • RES13 ‐ The existing senior facilities agreement; ancillary documents; transaction documents; relevant company subsidiary undertaking and parent undertaking. 04/08/2017
(4 pages)
25 August 2017Memorandum and Articles of Association (35 pages)
25 August 2017Resolutions
  • RES13 ‐ The existing senior facilities agreement; ancillary documents; transaction documents; relevant company subsidiary undertaking and parent undertaking. 04/08/2017
(4 pages)
3 August 2017Notification of Paysafe Holdings Uk Limited as a person with significant control on 10 July 2017 (1 page)
3 August 2017Notification of Paysafe Holdings Uk Limited as a person with significant control on 10 July 2017 (1 page)
3 August 2017Notification of Paysafe Holdings Uk Limited as a person with significant control on 3 August 2017 (1 page)
15 June 2017Statement by Directors (2 pages)
15 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2017Statement of capital on 15 June 2017
  • EUR 1
(5 pages)
15 June 2017Solvency Statement dated 12/06/17 (2 pages)
15 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 June 2017Solvency Statement dated 12/06/17 (2 pages)
15 June 2017Statement by Directors (2 pages)
15 June 2017Statement of capital on 15 June 2017
  • EUR 1
(5 pages)
14 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • EUR 138,276,001.21
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • EUR 138,276,001.21
(3 pages)
23 May 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
23 May 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (42 pages)
13 October 2016Full accounts made up to 31 December 2015 (42 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 November 2015Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015 (1 page)
18 November 2015Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015 (1 page)
16 October 2015Registration of charge 086031390004, created on 7 October 2015 (30 pages)
16 October 2015Registration of charge 086031390004, created on 7 October 2015 (30 pages)
12 October 2015Registration of charge 086031390003, created on 7 October 2015 (27 pages)
12 October 2015Registration of charge 086031390003, created on 7 October 2015 (27 pages)
15 September 2015Satisfaction of charge 086031390002 in full (4 pages)
15 September 2015Satisfaction of charge 086031390002 in full (4 pages)
15 September 2015Satisfaction of charge 086031390001 in full (4 pages)
15 September 2015Satisfaction of charge 086031390001 in full (4 pages)
17 August 2015Termination of appointment of David Valentine James Sear as a director on 10 August 2015 (1 page)
17 August 2015Termination of appointment of Gilbert Benjamin Kamieniecky as a director on 10 August 2015 (1 page)
17 August 2015Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015 (2 pages)
17 August 2015Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015 (2 pages)
17 August 2015Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015 (2 pages)
17 August 2015Termination of appointment of Peter William James Rutland as a director on 10 August 2015 (1 page)
17 August 2015Termination of appointment of David Valentine James Sear as a director on 10 August 2015 (1 page)
17 August 2015Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015 (2 pages)
17 August 2015Termination of appointment of Gilbert Benjamin Kamieniecky as a director on 10 August 2015 (1 page)
17 August 2015Termination of appointment of David Graham Clarke as a director on 10 August 2015 (1 page)
17 August 2015Termination of appointment of Peter William James Rutland as a director on 10 August 2015 (1 page)
17 August 2015Termination of appointment of David Graham Clarke as a director on 10 August 2015 (1 page)
17 August 2015Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015 (2 pages)
17 August 2015Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015 (2 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • EUR 18,276,001.21
(6 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • EUR 18,276,001.21
(6 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • EUR 18,276,001.21
(6 pages)
12 May 2015Full accounts made up to 31 December 2014 (25 pages)
12 May 2015Full accounts made up to 31 December 2014 (25 pages)
19 March 2015Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 (2 pages)
19 March 2015Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 (2 pages)
19 March 2015Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 (2 pages)
19 March 2015Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 (2 pages)
19 March 2015Termination of appointment of Siegfried Wolfgang Heimgartner as a director on 16 December 2014 (2 pages)
19 March 2015Termination of appointment of Siegfried Wolfgang Heimgartner as a director on 16 December 2014 (2 pages)
24 February 2015Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 (1 page)
24 February 2015Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 (1 page)
24 February 2015Termination of appointment of Siegfried Wolfgang Heimgartner as a director on 16 December 2014 (1 page)
24 February 2015Termination of appointment of Siegfried Wolfgang Heimgartner as a director on 16 December 2014 (1 page)
24 February 2015Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 (1 page)
24 February 2015Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 (1 page)
14 October 2014Appointment of Mr David Graham Clarke as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr David Graham Clarke as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr David Valentine James Sear as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr David Valentine James Sear as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr David Graham Clarke as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr David Valentine James Sear as a director on 1 October 2014 (2 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • EUR 18,276,001.21
(7 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • EUR 18,276,001.21
(7 pages)
1 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • EUR 18,276,001.21
(7 pages)
8 May 2014Appointment of Siegfried Wolfgang Heimgartner as a director (3 pages)
8 May 2014Appointment of Siegfried Wolfgang Heimgartner as a director (3 pages)
22 April 2014Registered office address changed from Saltgate Uk Limited Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from Saltgate Uk Limited Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 22 April 2014 (2 pages)
2 April 2014Redenomination of shares. Statement of capital 7 February 2014 (4 pages)
2 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • EUR 18,276,001.21
(4 pages)
2 April 2014Redenomination of shares. Statement of capital 7 February 2014 (4 pages)
2 April 2014Redenomination of shares. Statement of capital 7 February 2014 (4 pages)
2 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • EUR 18,276,001.21
(4 pages)
2 April 2014Statement of capital following an allotment of shares on 7 February 2014
  • EUR 18,276,001.21
(4 pages)
6 March 2014Appointment of Mr Gilbert Benjamin Kamieniecky as a director (3 pages)
6 March 2014Sub-division of shares on 7 February 2014 (5 pages)
6 March 2014Appointment of Mr Gilbert Benjamin Kamieniecky as a director (3 pages)
6 March 2014Sub-division of shares on 7 February 2014 (5 pages)
6 March 2014Sub-division of shares on 7 February 2014 (5 pages)
20 February 2014Registration of charge 086031390002 (35 pages)
20 February 2014Registration of charge 086031390002 (35 pages)
24 October 2013Appointment of Peter William James Rutland as a director (3 pages)
24 October 2013Appointment of Peter William James Rutland as a director (3 pages)
18 October 2013Appointment of Peter William James Rutland as a director (3 pages)
18 October 2013Appointment of Peter William James Rutland as a director (3 pages)
21 August 2013Registration of charge 086031390001 (52 pages)
21 August 2013Registration of charge 086031390001 (52 pages)
16 August 2013Termination of appointment of David Pudge as a director (2 pages)
16 August 2013Appointment of Luigi Sbrozzi as a secretary (4 pages)
16 August 2013Termination of appointment of Adrian Levy as a director (2 pages)
16 August 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 August 2013 (2 pages)
16 August 2013Appointment of Luigi Sbrozzi as a director (6 pages)
16 August 2013Appointment of Luigi Sbrozzi as a director (6 pages)
16 August 2013Termination of appointment of Adrian Levy as a director (2 pages)
16 August 2013Termination of appointment of David Pudge as a director (2 pages)
16 August 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 August 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (4 pages)
16 August 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 August 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (4 pages)
16 August 2013Appointment of Luigi Sbrozzi as a director (4 pages)
16 August 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 August 2013 (2 pages)
16 August 2013Appointment of Luigi Sbrozzi as a secretary (4 pages)
16 August 2013Appointment of Luigi Sbrozzi as a director (4 pages)
13 August 2013Company name changed monkeyglen LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(1 page)
13 August 2013Company name changed monkeyglen LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-13
(1 page)
13 August 2013Change of name notice (2 pages)
13 August 2013Change of name notice (2 pages)
9 July 2013Incorporation (54 pages)
9 July 2013Incorporation (54 pages)