Company NamePhaidon Holdings Limited
Company StatusDissolved
Company Number08615385
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamePhaidon Newco Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameMr James Slipper
StatusClosed
Appointed15 October 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameJames Slipper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2016(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Adam John Buck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Philip Maynard
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Justyna Gabriella Maria Buck
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2014(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2013(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitephaidoninternational.com
Telephone020 37588850
Telephone regionLondon

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5.1m at £0.01Adam Buck
100.00%
Ordinary

Financials

Year2014
Turnover£29,334,525
Gross Profit£21,665,617
Net Worth£4,807,565
Cash£4,180,926
Current Liabilities£4,731,205

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 13 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 13 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing)

Classification: A registered charge
Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing).
Outstanding
21 April 2016Delivered on: 4 May 2016
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: The domain names 'carltonseniorappointments.ch', 'carltonseniorappointments.com', 'dsjglobal.ch' and additional assets more particularly set out in schedule 3 of the instrument.
Outstanding
5 March 2014Delivered on: 7 March 2014
Persons entitled: Hsbc Bank PLC

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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
12 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 13,777,884
(4 pages)
1 November 2019Statement by Directors (1 page)
1 November 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 01/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 November 2019Solvency Statement dated 01/11/19 (1 page)
1 November 2019Statement of capital on 1 November 2019
  • GBP 1.00
(3 pages)
1 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
19 July 2019Full accounts made up to 31 October 2018 (20 pages)
17 September 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
15 August 2018Registration of charge 086153850006, created on 14 August 2018 (32 pages)
15 August 2018Registration of charge 086153850005, created on 14 August 2018 (72 pages)
23 July 2018Full accounts made up to 31 October 2017 (22 pages)
18 April 2018Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page)
13 April 2018Registration of charge 086153850004, created on 4 April 2018 (34 pages)
13 April 2018Registration of charge 086153850003, created on 4 April 2018 (73 pages)
5 April 2018Satisfaction of charge 086153850002 in full (1 page)
31 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 August 2017Termination of appointment of Justyna Buck as a director on 22 April 2016 (1 page)
31 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
31 August 2017Termination of appointment of Justyna Buck as a director on 22 April 2016 (1 page)
12 July 2017Full accounts made up to 31 October 2016 (21 pages)
12 July 2017Full accounts made up to 31 October 2016 (21 pages)
15 September 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 100,000.00
(5 pages)
15 September 2016Statement of capital following an allotment of shares on 22 April 2016
  • GBP 100,000.00
(5 pages)
30 August 2016Confirmation statement made on 18 July 2016 with updates (30 pages)
30 August 2016Confirmation statement made on 18 July 2016 with updates (30 pages)
8 June 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
8 June 2016Group of companies' accounts made up to 31 October 2015 (27 pages)
4 May 2016Registration of charge 086153850002, created on 21 April 2016 (70 pages)
4 May 2016Registration of charge 086153850002, created on 21 April 2016 (70 pages)
1 April 2016Appointment of James Slipper as a director on 29 February 2016 (3 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 April 2016Appointment of James Slipper as a director on 29 February 2016 (3 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 October 2015Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page)
15 October 2015Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page)
15 October 2015Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages)
23 July 2015Secretary's details changed for Mr Philip Maynard on 18 August 2014 (1 page)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 51,000
(4 pages)
23 July 2015Director's details changed for Mr Adam John Buck on 18 August 2014 (2 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 51,000
(4 pages)
23 July 2015Secretary's details changed for Mr Philip Maynard on 18 August 2014 (1 page)
23 July 2015Director's details changed for Mr Adam John Buck on 18 August 2014 (2 pages)
26 May 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
26 May 2015Group of companies' accounts made up to 31 October 2014 (28 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 July 2014Appointment of Mrs Justyna Buck as a director on 20 July 2014 (2 pages)
31 July 2014Appointment of Mrs Justyna Buck as a director on 20 July 2014 (2 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 51,000
(4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 51,000
(4 pages)
25 June 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
25 June 2014Group of companies' accounts made up to 31 October 2013 (26 pages)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 33 King William Street London EC4R 9AS United Kingdom on 13 June 2014 (1 page)
7 March 2014Registration of charge 086153850001 (26 pages)
7 March 2014Registration of charge 086153850001 (26 pages)
12 August 2013Resolutions
  • RES13 ‐ Entry into share exchange 18/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 August 2013Resolutions
  • RES13 ‐ Entry into share exchange 18/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
12 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 51,000.00
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 18 July 2013
  • GBP 51,000.00
(4 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Current accounting period shortened from 31 July 2014 to 31 October 2013 (1 page)
18 July 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
18 July 2013Termination of appointment of Oval Nominees Limited as a director (1 page)
18 July 2013Incorporation (36 pages)
18 July 2013Incorporation (36 pages)
18 July 2013Current accounting period shortened from 31 July 2014 to 31 October 2013 (1 page)
18 July 2013Company name changed phaidon newco LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)
18 July 2013Change of name notice (2 pages)
18 July 2013Company name changed phaidon newco LTD\certificate issued on 18/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
(2 pages)