Company NameHellespont Holdings Limited
Company StatusDissolved
Company Number08729297
CategoryPrivate Limited Company
Incorporation Date11 October 2013(10 years, 6 months ago)
Dissolution Date9 August 2023 (8 months, 2 weeks ago)
Previous NameDmwsl 743 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mauro Moretti
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed18 April 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 09 August 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameLance Edward Contento
Date of BirthApril 1987 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed05 February 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2023)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameEtsko) Loek (Leks) De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusClosed
Appointed05 February 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 09 August 2023)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Eric Ralphs Bellquist
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 06 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Pall Mall
London
SW1Y 5JH
Director NameMr Thomas Francis Edmund Byng
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher David Poil
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Simon Atwell Boston
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameDr Gerald William Ford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 3 Neal Street
London
WC2H 9FU
Director NameMr Matthew Howard Collins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Dalton Timothy Philips
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2017(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2018)
RoleChairman
Country of ResidenceIreland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Andrew Craig Manders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(3 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Nicholas John Young
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Simon Cope
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMs Hannah Wenche Colman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2019)
RoleManagement Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Artur Sirakanyan
Date of BirthNovember 1989 (Born 34 years ago)
NationalityRussian
StatusResigned
Appointed07 March 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2019)
RoleInvestments/Asset Management
Country of ResidenceRussia
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Director NameMr Simone Tedeschi
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2018(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2019)
RoleInvestments/Asset Management
Country of ResidenceEngland
Correspondence Address1st Floor 14-15 Berners Street
London
W1T 3LJ
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed11 October 2013(same day as company formation)
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Contact

Websitewww.city.ac.uk
Telephone020 70405060
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

7.6k at £0.4Th Lord Sarl
6.54%
Ordinary A
68.3k at £0.4Hutton Collins Capital Partners 111 Lp
58.96%
Ordinary A
2.7k at £1Appleby Trust (Jersey) LTD
5.02%
Ordinary B
5.1k at £0.4Paladin Byron Investments LTD
4.44%
Ordinary A
1.9k at £1Simon Boston
3.52%
Ordinary B
1.7k at £1Peter Bruton
3.20%
Ordinary B
1.2k at £1Marc Balding
2.33%
Ordinary B
6k at £1Thomas Byng
11.26%
Ordinary B
2.1k at £0.4Misland Capital LTD
1.77%
Ordinary A
1.8k at £0.4Stephen Murphy
1.52%
Ordinary A
877 at £0.4Chris Poil
0.76%
Ordinary A
761 at £0.4Thomas Byng
0.66%
Ordinary A
10 at £0.4Marc Balding
0.01%
Ordinary A
17 at £0.4Simon Boston
0.01%
Ordinary A
1 at £1Chris Poil
0.00%
Ordinary E
1 at £1Marc Balding
0.00%
Ordinary E
1 at £1Peter Bruton
0.00%
Ordinary E
1 at £1Simon Boston
0.00%
Ordinary E
1 at £1Stephen Murphy
0.00%
Ordinary E
1 at £1Thomas Byng
0.00%
Ordinary E

Financials

Year2014
Turnover£36,620,000
Gross Profit£7,141,000
Net Worth-£66,217,000
Cash£1,391,000
Current Liabilities£10,345,000

Accounts

Latest Accounts24 June 2018 (5 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

9 August 2023Final Gazette dissolved following liquidation (1 page)
9 May 2023Return of final meeting in a members' voluntary winding up (7 pages)
10 January 2023Liquidators' statement of receipts and payments to 8 December 2022 (18 pages)
12 July 2022Appointment of a voluntary liquidator (3 pages)
11 July 2022Removal of liquidator by court order (104 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
8 January 2022Liquidators' statement of receipts and payments to 8 December 2021 (7 pages)
21 December 2021Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages)
7 August 2021Resignation of a liquidator (3 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
7 January 2021Declaration of solvency (5 pages)
29 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
(1 page)
29 December 2020Appointment of a voluntary liquidator (3 pages)
21 December 2020Registered office address changed from 82 Dean Street London W1D 3SP England to 15 Canada Square London E14 5GL on 21 December 2020 (2 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
26 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
12 August 2019Registered office address changed from 1st Floor 14-15 Berners Street London W1T 3LJ to 82 Dean Street London W1D 3SP on 12 August 2019 (1 page)
2 August 2019Group of companies' accounts made up to 24 June 2018 (31 pages)
28 May 2019Termination of appointment of Hannah Wenche Colman as a director on 23 May 2019 (1 page)
24 May 2019Termination of appointment of Artur Sirakanyan as a director on 29 April 2019 (1 page)
24 May 2019Termination of appointment of Simone Tedeschi as a director on 9 May 2019 (1 page)
14 May 2019Termination of appointment of Graham Stuart Hutton as a director on 6 May 2019 (1 page)
3 December 2018Notification of a person with significant control statement (2 pages)
3 December 2018Termination of appointment of Simon Cope as a director on 30 November 2018 (1 page)
30 October 2018Confirmation statement made on 11 October 2018 with updates (7 pages)
13 July 2018Group of companies' accounts made up to 25 June 2017 (39 pages)
26 March 2018Appointment of Mr Artur Sirakanyan as a director on 7 March 2018 (2 pages)
26 March 2018Appointment of Mr Simone Tedeschi as a director on 7 March 2018 (2 pages)
26 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 15,564.4603
(8 pages)
22 February 2018Termination of appointment of Dalton Timothy Philips as a director on 5 February 2018 (2 pages)
22 February 2018Cessation of Hutton Collins Capital Partners Iii Lp as a person with significant control on 5 February 2018 (3 pages)
21 February 2018Termination of appointment of Gerald William Ford as a director on 5 February 2018 (2 pages)
21 February 2018Termination of appointment of Eric Ralphs Bellquist as a director on 5 February 2018 (2 pages)
21 February 2018Appointment of Etsko) Loek (Leks) De Boer as a director on 5 February 2018 (3 pages)
21 February 2018Appointment of Lance Edward Contento as a director on 5 February 2018 (3 pages)
21 February 2018Termination of appointment of Simon Atwell Boston as a director on 5 February 2018 (2 pages)
21 February 2018Appointment of Hannah Wenche Colman as a director on 5 February 2018 (3 pages)
21 February 2018Termination of appointment of Matthew Howard Collins as a director on 5 February 2018 (2 pages)
21 February 2018Termination of appointment of Nicholas Young as a director on 5 February 2018 (2 pages)
20 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
8 January 2018Second filing of Confirmation Statement dated 11/10/2017 (7 pages)
26 October 2017Director's details changed for Mr Nicholas Young on 25 September 2017 (2 pages)
26 October 2017Director's details changed for Mr Nicholas Young on 25 September 2017 (2 pages)
25 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
25 October 201711/10/17 Statement of Capital gbp 27.1901
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/01/2018.
(7 pages)
24 October 2017Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages)
24 October 2017Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages)
24 October 2017Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages)
24 October 2017Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages)
20 September 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 212,332
(7 pages)
20 September 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 212,332
(7 pages)
5 September 2017Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 (1 page)
5 September 2017Appointment of Mr Mauro Moretti as a director on 18 April 2017 (2 pages)
5 September 2017Appointment of Mr Mauro Moretti as a director on 18 April 2017 (2 pages)
5 September 2017Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 (1 page)
15 May 2017Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page)
15 May 2017Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page)
28 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 27.1458
(7 pages)
28 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 27.1458
(7 pages)
28 April 2017Change of share class name or designation (2 pages)
28 April 2017Change of share class name or designation (2 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
19 April 2017Second filing for the appointment of Andrew Manders as a director (6 pages)
19 April 2017Second filing for the appointment of Andrew Manders as a director (6 pages)
5 April 2017Group of companies' accounts made up to 26 June 2016 (40 pages)
5 April 2017Group of companies' accounts made up to 26 June 2016 (40 pages)
14 March 2017Termination of appointment of Christopher David Poil as a director on 9 January 2017 (1 page)
14 March 2017Termination of appointment of Christopher David Poil as a director on 9 January 2017 (1 page)
14 March 2017Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 (2 pages)
14 March 2017Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page)
14 March 2017Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2017.
(3 pages)
14 March 2017Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 (2 pages)
14 March 2017Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page)
14 March 2017Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2017.
(3 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
29 March 2016Group of companies' accounts made up to 28 June 2015 (41 pages)
29 March 2016Group of companies' accounts made up to 28 June 2015 (41 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 53,291.08
(10 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 53,291.08
(10 pages)
19 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 05/10/2015
(92 pages)
19 October 2015Resolutions
  • RES13 ‐ Agreement 05/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
10 August 2015Appointment of Mr Matthew Howard Collins as a director on 1 July 2015 (2 pages)
10 August 2015Appointment of Mr Matthew Howard Collins as a director on 1 July 2015 (2 pages)
10 August 2015Appointment of Mr Matthew Howard Collins as a director on 1 July 2015 (2 pages)
18 June 2015Registered office address changed from 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page)
18 May 2015Group of companies' accounts made up to 29 June 2014 (42 pages)
18 May 2015Group of companies' accounts made up to 29 June 2014 (42 pages)
1 May 2015Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
1 May 2015Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
30 April 2015Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
30 April 2015Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page)
16 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 53,291.08
(9 pages)
16 January 2015Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU on 16 January 2015 (1 page)
16 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 53,291.08
(9 pages)
14 March 2014Appointment of Dr Gerald William Ford as a director (3 pages)
14 March 2014Appointment of Dr Gerald William Ford as a director (3 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 17 December 2013 (2 pages)
17 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 15.9994
(7 pages)
17 December 2013Sub-division of shares on 12 November 2013 (5 pages)
17 December 2013Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 17 December 2013 (2 pages)
17 December 2013Change of share class name or designation (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 12/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
17 December 2013Particulars of variation of rights attached to shares (2 pages)
17 December 2013Particulars of variation of rights attached to shares (2 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 12/11/2013
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
17 December 2013Sub-division of shares on 12 November 2013 (5 pages)
17 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 15.9994
(7 pages)
2 December 2013Appointment of Christopher David Poil as a director (4 pages)
2 December 2013Appointment of Christopher David Poil as a director (4 pages)
22 November 2013Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages)
22 November 2013Appointment of Mr Simon Atwell Boston as a director (3 pages)
22 November 2013Appointment of Mr Stephen Thomas Murphy as a director (3 pages)
22 November 2013Appointment of Mr Stephen Thomas Murphy as a director (3 pages)
22 November 2013Appointment of Mr Simon Atwell Boston as a director (3 pages)
22 November 2013Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages)
19 November 2013Company name changed dmwsl 743 LIMITED\certificate issued on 19/11/13
  • CONNOT ‐
(3 pages)
19 November 2013Company name changed dmwsl 743 LIMITED\certificate issued on 19/11/13
  • CONNOT ‐
(3 pages)
14 November 2013Appointment of Graham Stuart Hutton as a director (3 pages)
14 November 2013Appointment of Graham Stuart Hutton as a director (3 pages)
14 November 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
14 November 2013Appointment of Eric Ralphs Bellquist as a director (3 pages)
14 November 2013Termination of appointment of Martin Mcnair as a director (2 pages)
14 November 2013Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
14 November 2013Appointment of Eric Ralphs Bellquist as a director (3 pages)
14 November 2013Termination of appointment of Martin Mcnair as a director (2 pages)
13 November 2013Change of name notice (2 pages)
13 November 2013Change of name notice (2 pages)
11 October 2013Incorporation (27 pages)
11 October 2013Incorporation (27 pages)