Company NameViolin Debtco Limited
Company StatusDissolved
Company Number08741601
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Dissolution Date15 November 2023 (5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Martin Baddeley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 15 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMiss Nicola Claire Mitford-Slade
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 15 November 2023)
RoleLlp Member
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Ian Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleInvestment Professional/Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Michael Charles Garland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(3 days after company formation)
Appointment Duration1 week, 4 days (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermira Advisors Llp Pall Mall
London
SW1Y 5ES
Director NameMr Paul Richard Armstrong
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 11 August 2021)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameChristopher Jon Pell
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 11 August 2021)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameDonald Reid
NationalityBritish
StatusResigned
Appointed14 March 2014(4 months, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 28 March 2014)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Frederick Johannes Calitz
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish,South Africa
StatusResigned
Appointed28 March 2014(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameFrederick Johannes Calitz
NationalityBritish
StatusResigned
Appointed28 March 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Stuart Paul Layzell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Wadham St. John Downing
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameMrs Rehana Hasan
StatusResigned
Appointed30 September 2016(2 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 October 2020)
RoleCompany Director
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Christopher Woodhouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 August 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6 Chesterfield Gardens
London
W1J 5BQ
Director NameMr Peter Deming
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2020(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 November 2020Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 144,827,205.30
(7 pages)
2 November 2020Termination of appointment of Rehana Hasan as a secretary on 22 October 2020 (1 page)
29 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
22 October 2020Register inspection address has been changed to 25 Moorgate London EC2R 6AY (1 page)
28 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 103,142,964.80
(4 pages)
28 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 152,944,705.30
  • ANNOTATION Clarification a second filed SH01 was registered on 03/11/2020.
(5 pages)
28 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 105,769,705.30
(4 pages)
28 September 2020Appointment of Mr Peter Deming as a director on 1 September 2020 (2 pages)
28 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 67,359,702.80
(4 pages)
3 September 2020Full accounts made up to 31 December 2019 (27 pages)
21 August 2020Memorandum and Articles of Association (24 pages)
21 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
5 September 2019Statement of capital following an allotment of shares on 29 July 2016
  • GBP 45,038,619.20
(4 pages)
16 August 2019Full accounts made up to 31 December 2018 (21 pages)
23 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 45,038,619.30
(4 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
12 October 2018Appointment of Mr Andrew Martin Baddeley as a director on 1 October 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
17 August 2018Termination of appointment of Wadham St. John Downing as a director on 3 August 2018 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
12 October 2017Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 (2 pages)
12 October 2017Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 (2 pages)
11 October 2017Termination of appointment of Frederick Johannes Calitz as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Frederick Johannes Calitz as a director on 30 September 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
27 September 2017Full accounts made up to 31 December 2016 (19 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
4 October 2016Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016 (1 page)
11 August 2016Appointment of Mr Wadham St. John Downing as a director on 29 July 2016 (2 pages)
11 August 2016Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016 (1 page)
11 August 2016Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016 (1 page)
11 August 2016Appointment of Mr Wadham St. John Downing as a director on 29 July 2016 (2 pages)
8 June 2016Full accounts made up to 31 December 2015 (16 pages)
8 June 2016Full accounts made up to 31 December 2015 (16 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 14,960,013.1
(8 pages)
12 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 14,960,013.1
(8 pages)
27 August 2015Appointment of Mr Stuart Paul Layzell as a director on 28 July 2015 (2 pages)
27 August 2015Appointment of Mr Stuart Paul Layzell as a director on 28 July 2015 (2 pages)
17 July 2015Full accounts made up to 31 December 2014 (13 pages)
17 July 2015Full accounts made up to 31 December 2014 (13 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 14,960,013.1
(7 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 14,960,013.1
(7 pages)
22 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 14,960,014.10
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 14,960,014.10
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 14,960,014.10
(4 pages)
22 April 2014Director's details changed for Mr Paul Richard Armstrong on 14 April 2014 (3 pages)
22 April 2014Director's details changed for Mr Paul Richard Armstrong on 14 April 2014 (3 pages)
22 April 2014Director's details changed for Christopher Jon Pell on 14 April 2014 (3 pages)
22 April 2014Director's details changed for Christopher Jon Pell on 14 April 2014 (3 pages)
10 April 2014Termination of appointment of Donald Reid as a secretary (2 pages)
10 April 2014Appointment of Frederick Johannes Calitz as a director (3 pages)
10 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 13,094,073.10
(4 pages)
10 April 2014Appointment of Frederick Johannes Calitz as a secretary (3 pages)
10 April 2014Termination of appointment of Donald Reid as a secretary (2 pages)
10 April 2014Appointment of Frederick Johannes Calitz as a secretary (3 pages)
10 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 13,094,073.10
(4 pages)
10 April 2014Appointment of Frederick Johannes Calitz as a director (3 pages)
7 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
7 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
28 March 2014Appointment of Donald Reid as a secretary (3 pages)
28 March 2014Appointment of Donald Reid as a secretary (3 pages)
20 March 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 March 2014 (2 pages)
20 March 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 March 2014 (2 pages)
11 December 2013Termination of appointment of Michael Garland as a director (2 pages)
11 December 2013Termination of appointment of Michael Garland as a director (2 pages)
18 November 2013Appointment of Mr Michael Garland as a director (2 pages)
18 November 2013Appointment of Mr Michael Garland as a director (2 pages)
11 November 2013Termination of appointment of Ian Sellars as a director (2 pages)
11 November 2013Appointment of Christopher Jon Pell as a director (3 pages)
11 November 2013Appointment of Mr Paul Richard Armstrong as a director (3 pages)
11 November 2013Appointment of Christopher Jon Pell as a director (3 pages)
11 November 2013Appointment of Mr Paul Richard Armstrong as a director (3 pages)
11 November 2013Termination of appointment of Ian Sellars as a director (2 pages)
21 October 2013Incorporation (50 pages)
21 October 2013Incorporation (50 pages)