Company NameCowley Gp Ltd
Company StatusDissolved
Company Number08950505
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)
Dissolution Date21 January 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jonas Mitzschke
Date of BirthJune 1983 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr Mark Clive Hulbert
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 21 January 2020)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressVerde 10 Bressenden Place
London
SW1E 5DH
Director NameMr David Claude Snelgrove
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressC/O Oaktree Capital Management 27 Knightsbridge
London
SW1X 7LY
Director NameMr Pedro Urquidi
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish,American
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oaktree Capital Management 27 Knightsbridge
London
SW1X 7LY
Director NameMr Nicolas Esmond Bruce
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 2017)
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY
Director NameMr Alexander Hugh Mackenzie
Date of BirthJune 1984 (Born 39 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2016(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 02 May 2017)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address27 Knightsbridge
London
SW1X 7LY

Location

Registered AddressVerde
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Ocm Cowley Holdings S.a.r.l.
92.78%
Ordinary
7 at £1Anglesea Capital 5 LLP
7.22%
Ordinary

Financials

Year2014
Net Worth-£24,606
Current Liabilities£28,610

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

23 July 2014Delivered on: 23 July 2014
Satisfied on: 21 December 2015
Persons entitled: Citicorp Trustee Company Limited (As Security Agent)

Classification: A registered charge
Fully Satisfied
23 July 2014Delivered on: 23 July 2014
Satisfied on: 21 December 2015
Persons entitled: Citicorp Trustee Company Limited (As Security Agent)

Classification: A registered charge
Particulars: A security agreement between the chargors and citicorp trustee company limited dated 23/07/14 which includes, without limitation, a charge by way of legal mortgage over 12 properties and fixed charges over certain other assets including future intellectual property rights (for more details please refer to the instrument).
Fully Satisfied

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
28 October 2019Application to strike the company off the register (3 pages)
22 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages)
11 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages)
11 May 2017Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages)
11 May 2017Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 April 2017Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages)
20 April 2017Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages)
19 April 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (2 pages)
19 April 2017Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (2 pages)
7 March 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 August 2016Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Alexander Hugh Mackenzie as a director on 1 August 2016 (3 pages)
16 August 2016Termination of appointment of Pedro Urquidi as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Alexander Hugh Mackenzie as a director on 1 August 2016 (3 pages)
16 August 2016Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages)
16 August 2016Termination of appointment of Pedro Urquidi as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 97
(5 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 97
(5 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
21 December 2015Satisfaction of charge 089505050002 in full (4 pages)
21 December 2015Satisfaction of charge 089505050002 in full (4 pages)
21 December 2015Satisfaction of charge 089505050001 in full (4 pages)
21 December 2015Satisfaction of charge 089505050001 in full (4 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 97
(5 pages)
10 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 97
(5 pages)
23 July 2014Registration of charge 089505050001, created on 23 July 2014 (73 pages)
23 July 2014Registration of charge 089505050002, created on 23 July 2014 (34 pages)
23 July 2014Registration of charge 089505050001, created on 23 July 2014 (73 pages)
23 July 2014Registration of charge 089505050002, created on 23 July 2014 (34 pages)
8 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 97.00
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 97.00
(4 pages)
20 March 2014Incorporation (24 pages)
20 March 2014Incorporation (24 pages)