London
WC2A 1AL
Director Name | Mr Howard Graham Pearce |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2014(3 days after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mrs Barbara Joan Donoghue Vavalidis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mrs Soraya Chabarek |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Frostrow Capital Llp (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2014(same day as company formation) |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Grant Challis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ashchurch Terrace London W12 9SL |
Director Name | Mr Alastair James Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Astrop Mews London W6 7HR |
Director Name | Mr Aditya Mittal |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 October 2014(3 days after company formation) |
Appointment Duration | 9 months (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Berkeley Square House 7th Floor Berkeley Square London W1J 6DA |
Director Name | Mrs Emma Howard Boyd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Duncan William Allan Budge |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Website | www.menhadencapital.com |
---|
Registered Address | 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6m at £0.01 | Generali Versicherung Ag 7.06% Ordinary |
---|---|
- | OTHER 64.71% - |
5m at £0.01 | Frostrow Capital LLP 5.88% Redeemable Preference |
5m at £0.01 | Kendall Family Investments Llc 5.88% Ordinary |
4m at £0.01 | Aachen Muenchener Versicherung Ag 4.71% Ordinary |
10m at £0.01 | Cavenham Private Equity & Directs 11.76% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Termination of appointment of Duncan William Allan Budge as a director on 21 June 2023 (1 page) |
6 July 2023 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
3 July 2023 | Resolutions
|
4 May 2023 | Cancellation of shares. Statement of capital on 3 April 2023
|
4 May 2023 | Purchase of own shares.
|
21 April 2023 | Purchase of own shares.
|
21 April 2023 | Cancellation of shares. Statement of capital on 30 March 2023
|
15 April 2023 | Full accounts made up to 31 December 2022 (102 pages) |
13 April 2023 | Cancellation of shares. Statement of capital on 13 March 2023
|
13 April 2023 | Purchase of own shares.
|
17 March 2023 | Cancellation of shares. Statement of capital on 10 February 2023
|
17 March 2023 | Cancellation of shares. Statement of capital on 20 February 2023
|
17 March 2023 | Purchase of own shares.
|
17 March 2023 | Cancellation of shares. Statement of capital on 16 February 2023
|
17 March 2023 | Cancellation of shares. Statement of capital on 24 February 2023
|
17 March 2023 | Cancellation of shares. Statement of capital on 17 February 2023
|
3 March 2023 | Appointment of Mrs Soraya Chabarek as a director on 1 March 2023 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 June 2022 | Resolutions
|
22 June 2022 | Termination of appointment of Emma Howard Boyd as a director on 22 June 2022 (1 page) |
26 April 2022 | Full accounts made up to 31 December 2021 (97 pages) |
1 February 2022 | Appointment of Mrs Barbara Joan Donoghue Vavalidis as a director on 1 February 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
23 June 2021 | Company name changed menhaden PLC\certificate issued on 23/06/21
|
18 June 2021 | Resolutions
|
8 June 2021 | Full accounts made up to 31 December 2020 (99 pages) |
3 April 2021 | Register inspection address has been changed from 34 Beckenham Road the Registry Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
3 March 2021 | Secretary's details changed for Frostrow Capital Llp on 1 March 2021 (1 page) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 June 2020 | Resolutions
|
1 June 2020 | Full accounts made up to 31 December 2019 (99 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 June 2019 | Resolutions
|
13 May 2019 | Director's details changed for Mrs Emma Howard Boyd on 13 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Duncan William Allan Budge on 13 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Howard Graham Pearce on 13 May 2019 (2 pages) |
13 May 2019 | Registered office address changed from One Wood Street London EC2V 7WS to 25 Southampton Buildings London WC2A 1AL on 13 May 2019 (1 page) |
13 May 2019 | Director's details changed for Sir Ian Michael Cheshire on 13 May 2019 (2 pages) |
8 May 2019 | Full accounts made up to 31 December 2018 (87 pages) |
14 December 2018 | Resolutions
|
26 November 2018 | Director's details changed for Mrs Emma Howard Boyd on 24 November 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 June 2018 | Resolutions
|
8 June 2018 | Full accounts made up to 31 December 2017 (87 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (79 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (79 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Reduction of iss capital and minute (oc) (6 pages) |
8 June 2016 | Reduction of iss capital and minute (oc) (6 pages) |
8 June 2016 | Certificate of reduction of issued capital and share premium (1 page) |
8 June 2016 | Certificate of reduction of issued capital and share premium (1 page) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
12 April 2016 | Full accounts made up to 31 December 2015 (79 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (79 pages) |
4 January 2016 | Director's details changed for Mr Howard Graham Pearce on 3 October 2014 (2 pages) |
4 January 2016 | Director's details changed for Mr Howard Graham Pearce on 3 October 2014 (2 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Register(s) moved to registered inspection location 34 Beckenham Road the Registry Beckenham Kent BR3 4TU (1 page) |
16 October 2015 | Register inspection address has been changed to 34 Beckenham Road the Registry Beckenham Kent BR3 4TU (1 page) |
16 October 2015 | Register(s) moved to registered inspection location 34 Beckenham Road the Registry Beckenham Kent BR3 4TU (1 page) |
16 October 2015 | Register inspection address has been changed to 34 Beckenham Road the Registry Beckenham Kent BR3 4TU (1 page) |
19 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 31 July 2015
|
3 August 2015 | Resolutions
|
9 July 2015 | Termination of appointment of Aditya Mittal as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Aditya Mittal as a director on 1 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Aditya Mittal as a director on 1 July 2015 (2 pages) |
19 June 2015 | Change of name notice (2 pages) |
19 June 2015 | Company name changed bgt capital PLC\certificate issued on 19/06/15
|
19 June 2015 | Company name changed bgt capital PLC\certificate issued on 19/06/15
|
19 June 2015 | Change of name notice (2 pages) |
22 October 2014 | Appointment of Sir Ian Michael Cheshire as a director on 3 October 2014 (3 pages) |
22 October 2014 | Termination of appointment of Alastair James Smith as a director on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Duncan William Allan Budge as a director on 3 October 2014 (3 pages) |
22 October 2014 | Appointment of Howard Graham Pearce as a director on 3 October 2014 (3 pages) |
22 October 2014 | Appointment of Mr Duncan William Allan Budge as a director on 3 October 2014 (3 pages) |
22 October 2014 | Appointment of Aditya Mittal as a director on 3 October 2014 (3 pages) |
22 October 2014 | Appointment of Emma Howard Boyd as a director on 3 October 2014 (3 pages) |
22 October 2014 | Termination of appointment of Grant Challis as a director on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Aditya Mittal as a director on 3 October 2014 (3 pages) |
22 October 2014 | Appointment of Emma Howard Boyd as a director on 3 October 2014 (3 pages) |
22 October 2014 | Termination of appointment of Alastair James Smith as a director on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Sir Ian Michael Cheshire as a director on 3 October 2014 (3 pages) |
22 October 2014 | Termination of appointment of Alastair James Smith as a director on 3 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Grant Challis as a director on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Duncan William Allan Budge as a director on 3 October 2014 (3 pages) |
22 October 2014 | Appointment of Howard Graham Pearce as a director on 3 October 2014 (3 pages) |
22 October 2014 | Termination of appointment of Grant Challis as a director on 3 October 2014 (2 pages) |
22 October 2014 | Appointment of Howard Graham Pearce as a director on 3 October 2014 (3 pages) |
22 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
22 October 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages) |
22 October 2014 | Appointment of Sir Ian Michael Cheshire as a director on 3 October 2014 (3 pages) |
22 October 2014 | Appointment of Aditya Mittal as a director on 3 October 2014 (3 pages) |
22 October 2014 | Appointment of Emma Howard Boyd as a director on 3 October 2014 (3 pages) |
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
13 October 2014 | Notice of intention to carry on business as an investment company (1 page) |
13 October 2014 | Notice of intention to carry on business as an investment company (1 page) |
3 October 2014 | Secretary's details changed for Frostrow Capital Llp on 30 September 2014 (1 page) |
3 October 2014 | Secretary's details changed for Frostrow Capital Llp on 30 September 2014 (1 page) |
1 October 2014 | Trading certificate for a public company (3 pages) |
1 October 2014 | Trading certificate for a public company
|
1 October 2014 | Commence business and borrow (1 page) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|