Company NameMalvern Group Limited
Company StatusDissolved
Company Number10046991
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameMalvern Enterprise UK Limited

Business Activity

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

Directors

Director NameMr Ajay Ajit Peter Kerkar
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed07 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Darren Lee Neylon
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2016(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Alistair Rodger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(3 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Hugo Charles Kimber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Abhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed28 April 2016(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameDr Jacqueline Susan Rigby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 11 May 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU
Director NameMr Jonathan David Ross
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU
Director NameMr John Daniel McLaughlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, C/O Holidaybreak Ltd 30 Millbank
London
SW1P 4DU

Location

Registered Address3rd Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge))

Classification: A registered charge
Particulars: N/A.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture))

Classification: A registered charge
Particulars: N/A.
Outstanding
30 March 2016Delivered on: 5 April 2016
Persons entitled: Axi Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time)

Classification: A registered charge
Outstanding

Filing History

27 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2019Termination of appointment of John Daniel Mclaughlin as a director on 2 August 2019 (1 page)
13 December 2019Termination of appointment of Hugo Charles Kimber as a director on 2 August 2019 (1 page)
19 July 2019Appointment of Mr John Daniel Mclaughlin as a director on 18 July 2019 (2 pages)
12 July 2019Termination of appointment of John Daniel Mclaughlin as a director on 2 July 2019 (1 page)
12 July 2019Termination of appointment of Hugo Charles Kimber as a director on 2 July 2019 (1 page)
12 July 2019Appointment of Mr Hugo Charles Kimber as a director on 2 July 2018 (2 pages)
12 July 2019Termination of appointment of Abhishek Goenka as a director on 10 July 2019 (1 page)
15 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
25 January 2019Termination of appointment of Jonathan David Ross as a director on 23 January 2019 (1 page)
5 December 2018Registration of charge 100469910003, created on 29 November 2018 (32 pages)
5 December 2018Registration of charge 100469910002, created on 29 November 2018 (50 pages)
29 November 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
1 August 2018Satisfaction of charge 100469910001 in full (1 page)
18 May 2018Termination of appointment of Jacqueline Susan Rigby as a director on 11 May 2018 (1 page)
16 April 2018Notification of a person with significant control statement (2 pages)
16 April 2018Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page)
16 April 2018Cessation of Adiuvat Investment Fund as a person with significant control on 6 April 2016 (1 page)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 November 2017Full accounts made up to 31 March 2017 (48 pages)
17 November 2017Full accounts made up to 31 March 2017 (48 pages)
31 May 2017Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Alistair Rodger as a director on 31 May 2017 (1 page)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
9 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms. Jacqueline Susan Rigby as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. John Daniel Mclaughlin as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr. Jonathan David Ross as a director on 3 May 2017 (2 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
10 August 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
10 August 2016Termination of appointment of Darren Lee Neylon as a director on 1 August 2016 (1 page)
16 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 13,000,000
(4 pages)
16 May 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 13,000,000
(4 pages)
28 April 2016Appointment of Abhishek Goenka as a director on 28 April 2016 (2 pages)
28 April 2016Appointment of Abhishek Goenka as a director on 28 April 2016 (2 pages)
25 April 2016Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Alistair Rodger as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Hugo Charles Kimber as a director on 31 March 2016 (2 pages)
13 April 2016Resolutions
  • RES13 ‐ That the issue share capital of the company be and is hereby increased from £100 to £13,000,000 30/03/2016
(1 page)
13 April 2016Resolutions
  • RES13 ‐ That the issue share capital of the company be and is hereby increased from £100 to £13,000,000 30/03/2016
(1 page)
7 April 2016Termination of appointment of Abhishek Goenka as a director on 6 April 2016 (1 page)
7 April 2016Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Mr Darren Lee Neylon as a director on 31 March 2016 (2 pages)
7 April 2016Termination of appointment of Abhishek Goenka as a director on 6 April 2016 (1 page)
5 April 2016Registration of charge 100469910001, created on 30 March 2016 (30 pages)
5 April 2016Registration of charge 100469910001, created on 30 March 2016 (30 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 March 2016Incorporation
Statement of capital on 2016-03-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)