Company NamePhaidon Group Holdings Limited
Company StatusDissolved
Company Number10087192
CategoryPrivate Limited Company
Incorporation Date29 March 2016(8 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Andrew Slipper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr James Slipper
StatusClosed
Appointed29 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr James Harry Youtan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(2 years after company formation)
Appointment Duration2 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Adam John Buck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(3 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Stuart James Batchelor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2016(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Trademark number 3240691. for further details of intellectual property charged, please refer to the instrument.
Outstanding
4 April 2018Delivered on: 13 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Outstanding
4 April 2018Delivered on: 13 April 2018
Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing)

Classification: A registered charge
Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing).
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2020Statement of capital on 29 June 2020
  • GBP 1,086.66
(5 pages)
22 May 2020Statement of capital on 22 May 2020
  • GBP 1,086.66
  • ANNOTATION Clarification This document is a second filing of SH19 registered on 01/11/2019.
(5 pages)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
23 March 2020Application to strike the company off the register (3 pages)
28 November 2019Second filing of Confirmation Statement dated 28/03/2019 (13 pages)
1 November 2019Statement by Directors (1 page)
1 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 01/11/2019
(3 pages)
1 November 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 01/11/2019
(3 pages)
1 November 2019Solvency Statement dated 01/11/19 (1 page)
1 November 2019Statement of capital on 1 November 2019
  • GBP 1,085.66
(3 pages)
1 November 2019Statement by Directors (1 page)
1 November 2019Statement of capital on 1 November 2019
  • GBP 1,085.66
  • ANNOTATION Clarification a second filed SH19 was registered on 22/05/2020.
(3 pages)
1 November 2019Solvency Statement dated 01/11/19 (1 page)
18 July 2019Full accounts made up to 31 October 2018 (25 pages)
30 May 2019Confirmation statement made on 28 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/11/2019
(13 pages)
23 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 1,086.66
(8 pages)
15 August 2018Registration of charge 100871920003, created on 14 August 2018 (72 pages)
15 August 2018Registration of charge 100871920004, created on 14 August 2018 (32 pages)
23 July 2018Group of companies' accounts made up to 31 October 2017 (65 pages)
24 April 2018Confirmation statement made on 28 March 2018 with updates (11 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Stuart James Batchelor as a director on 4 April 2018 (1 page)
18 April 2018Notification of Plato Uk Bidco Limited as a person with significant control on 4 April 2018 (2 pages)
17 April 2018Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page)
17 April 2018Appointment of Mr James Harry Youtan as a director on 4 April 2018 (2 pages)
13 April 2018Registration of charge 100871920001, created on 4 April 2018 (73 pages)
13 April 2018Resolutions
  • RES13 ‐ Documents/agreement 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
13 April 2018Registration of charge 100871920002, created on 4 April 2018 (34 pages)
13 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
4 December 2017Statement of capital on 4 December 2017
  • GBP 1,085.66
(3 pages)
4 December 2017Statement by Directors (1 page)
4 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2017Solvency Statement dated 30/11/17 (1 page)
24 November 2017Appointment of Mr Adam John Buck as a director on 22 April 2016 (2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Second filing of Confirmation Statement dated 28/03/2017 (14 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
20 November 2017Change of share class name or designation (2 pages)
26 June 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 1,090.25
(4 pages)
26 June 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 1,090.25
(4 pages)
23 June 2017Confirmation statement made on 28 March 2017 with updates (13 pages)
23 June 2017Confirmation statement made on 28 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 20/11/2017.
(14 pages)
25 May 2017Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1,085.77
(4 pages)
25 May 2017Statement of capital following an allotment of shares on 22 April 2016
  • GBP 1,085.77
(4 pages)
24 May 2017Change of share class name or designation (2 pages)
24 May 2017Change of share class name or designation (2 pages)
24 May 2017Change of share class name or designation (2 pages)
24 May 2017Change of share class name or designation (2 pages)
24 May 2017Change of share class name or designation (2 pages)
24 May 2017Change of share class name or designation (2 pages)
24 May 2017Change of share class name or designation (2 pages)
24 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
12 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
8 May 2017Group of companies' accounts made up to 31 October 2016 (59 pages)
8 May 2017Group of companies' accounts made up to 31 October 2016 (59 pages)
7 September 2016Appointment of Mr Stuart James Batchelor as a director on 11 July 2016 (2 pages)
7 September 2016Appointment of Mr Stuart James Batchelor as a director on 11 July 2016 (2 pages)
29 March 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 5
(37 pages)
29 March 2016Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
29 March 2016Termination of appointment of Oval Nominees Limited as a director on 29 March 2016 (1 page)
29 March 2016Incorporation
Statement of capital on 2016-03-29
  • GBP 5
(37 pages)
29 March 2016Termination of appointment of Oval Nominees Limited as a director on 29 March 2016 (1 page)