Company NameLion/Gemstone Bidco Limited
Company StatusDissolved
Company Number10642027
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Keith Vincent Mendez
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed25 March 2021(4 years after company formation)
Appointment Duration9 months, 2 weeks (closed 04 January 2022)
RoleHR Director, Northern Europe
Country of ResidenceEngland
Correspondence AddressFloor 2, Cadbury House, Building 3 Uxbridge Busine
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Sunil Sehgal
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(4 years after company formation)
Appointment Duration9 months, 2 weeks (closed 04 January 2022)
RoleChief Counsel
Country of ResidenceEngland
Correspondence AddressFloor 2, Cadbury House, Building 3 Uxbridge Busine
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Louise Anne Stigant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(4 years after company formation)
Appointment Duration9 months, 2 weeks (closed 04 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFloor 2, Cadbury House, Building 3 Uxbridge Busine
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Jason Bryan Vickery
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(4 years after company formation)
Appointment Duration9 months, 2 weeks (closed 04 January 2022)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, Cadbury House, Building 3 Uxbridge Busine
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Matteo Cora
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLion Capital 21 Grosvenor Place
London
SW1X 7HF
Director NameMr James Cocker
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLion Capital 21 Grosvenor Place
London
SW1X 7HF
Director NameMs Helena Duey Malchione
Date of BirthOctober 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLion Capital 21 Grosvenor Place
London
SW1X 7HF
Director NameMr Simon David Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLion Capital 21 Grosvenor Place
London
SW1X 7HF
Director NameMr Richard Sean Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 2021)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLion Capital 21 Grosvenor Place
London
SW1X 7HF

Location

Registered AddressCadbury House
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Charges

21 July 2017Delivered on: 29 July 2017
Persons entitled: Wilmington Trust (London) Limited, as Security Agent

Classification: A registered charge
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (3 pages)
14 September 2021Statement of capital on 14 September 2021
  • GBP 1
(5 pages)
14 September 2021Solvency Statement dated 13/09/21 (1 page)
14 September 2021Resolutions
  • RES13 ‐ Cancel sahre prem and capital redemption reserve 13/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 September 2021Statement by Directors (1 page)
14 June 2021Registered office address changed from Lion Capital 21 Grosvenor Place London SW1X 7HF United Kingdom to Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 14 June 2021 (1 page)
28 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 March 2021Appointment of Mr Keith Vincent Mendez as a director on 25 March 2021 (2 pages)
26 March 2021Appointment of Mr Sunil Sehgal as a director on 25 March 2021 (2 pages)
26 March 2021Appointment of Ms Louise Stigant as a director on 25 March 2021 (2 pages)
26 March 2021Termination of appointment of Richard Sean Lewis as a director on 25 March 2021 (1 page)
25 March 2021Termination of appointment of Simon David Brown as a director on 25 March 2021 (1 page)
25 March 2021Appointment of Mr Jason Bryan Vickery as a director on 25 March 2021 (2 pages)
25 March 2021Satisfaction of charge 106420270001 in full (1 page)
24 September 2020Full accounts made up to 31 December 2019 (23 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Helena Duey Malchione as a director on 15 October 2019 (1 page)
7 October 2019Appointment of Mr Simon David Brown as a director on 30 September 2019 (2 pages)
7 October 2019Appointment of Mr Richard Sean Lewis as a director on 30 September 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (24 pages)
5 July 2019Termination of appointment of James Cocker as a director on 30 June 2019 (1 page)
19 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 August 2018Full accounts made up to 31 December 2017 (18 pages)
16 May 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
5 March 2018Termination of appointment of Matteo Cora as a director on 31 October 2017 (1 page)
29 July 2017Registration of charge 106420270001, created on 21 July 2017 (60 pages)
29 July 2017Registration of charge 106420270001, created on 21 July 2017 (60 pages)
28 July 2017Statement by Directors (4 pages)
28 July 2017Solvency Statement dated 27/07/17 (4 pages)
28 July 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/07/2017
(3 pages)
28 July 2017Statement by Directors (4 pages)
28 July 2017Statement of capital on 28 July 2017
  • GBP 32,378,062
(3 pages)
28 July 2017Statement of capital on 28 July 2017
  • GBP 32,378,062
(3 pages)
28 July 2017Solvency Statement dated 27/07/17 (4 pages)
28 July 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/07/2017
(3 pages)
20 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
(21 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 1
(21 pages)