Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Mr Sunil Sehgal |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 January 2022) |
Role | Chief Counsel |
Country of Residence | England |
Correspondence Address | Floor 2, Cadbury House, Building 3 Uxbridge Busine Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Louise Anne Stigant |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 January 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Floor 2, Cadbury House, Building 3 Uxbridge Busine Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Jason Bryan Vickery |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 January 2022) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, Cadbury House, Building 3 Uxbridge Busine Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr Matteo Cora |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 February 2017(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lion Capital 21 Grosvenor Place London SW1X 7HF |
Director Name | Mr James Cocker |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lion Capital 21 Grosvenor Place London SW1X 7HF |
Director Name | Ms Helena Duey Malchione |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2017(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lion Capital 21 Grosvenor Place London SW1X 7HF |
Director Name | Mr Simon David Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lion Capital 21 Grosvenor Place London SW1X 7HF |
Director Name | Mr Richard Sean Lewis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2021) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lion Capital 21 Grosvenor Place London SW1X 7HF |
Registered Address | Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2017 | Delivered on: 29 July 2017 Persons entitled: Wilmington Trust (London) Limited, as Security Agent Classification: A registered charge Outstanding |
---|
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (3 pages) |
14 September 2021 | Statement of capital on 14 September 2021
|
14 September 2021 | Solvency Statement dated 13/09/21 (1 page) |
14 September 2021 | Resolutions
|
14 September 2021 | Statement by Directors (1 page) |
14 June 2021 | Registered 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 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 March 2021 | Appointment of Mr Keith Vincent Mendez as a director on 25 March 2021 (2 pages) |
26 March 2021 | Appointment of Mr Sunil Sehgal as a director on 25 March 2021 (2 pages) |
26 March 2021 | Appointment of Ms Louise Stigant as a director on 25 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Richard Sean Lewis as a director on 25 March 2021 (1 page) |
25 March 2021 | Termination of appointment of Simon David Brown as a director on 25 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Jason Bryan Vickery as a director on 25 March 2021 (2 pages) |
25 March 2021 | Satisfaction of charge 106420270001 in full (1 page) |
24 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Helena Duey Malchione as a director on 15 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Simon David Brown as a director on 30 September 2019 (2 pages) |
7 October 2019 | Appointment of Mr Richard Sean Lewis as a director on 30 September 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 July 2019 | Termination of appointment of James Cocker as a director on 30 June 2019 (1 page) |
19 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
16 May 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of Matteo Cora as a director on 31 October 2017 (1 page) |
29 July 2017 | Registration of charge 106420270001, created on 21 July 2017 (60 pages) |
29 July 2017 | Registration of charge 106420270001, created on 21 July 2017 (60 pages) |
28 July 2017 | Statement by Directors (4 pages) |
28 July 2017 | Solvency Statement dated 27/07/17 (4 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Statement by Directors (4 pages) |
28 July 2017 | Statement of capital on 28 July 2017
|
28 July 2017 | Statement of capital on 28 July 2017
|
28 July 2017 | Solvency Statement dated 27/07/17 (4 pages) |
28 July 2017 | Resolutions
|
20 March 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
20 March 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|