Stockholm
11351
Director Name | Mattias Kaneteg |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 23 Vanadisvagen Stockholm 11346 |
Director Name | Mr Philip Stewart Male |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regency Court 62-66 Deansgate Manchester M3 2EN |
Director Name | Mr Pinesh Mehta |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 184 Shepherds Bush Road London W6 7NL |
Registered Address | 184 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 April 2020 | Delivered on: 14 April 2020 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
12 March 2020 | Delivered on: 13 March 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: See instrument for further details. Outstanding |
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
21 June 2019 | Delivered on: 8 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
12 March 2019 | Delivered on: 1 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 January 2019 | Delivered on: 6 February 2019 Persons entitled: Hsbc UK Bank PLC as Secured Party (Secured Party) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 January 2019 | Delivered on: 6 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 January 2019 | Delivered on: 6 February 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
15 July 2020 | Delivered on: 16 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
8 July 2020 | Delivered on: 9 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
26 January 2018 | Delivered on: 31 January 2018 Persons entitled: Harbert European Speciality Lending Company Ii, S.A.R.L Classification: A registered charge Outstanding |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2021 | Application to strike the company off the register (2 pages) |
29 July 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
22 April 2021 | Change of share class name or designation (2 pages) |
26 February 2021 | Satisfaction of charge 107972060011 in full (4 pages) |
26 February 2021 | Satisfaction of charge 107972060008 in full (4 pages) |
26 February 2021 | Satisfaction of charge 107972060009 in full (4 pages) |
26 February 2021 | Satisfaction of charge 107972060010 in full (4 pages) |
20 December 2020 | Statement by Directors (2 pages) |
20 December 2020 | Solvency Statement dated 11/12/20 (4 pages) |
20 December 2020 | Statement of capital on 20 December 2020
|
20 December 2020 | Resolutions
|
19 November 2020 | Group of companies' accounts made up to 31 December 2019 (56 pages) |
2 September 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
2 September 2020 | Change of details for Goldcup 25174 Ab U.N.C.T Realm Bidco Ab as a person with significant control on 20 February 2020 (2 pages) |
16 July 2020 | Registration of charge 107972060011, created on 15 July 2020 (53 pages) |
9 July 2020 | Registration of charge 107972060010, created on 8 July 2020 (20 pages) |
14 April 2020 | Registration of charge 107972060009, created on 9 April 2020 (24 pages) |
25 March 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
13 March 2020 | Registration of charge 107972060008, created on 12 March 2020 (60 pages) |
6 March 2020 | Resolutions
|
3 March 2020 | Termination of appointment of Pinesh Mehta as a director on 20 February 2020 (1 page) |
3 March 2020 | Cessation of House of K Investment Ab as a person with significant control on 20 February 2020 (1 page) |
3 March 2020 | Cessation of Bgf Gp Limited as a person with significant control on 20 February 2020 (1 page) |
3 March 2020 | Notification of Goldcup 25174 Ab U.N.C.T Realm Bidco Ab as a person with significant control on 20 February 2020 (2 pages) |
29 February 2020 | Satisfaction of charge 107972060005 in full (4 pages) |
29 February 2020 | Satisfaction of charge 107972060004 in full (4 pages) |
29 February 2020 | Satisfaction of charge 107972060002 in full (4 pages) |
29 February 2020 | Satisfaction of charge 107972060006 in full (4 pages) |
29 February 2020 | Satisfaction of charge 107972060003 in full (4 pages) |
29 February 2020 | Satisfaction of charge 107972060007 in full (4 pages) |
28 February 2020 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to 184 Shepherds Bush Road London W6 7NL on 28 February 2020 (1 page) |
20 February 2020 | Memorandum and Articles of Association (54 pages) |
14 January 2020 | Resolutions
|
28 November 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
21 October 2019 | Registration of charge 107972060007, created on 16 October 2019 (18 pages) |
31 July 2019 | Appointment of Mr Mark Henry Kerswell as a director on 1 July 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 19 July 2019 with updates (8 pages) |
16 July 2019 | Resolutions
|
15 July 2019 | Change of share class name or designation (2 pages) |
8 July 2019 | Registration of charge 107972060006, created on 21 June 2019 (17 pages) |
1 April 2019 | Registration of charge 107972060005, created on 12 March 2019 (32 pages) |
6 February 2019 | Registration of charge 107972060004, created on 28 January 2019 (16 pages) |
6 February 2019 | Registration of charge 107972060003, created on 28 January 2019 (21 pages) |
6 February 2019 | Registration of charge 107972060002, created on 28 January 2019 (23 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
31 October 2018 | Change of details for House of K Investment Ab as a person with significant control on 27 July 2018 (5 pages) |
8 October 2018 | Notification of House of K Investment Ab as a person with significant control on 20 June 2017 (4 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
19 September 2018 | Cessation of Mattias Kaneteg as a person with significant control on 20 June 2017 (3 pages) |
21 August 2018 | Notification of Bgf Gp Limited as a person with significant control on 27 July 2018 (4 pages) |
21 August 2018 | Sub-division of shares on 27 July 2018 (4 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
20 August 2018 | Resolutions
|
15 August 2018 | Appointment of Mr Philip Stewart Male as a director on 27 July 2018 (2 pages) |
15 August 2018 | Appointment of Mr Pinesh Mehta as a director on 27 July 2018 (2 pages) |
7 August 2018 | Satisfaction of charge 107972060001 in full (1 page) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
10 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
2 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 January 2018 | Registration of charge 107972060001, created on 26 January 2018 (26 pages) |
1 June 2017 | Incorporation
Statement of capital on 2017-06-01
|
1 June 2017 | Incorporation
Statement of capital on 2017-06-01
|