Company NameMiss Group Holdings Limited
Company StatusDissolved
Company Number10797206
CategoryPrivate Limited Company
Incorporation Date1 June 2017(6 years, 10 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Frederik Bjorklund
Date of BirthOctober 1988 (Born 35 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address96 Luntmakargatan
Stockholm
11351
Director NameMattias Kaneteg
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed01 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address23 Vanadisvagen
Stockholm
11346
Director NameMr Philip Stewart Male
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency Court 62-66 Deansgate
Manchester
M3 2EN
Director NameMr Pinesh Mehta
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address184 Shepherds Bush Road
London
W6 7NL

Location

Registered Address184 Shepherds Bush Road
London
W6 7NL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Charges

9 April 2020Delivered on: 14 April 2020
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Outstanding
12 March 2020Delivered on: 13 March 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: See instrument for further details.
Outstanding
16 October 2019Delivered on: 21 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 June 2019Delivered on: 8 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
12 March 2019Delivered on: 1 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 January 2019Delivered 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 2019Delivered on: 6 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 January 2019Delivered on: 6 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 July 2020Delivered on: 16 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
8 July 2020Delivered on: 9 July 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
26 January 2018Delivered on: 31 January 2018
Persons entitled: Harbert European Speciality Lending Company Ii, S.A.R.L

Classification: A registered charge
Outstanding

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
26 November 2021Application to strike the company off the register (2 pages)
29 July 2021Confirmation statement made on 19 July 2021 with updates (5 pages)
22 April 2021Change of share class name or designation (2 pages)
26 February 2021Satisfaction of charge 107972060011 in full (4 pages)
26 February 2021Satisfaction of charge 107972060008 in full (4 pages)
26 February 2021Satisfaction of charge 107972060009 in full (4 pages)
26 February 2021Satisfaction of charge 107972060010 in full (4 pages)
20 December 2020Statement by Directors (2 pages)
20 December 2020Solvency Statement dated 11/12/20 (4 pages)
20 December 2020Statement of capital on 20 December 2020
  • GBP 3.501956
(3 pages)
20 December 2020Resolutions
  • RES13 ‐ Share premium account of the company be reduced by £39,875,948 to £39,875,948 to nil 11/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
19 November 2020Group of companies' accounts made up to 31 December 2019 (56 pages)
2 September 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
2 September 2020Change 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 2020Registration of charge 107972060011, created on 15 July 2020 (53 pages)
9 July 2020Registration of charge 107972060010, created on 8 July 2020 (20 pages)
14 April 2020Registration of charge 107972060009, created on 9 April 2020 (24 pages)
25 March 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 350,195.55
(6 pages)
13 March 2020Registration of charge 107972060008, created on 12 March 2020 (60 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 March 2020Termination of appointment of Pinesh Mehta as a director on 20 February 2020 (1 page)
3 March 2020Cessation of House of K Investment Ab as a person with significant control on 20 February 2020 (1 page)
3 March 2020Cessation of Bgf Gp Limited as a person with significant control on 20 February 2020 (1 page)
3 March 2020Notification 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 2020Satisfaction of charge 107972060005 in full (4 pages)
29 February 2020Satisfaction of charge 107972060004 in full (4 pages)
29 February 2020Satisfaction of charge 107972060002 in full (4 pages)
29 February 2020Satisfaction of charge 107972060006 in full (4 pages)
29 February 2020Satisfaction of charge 107972060003 in full (4 pages)
29 February 2020Satisfaction of charge 107972060007 in full (4 pages)
28 February 2020Registered 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 2020Memorandum and Articles of Association (54 pages)
14 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
28 November 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
21 October 2019Registration of charge 107972060007, created on 16 October 2019 (18 pages)
31 July 2019Appointment of Mr Mark Henry Kerswell as a director on 1 July 2019 (2 pages)
31 July 2019Confirmation statement made on 19 July 2019 with updates (8 pages)
16 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
15 July 2019Change of share class name or designation (2 pages)
8 July 2019Registration of charge 107972060006, created on 21 June 2019 (17 pages)
1 April 2019Registration of charge 107972060005, created on 12 March 2019 (32 pages)
6 February 2019Registration of charge 107972060004, created on 28 January 2019 (16 pages)
6 February 2019Registration of charge 107972060003, created on 28 January 2019 (21 pages)
6 February 2019Registration of charge 107972060002, created on 28 January 2019 (23 pages)
20 November 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 137.16
(6 pages)
31 October 2018Change of details for House of K Investment Ab as a person with significant control on 27 July 2018 (5 pages)
8 October 2018Notification of House of K Investment Ab as a person with significant control on 20 June 2017 (4 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 September 2018Cessation of Mattias Kaneteg as a person with significant control on 20 June 2017 (3 pages)
21 August 2018Notification of Bgf Gp Limited as a person with significant control on 27 July 2018 (4 pages)
21 August 2018Sub-division of shares on 27 July 2018 (4 pages)
21 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 132.87
(6 pages)
20 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
15 August 2018Appointment of Mr Philip Stewart Male as a director on 27 July 2018 (2 pages)
15 August 2018Appointment of Mr Pinesh Mehta as a director on 27 July 2018 (2 pages)
7 August 2018Satisfaction of charge 107972060001 in full (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
10 July 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
2 July 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 January 2018Registration of charge 107972060001, created on 26 January 2018 (26 pages)
1 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-01
  • GBP 100
(38 pages)
1 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-01
  • GBP 100
(38 pages)