Company NameTreetop Zobele Bidco Limited
Company StatusDissolved
Company Number11308626
CategoryPrivate Limited Company
Incorporation Date13 April 2018(5 years, 11 months ago)
Dissolution Date5 October 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Graeme Dominic Stening
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Richard Peter Hanson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(3 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 05 October 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Enrico Zobele
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusClosed
Appointed14 September 2018(5 months after company formation)
Appointment Duration3 years (closed 05 October 2021)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameAlessandro Baroni
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr John Joseph Leahy
Date of BirthMay 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Roberto Schianchi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed14 September 2018(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2020)
RoleManager
Country of ResidenceItaly
Correspondence Address36 Broadway
London
SW1H 0BH
Director NameMr Benjamin Martin Dooley
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 December 2018)
RoleHead Of Fund Reporting
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Matthew Appleton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadway
London
SW1H 0BH

Location

Registered Address36 Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

17 December 2018Delivered on: 7 January 2019
Persons entitled:
Unicredit Bank Ag,Milan Branch (And Its Successors in Title and Permitted Tranferees)
Unicredit S.P.a (And Its Sucessors in Title and Permitted Tranferees)
Hsbc Bank PLC (And Its Successors in Title and Permitted Transferees)
Interbanca S.P.a (And Its Successors in Title and Permitted Tranferees)

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 4 January 2019
Persons entitled: Unicredit Bank Ag, Milan Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

5 October 2021Final Gazette dissolved following liquidation (1 page)
5 July 2021Return of final meeting in a members' voluntary winding up (10 pages)
17 March 2021Termination of appointment of Matthew Appleton as a director on 28 February 2021 (1 page)
3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-02
(3 pages)
12 December 2020Appointment of a voluntary liquidator (3 pages)
12 December 2020Declaration of solvency (7 pages)
6 May 2020Group of companies' accounts made up to 31 December 2019 (87 pages)
1 May 2020Satisfaction of charge 113086260001 in full (1 page)
1 May 2020Termination of appointment of Roberto Schianchi as a director on 30 April 2020 (1 page)
1 May 2020Satisfaction of charge 113086260002 in full (1 page)
28 April 2020Solvency Statement dated 21/04/20 (5 pages)
28 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 April 2020Statement by Directors (5 pages)
28 April 2020Statement of capital on 28 April 2020
  • EUR 0.01
(3 pages)
28 April 2020Resolutions
  • RES13 ‐ Reduce share prem a/c and redenomination reserve 21/04/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2020Group of companies' accounts made up to 31 December 2018 (89 pages)
28 February 2020Termination of appointment of John Joseph Leahy as a director on 28 February 2020 (1 page)
20 May 2019Registered office address changed from 45 Pall Mall London SW1Y 5JG to 36 Broadway London SW1H 0BH on 20 May 2019 (1 page)
26 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
26 April 2019Notification of Dh Private Equity Partners Llp as a person with significant control on 5 September 2018 (2 pages)
29 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
20 March 2019Termination of appointment of Alessandro Baroni as a director on 20 March 2019 (1 page)
9 January 2019Appointment of Mr Matthew Appleton as a director on 13 December 2018 (2 pages)
9 January 2019Termination of appointment of Benjamin Martin Dooley as a director on 13 December 2018 (1 page)
7 January 2019Registration of charge 113086260002, created on 17 December 2018 (11 pages)
4 January 2019Registration of charge 113086260001, created on 19 December 2018 (13 pages)
30 November 2018Court order - completion of cross border merger (1 page)
30 November 2018Court order - completion of cross border merger (1 page)
30 November 2018Court order - completion of cross border merger (1 page)
19 October 2018Appointment of Mr Benjamin Martin Dooley as a director on 18 October 2018 (2 pages)
11 October 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
27 September 2018Cessation of Dh Private Equity Limited as a person with significant control on 5 September 2018 (1 page)
26 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • EUR 249,281,892.94
(3 pages)
17 September 2018Appointment of Mr Enrico Zobele as a director on 14 September 2018 (2 pages)
17 September 2018Appointment of Mr Roberto Schianchi as a director on 14 September 2018 (2 pages)
8 September 2018Notification of Dh Iv.1 Managing Gp Limited as a person with significant control on 5 September 2018 (2 pages)
28 August 2018CB01 - notice of a cross border merger (17 pages)
28 August 2018CB01 - notice of a cross border merger (17 pages)
28 August 2018CB01 - notice of a cross border merger (18 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilites agreement 08/08/2018
(7 pages)
10 August 2018Redenomination of shares. Statement of capital 2 August 2018
  • EUR 1.12
(6 pages)
10 August 2018Statement of directors in accordance with reduction of capital following redenomination (1 page)
10 August 2018Resolutions
  • RES13 ‐ Subdiv 06/08/2018
(2 pages)
10 August 2018Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(6 pages)
10 August 2018Reduction of capital following redenomination. Statement of capital on 10 August 2018
  • EUR 1.10
(6 pages)
10 August 2018Sub-division of shares on 6 August 2018 (6 pages)
8 August 2018Appointment of Mr. Richard Peter Hanson as a director on 3 August 2018 (2 pages)
13 April 2018Incorporation
Statement of capital on 2018-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)