Company NameChallenger UK Topco Limited
Company StatusDissolved
Company Number11447864
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 9 months ago)
Dissolution Date5 July 2023 (9 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDan Spradling
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 2018(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
90254
Director NameMr Ryan David Wald
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed04 July 2018(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
90254
Director NameAndee Harris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 05 July 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1777 N Kent St
Suite 500
Arlington
Virginia
United States
Director NameMr Mark James Herrington
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2018(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
90254
Director NameDonald Neff
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2021(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1777 N Kent St
Suite 500
Arlington
Virginia
United States

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

19 August 2020Delivered on: 25 August 2020
Persons entitled: Lbc Credit Agency Services, Llc

Classification: A registered charge
Particulars: The instrument includes a fixed charge over all intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

25 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 September 2020Resolutions
  • RES13 ‐ Other company business 18/08/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
9 September 2020Memorandum and Articles of Association (20 pages)
25 August 2020Registration of charge 114478640001, created on 19 August 2020 (49 pages)
3 August 2020Director's details changed for Dan Spradling on 22 July 2019 (2 pages)
20 July 2020Termination of appointment of Mark James Herrington as a director on 15 November 2019 (1 page)
20 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 August 2019Registered office address changed from Labs House 15 - 19 Bloomsbury Way London WC1A 2th United Kingdom to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 19 August 2019 (1 page)
19 March 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
11 December 2018Registered office address changed from C/O Marlin Equity Partners, 10 Bressenden Place, London SW1E 5DH United Kingdom to Labs House 15 - 19 Bloomsbury Way London WC1A 2th on 11 December 2018 (1 page)
31 August 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 100
(3 pages)
14 August 2018Registered office address changed from 10 Bressenden Place London SW1E 5DH United Kingdom to C/O Marlin Equity Partners, 10 Bressenden Place, London SW1E 5DH on 14 August 2018 (1 page)
4 July 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)