Company NameWoven Solutions Group Ltd
Company StatusIn Administration/Administrative Receiver
Company Number11509135
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 8 months ago)
Previous NameHamsard 3514 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Ignace Louis Ghislain Van Waesberghe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed06 December 2018(3 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressAquiline Capital Partners Llc 535 Madison Avenue
New York
10022
Director NameMr Charles Hall Janeway
Date of BirthApril 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2020(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameJane Louise Haxby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor
108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Scott Leach
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2018(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAquline Capital Partners Llc 535 Madison Avenue
New York
10022
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor
108-110 Jermyn Street
London
SW1Y 6HB
Director NameDr Anthony John Bromfield
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(2 years, 3 months after company formation)
Appointment Duration11 months (resigned 01 November 2021)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor
108-110 Jermyn Street
London
SW1Y 6HB
Director NameSquire Patton Boggs Directors Limited (Corporation)
StatusResigned
Appointed09 August 2018(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Patton Boggs Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2018(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 March

Returns

Latest Return8 September 2022 (1 year, 7 months ago)
Next Return Due22 September 2023 (overdue)

Charges

7 February 2023Delivered on: 8 February 2023
Persons entitled: Bpo Series L.P.

Classification: A registered charge
Particulars: Land. See clause 3.3(a) of the debenture which creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all of the rights which it obtains at any time in the future in land (as defined in the debenture).. Intellectual property. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the debenture).
Outstanding
2 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Administrator's progress report (66 pages)
20 July 2023Statement of affairs with form AM02SOA (9 pages)
16 June 2023Result of meeting of creditors (5 pages)
31 May 2023Statement of administrator's proposal (107 pages)
13 April 2023Appointment of an administrator (3 pages)
13 April 2023Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 April 2023 (2 pages)
8 February 2023Registration of charge 115091350002, created on 7 February 2023 (48 pages)
16 September 2022Register inspection address has been changed from Arclite House Century Road Peatmoor Swindon SN5 5YN England to Eagle House, 6th Floor Jermyn Street London SW1Y 6HB (1 page)
15 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
23 May 2022Group of companies' accounts made up to 31 March 2021 (42 pages)
15 November 2021Termination of appointment of Anthony John Bromfield as a director on 1 November 2021 (1 page)
15 September 2021Confirmation statement made on 8 September 2021 with updates (12 pages)
8 September 2021Confirmation statement made on 20 May 2021 with updates (12 pages)
7 September 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
20 May 2021Group of companies' accounts made up to 31 March 2020 (52 pages)
13 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 January 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
23 December 2020Cancellation of shares. Statement of capital on 23 October 2020
  • GBP 37,546,375.061670
(12 pages)
22 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 42,756,510.451671
(7 pages)
10 December 2020Termination of appointment of Timothy John Collins as a director on 9 December 2020 (1 page)
10 December 2020Appointment of Dr Anthony John Bromfield as a director on 1 December 2020 (2 pages)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril David Marc Patrick Molitor as a director on 26 October 2020 (1 page)
28 October 2020Resolutions
  • RES13 ‐ Share buyback agreement 25/09/2020
(4 pages)
15 August 2020Particulars of variation of rights attached to shares (2 pages)
14 August 2020Change of share class name or designation (2 pages)
14 August 2020Memorandum and Articles of Association (57 pages)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 August 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 31,063,975.05576
(7 pages)
19 July 2020Notification of Jeffrey Wayne Greenberg as a person with significant control on 31 December 2018 (2 pages)
24 June 2020Statement of capital following an allotment of shares on 17 February 2019
  • GBP 23,498,584.845128
(11 pages)
12 June 2020Second filing of a statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,057,642.540450
(13 pages)
12 June 2020Second filing of a statement of capital following an allotment of shares on 31 October 2019
  • GBP 31,063,975.057735
(15 pages)
5 June 2020Confirmation statement made on 20 May 2020 with updates (10 pages)
27 May 2020Cessation of Cyril David Marc Patrick Molitor as a person with significant control on 14 October 2019 (1 page)
4 April 2020Registration of charge 115091350001, created on 2 April 2020 (62 pages)
19 March 2020Appointment of Mr Charles Hall Janeway as a director on 19 March 2020 (2 pages)
12 February 2020Group of companies' accounts made up to 31 March 2019 (41 pages)
17 January 2020Second filing of a statement of capital following an allotment of shares on 13 June 2019
  • GBP 27,298,584.850704
(14 pages)
13 December 2019Previous accounting period shortened from 31 August 2019 to 30 March 2019 (1 page)
13 December 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 31,063,975.057735
(11 pages)
14 October 2019Appointment of Mr Timothy John Collins as a director on 14 October 2019 (2 pages)
27 September 2019Termination of appointment of Scott Leach as a director on 17 September 2019 (1 page)
28 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 31,098,584.856278
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 17/01/2020 and 12/06/2020
(12 pages)
14 June 2019Confirmation statement made on 20 May 2019 with updates (9 pages)
25 February 2019Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 25 February 2019 (1 page)
25 February 2019Register(s) moved to registered inspection location Arclite House Century Road Peatmoor Swindon SN5 5YN (1 page)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
(3 pages)
21 February 2019Register inspection address has been changed to Arclite House Century Road Peatmoor Swindon SN5 5YN (1 page)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
31 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
23 January 2019Statement of capital following an allotment of shares on 4 January 2019
  • GBP 23,498,584.842946
(11 pages)
23 January 2019Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 6 December 2018 (2 pages)
22 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
15 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 20,498,584.839042
(11 pages)
10 January 2019Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1,157,642.575998
(10 pages)
28 December 2018Statement of capital following an allotment of shares on 7 December 2018
  • GBP 1,157,642.541423
(11 pages)
20 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 8,000,000.00095
(6 pages)
20 December 2018Sub-division of shares on 6 December 2018 (4 pages)
20 December 2018Appointment of Mr Scott Leach as a director on 8 December 2018 (2 pages)
19 December 2018Resolutions
  • RES13 ‐ Sub div 05/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
18 December 2018Change of share class name or designation (2 pages)
18 December 2018Particulars of variation of rights attached to shares (3 pages)
15 November 2018Appointment of Mr Cyril David Marc Patrick Molitor as a director on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 November 2018 (1 page)
15 November 2018Notification of Cyril Molitor as a person with significant control on 15 November 2018 (2 pages)
15 November 2018Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 15 November 2018 (1 page)
15 November 2018Termination of appointment of Jane Louise Haxby as a director on 15 November 2018 (1 page)
15 November 2018Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 November 2018 (1 page)
9 August 2018Incorporation
Statement of capital on 2018-08-09
  • GBP 1
(34 pages)