London
SE1 2AP
Director Name | Nicholas Charles Luckock |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 January 2021) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Director Name | Mr Matthew Joseph Rourke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Ms Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(1 week, 6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 2013) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Martin John Block |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 July 2017) |
Role | Partner, Private Equity |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Lawrence Marshall Harding |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2014(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Benedict Patrick Rocchio |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2014(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 21 May 2018) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr David Allan Thorpe |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Secretary Name | Mr John Terence Sullivan |
---|---|
Status | Resigned |
Appointed | 25 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Lynnet Marie Conley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Secretary Name | Ms Lynnet Marie Conley |
---|---|
Status | Resigned |
Appointed | 03 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 May 2018) |
Role | Company Director |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr John Patrick Connolly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr Donald Layden Jr |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2017(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 May 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Whitefriars Lewins Mead Bristol BS1 2NT |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2013(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
15 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 April 2020 | Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to Deloitte Llp 1 City Square Leeds LS1 2AL on 21 April 2020 (2 pages) |
9 April 2020 | Declaration of solvency (6 pages) |
9 April 2020 | Resolutions
|
9 April 2020 | Appointment of a voluntary liquidator (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (60 pages) |
27 July 2018 | Register(s) moved to registered inspection location 1 City Square Leeds LS1 2AL (1 page) |
27 July 2018 | Confirmation statement made on 18 July 2018 with updates (11 pages) |
26 July 2018 | Register inspection address has been changed to 1 City Square Leeds LS1 2AL (1 page) |
19 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2018 | Change of share class name or designation (2 pages) |
8 June 2018 | Resolutions
|
7 June 2018 | Resolutions
|
23 May 2018 | Termination of appointment of Lynnet Marie Conley as a director on 21 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Benedict Patrick Rocchio as a director on 21 May 2018 (1 page) |
23 May 2018 | Termination of appointment of John Patrick Connolly as a director on 21 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Donald Layden Jr as a director on 21 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Lynnet Marie Conley as a secretary on 21 May 2018 (1 page) |
19 February 2018 | Termination of appointment of Matthew Joseph Rourke as a director on 15 February 2018 (1 page) |
29 September 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
29 September 2017 | Group of companies' accounts made up to 31 March 2017 (54 pages) |
24 August 2017 | Appointment of Mr. Donald Layden Jr as a director on 28 July 2017 (2 pages) |
24 August 2017 | Appointment of Mr. Donald Layden Jr as a director on 28 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr John Patrick Connolly as a director on 28 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr John Patrick Connolly as a director on 28 July 2017 (2 pages) |
24 July 2017 | Cessation of Hg Pooled Management Limited as a person with significant control on 18 July 2017 (1 page) |
24 July 2017 | Cessation of Hg Pooled Management Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (8 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (8 pages) |
24 July 2017 | Cessation of Hg Pooled Management Limited as a person with significant control on 18 July 2017 (1 page) |
20 July 2017 | Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Notification of Hg Pooled Management Limited as a person with significant control on 20 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Nicholas Charles Luckock as a director on 7 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Martin John Block as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Martin John Block as a director on 7 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Nicholas Charles Luckock as a director on 7 July 2017 (2 pages) |
30 January 2017 | Termination of appointment of David Allan Thorpe as a director on 31 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016 (1 page) |
30 January 2017 | Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016 (1 page) |
30 January 2017 | Termination of appointment of David Allan Thorpe as a director on 31 December 2016 (1 page) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (56 pages) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (56 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
31 August 2016 | Termination of appointment of Lawrence Marshall Harding as a director on 17 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Lawrence Marshall Harding as a director on 17 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (11 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (11 pages) |
7 December 2015 | Appointment of Ms Lynnet Marie Conley as a secretary on 3 December 2015 (2 pages) |
7 December 2015 | Appointment of Ms Lynnet Marie Conley as a secretary on 3 December 2015 (2 pages) |
7 December 2015 | Termination of appointment of John Terence Sullivan as a secretary on 1 December 2015 (1 page) |
7 December 2015 | Termination of appointment of John Terence Sullivan as a secretary on 1 December 2015 (1 page) |
15 September 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
15 September 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
2 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
20 February 2015 | Director's details changed for Thorsten Toepfer on 24 February 2014 (2 pages) |
20 February 2015 | Director's details changed for Thorsten Toepfer on 24 February 2014 (2 pages) |
9 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
9 February 2015 | Resolutions
|
8 January 2015 | Appointment of Lynnet Marie Conley as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Lynnet Marie Conley as a director on 6 January 2015 (2 pages) |
8 January 2015 | Appointment of Lynnet Marie Conley as a director on 6 January 2015 (2 pages) |
25 November 2014 | Appointment of Mr John Terence Sullivan as a secretary on 25 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr John Terence Sullivan as a secretary on 25 November 2014 (2 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
4 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
1 October 2014 | Appointment of Christopher Michael Renwick Stone as a director on 25 September 2014 (2 pages) |
1 October 2014 | Appointment of Christopher Michael Renwick Stone as a director on 25 September 2014 (2 pages) |
30 September 2014 | Appointment of David Allan Thorpe as a director on 25 September 2014 (2 pages) |
30 September 2014 | Appointment of David Allan Thorpe as a director on 25 September 2014 (2 pages) |
21 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
24 June 2014 | Appointment of Lawrence Marshall Harding as a director (3 pages) |
24 June 2014 | Appointment of Benedict Rocchio as a director (3 pages) |
24 June 2014 | Appointment of Benedict Rocchio as a director (3 pages) |
24 June 2014 | Appointment of Lawrence Marshall Harding as a director (3 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 27 April 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 27 April 2014
|
13 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Company name changed nair & co holdco LIMITED\certificate issued on 13/05/14
|
13 May 2014 | Company name changed nair & co holdco LIMITED\certificate issued on 13/05/14
|
12 May 2014 | Resolutions
|
12 May 2014 | Resolutions
|
4 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
11 February 2014 | Resolutions
|
11 February 2014 | Resolutions
|
10 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
10 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 December 2013 | Appointment of Mr Martin John Block as a director (2 pages) |
9 December 2013 | Appointment of Mr Martin John Block as a director (2 pages) |
12 November 2013 | Termination of appointment of Lisa Stone as a director (1 page) |
12 November 2013 | Termination of appointment of Lisa Stone as a director (1 page) |
14 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
14 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
4 September 2013 | Current accounting period shortened from 31 July 2014 to 31 October 2013 (1 page) |
4 September 2013 | Current accounting period shortened from 31 July 2014 to 31 October 2013 (1 page) |
3 September 2013 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
3 September 2013 | Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page) |
30 August 2013 | Company name changed nations holdco LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Company name changed nations holdco LIMITED\certificate issued on 30/08/13
|
30 August 2013 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 30 August 2013 (1 page) |
7 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
6 August 2013 | Sub-division of shares on 31 July 2013 (6 pages) |
6 August 2013 | Sub-division of shares on 31 July 2013 (6 pages) |
2 August 2013 | Appointment of Mrs Lisa Jane Stone as a director (2 pages) |
2 August 2013 | Appointment of Mrs Lisa Jane Stone as a director (2 pages) |
18 July 2013 | Incorporation (37 pages) |
18 July 2013 | Incorporation (37 pages) |