Company NameRadius Holdco Limited
Company StatusDissolved
Company Number08615796
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 8 months ago)
Dissolution Date15 January 2021 (3 years, 2 months ago)
Previous NamesNations Holdco Limited and NAIR & Co Holdco Limited

Business Activity

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

Directors

Director NameMr Thorsten Toepfer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustrian
StatusClosed
Appointed18 July 2013(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameNicholas Charles Luckock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2017(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 15 January 2021)
RoleInvestment Executive
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 City Square
Leeds
LS1 2AL
Director NameMr Matthew Joseph Rourke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 week, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 2013)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Martin John Block
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 2017)
RolePartner, Private Equity
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameLawrence Marshall Harding
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2014(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Director NameBenedict Patrick Rocchio
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2014(9 months, 1 week after company formation)
Appointment Duration4 years (resigned 21 May 2018)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Director NameChristopher Michael Renwick Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Director NameMr David Allan Thorpe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Secretary NameMr John Terence Sullivan
StatusResigned
Appointed25 November 2014(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleCompany Director
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Director NameLynnet Marie Conley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Secretary NameMs Lynnet Marie Conley
StatusResigned
Appointed03 December 2015(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 May 2018)
RoleCompany Director
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Director NameMr John Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Director NameMr Donald Layden Jr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2017(4 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 May 2018)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressWhitefriars Lewins Mead
Bristol
BS1 2NT
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2013(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

15 January 2021Final Gazette dissolved following liquidation (1 page)
15 October 2020Return of final meeting in a members' voluntary winding up (10 pages)
21 April 2020Registered 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 2020Declaration of solvency (6 pages)
9 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-25
(1 page)
9 April 2020Appointment of a voluntary liquidator (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
9 January 2019Group of companies' accounts made up to 31 March 2018 (60 pages)
27 July 2018Register(s) moved to registered inspection location 1 City Square Leeds LS1 2AL (1 page)
27 July 2018Confirmation statement made on 18 July 2018 with updates (11 pages)
26 July 2018Register inspection address has been changed to 1 City Square Leeds LS1 2AL (1 page)
19 July 2018Particulars of variation of rights attached to shares (2 pages)
19 July 2018Change of share class name or designation (2 pages)
8 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
7 June 2018Resolutions
  • RES13 ‐ Parachute payments 18/05/2018
(1 page)
23 May 2018Termination of appointment of Lynnet Marie Conley as a director on 21 May 2018 (1 page)
23 May 2018Termination of appointment of Benedict Patrick Rocchio as a director on 21 May 2018 (1 page)
23 May 2018Termination of appointment of John Patrick Connolly as a director on 21 May 2018 (1 page)
23 May 2018Termination of appointment of Donald Layden Jr as a director on 21 May 2018 (1 page)
23 May 2018Termination of appointment of Lynnet Marie Conley as a secretary on 21 May 2018 (1 page)
19 February 2018Termination of appointment of Matthew Joseph Rourke as a director on 15 February 2018 (1 page)
29 September 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
29 September 2017Group of companies' accounts made up to 31 March 2017 (54 pages)
24 August 2017Appointment of Mr. Donald Layden Jr as a director on 28 July 2017 (2 pages)
24 August 2017Appointment of Mr. Donald Layden Jr as a director on 28 July 2017 (2 pages)
23 August 2017Appointment of Mr John Patrick Connolly as a director on 28 July 2017 (2 pages)
23 August 2017Appointment of Mr John Patrick Connolly as a director on 28 July 2017 (2 pages)
24 July 2017Cessation of Hg Pooled Management Limited as a person with significant control on 18 July 2017 (1 page)
24 July 2017Cessation of Hg Pooled Management Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Confirmation statement made on 18 July 2017 with updates (8 pages)
24 July 2017Confirmation statement made on 18 July 2017 with updates (8 pages)
24 July 2017Cessation of Hg Pooled Management Limited as a person with significant control on 18 July 2017 (1 page)
20 July 2017Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Notification of Hg Pooled Management Limited as a person with significant control on 20 July 2017 (1 page)
10 July 2017Appointment of Mr Nicholas Charles Luckock as a director on 7 July 2017 (2 pages)
10 July 2017Termination of appointment of Martin John Block as a director on 7 July 2017 (1 page)
10 July 2017Termination of appointment of Martin John Block as a director on 7 July 2017 (1 page)
10 July 2017Appointment of Mr Nicholas Charles Luckock as a director on 7 July 2017 (2 pages)
30 January 2017Termination of appointment of David Allan Thorpe as a director on 31 December 2016 (1 page)
30 January 2017Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016 (1 page)
30 January 2017Termination of appointment of Christopher Michael Renwick Stone as a director on 31 December 2016 (1 page)
30 January 2017Termination of appointment of David Allan Thorpe as a director on 31 December 2016 (1 page)
6 October 2016Group of companies' accounts made up to 31 March 2016 (56 pages)
6 October 2016Group of companies' accounts made up to 31 March 2016 (56 pages)
3 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • USD 43,576,671.06
(4 pages)
3 October 2016Statement of capital following an allotment of shares on 22 September 2016
  • USD 43,576,671.06
(4 pages)
31 August 2016Termination of appointment of Lawrence Marshall Harding as a director on 17 August 2016 (1 page)
31 August 2016Termination of appointment of Lawrence Marshall Harding as a director on 17 August 2016 (1 page)
2 August 2016Confirmation statement made on 18 July 2016 with updates (11 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates (11 pages)
7 December 2015Appointment of Ms Lynnet Marie Conley as a secretary on 3 December 2015 (2 pages)
7 December 2015Appointment of Ms Lynnet Marie Conley as a secretary on 3 December 2015 (2 pages)
7 December 2015Termination of appointment of John Terence Sullivan as a secretary on 1 December 2015 (1 page)
7 December 2015Termination of appointment of John Terence Sullivan as a secretary on 1 December 2015 (1 page)
15 September 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
15 September 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
17 August 2015Statement of capital following an allotment of shares on 13 July 2015
  • USD 43,575,831.06
(21 pages)
17 August 2015Statement of capital following an allotment of shares on 13 July 2015
  • USD 43,575,831.06
(21 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • USD 43,573,655.7
(14 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • USD 43,573,655.7
(14 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
10 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
2 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • USD 43,573,555.70
(21 pages)
2 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • USD 43,573,555.70
(21 pages)
2 March 2015Statement of capital following an allotment of shares on 3 February 2015
  • USD 43,573,555.70
(21 pages)
20 February 2015Director's details changed for Thorsten Toepfer on 24 February 2014 (2 pages)
20 February 2015Director's details changed for Thorsten Toepfer on 24 February 2014 (2 pages)
9 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • USD 43,564,854.20
(21 pages)
9 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • USD 43,564,854.20
(21 pages)
9 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • USD 43,564,854.20
(21 pages)
9 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2015Appointment of Lynnet Marie Conley as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Lynnet Marie Conley as a director on 6 January 2015 (2 pages)
8 January 2015Appointment of Lynnet Marie Conley as a director on 6 January 2015 (2 pages)
25 November 2014Appointment of Mr John Terence Sullivan as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr John Terence Sullivan as a secretary on 25 November 2014 (2 pages)
4 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
4 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
1 October 2014Appointment of Christopher Michael Renwick Stone as a director on 25 September 2014 (2 pages)
1 October 2014Appointment of Christopher Michael Renwick Stone as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of David Allan Thorpe as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of David Allan Thorpe as a director on 25 September 2014 (2 pages)
21 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • USD 43,555,310.361832
(24 pages)
21 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • USD 43,555,310.361832
(24 pages)
24 June 2014Appointment of Lawrence Marshall Harding as a director (3 pages)
24 June 2014Appointment of Benedict Rocchio as a director (3 pages)
24 June 2014Appointment of Benedict Rocchio as a director (3 pages)
24 June 2014Appointment of Lawrence Marshall Harding as a director (3 pages)
30 May 2014Statement of capital following an allotment of shares on 27 April 2014
  • USD 43,555,314.20
(23 pages)
30 May 2014Statement of capital following an allotment of shares on 27 April 2014
  • USD 43,555,314.20
(23 pages)
13 May 2014Change of name notice (2 pages)
13 May 2014Change of name notice (2 pages)
13 May 2014Company name changed nair & co holdco LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
(2 pages)
13 May 2014Company name changed nair & co holdco LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
(2 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
4 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • USD 1,084,352.89
(7 pages)
4 April 2014Statement of capital following an allotment of shares on 11 March 2014
  • USD 1,084,352.89
(7 pages)
11 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
11 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 1,003,937.08
(9 pages)
10 February 2014Particulars of variation of rights attached to shares (2 pages)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • USD 1,003,937.08
(9 pages)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Particulars of variation of rights attached to shares (2 pages)
9 December 2013Appointment of Mr Martin John Block as a director (2 pages)
9 December 2013Appointment of Mr Martin John Block as a director (2 pages)
12 November 2013Termination of appointment of Lisa Stone as a director (1 page)
12 November 2013Termination of appointment of Lisa Stone as a director (1 page)
14 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
14 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
4 September 2013Current accounting period shortened from 31 July 2014 to 31 October 2013 (1 page)
4 September 2013Current accounting period shortened from 31 July 2014 to 31 October 2013 (1 page)
3 September 2013Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
3 September 2013Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
30 August 2013Company name changed nations holdco LIMITED\certificate issued on 30/08/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
30 August 2013Company name changed nations holdco LIMITED\certificate issued on 30/08/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
30 August 2013Registered 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 2013Registered 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 2013Statement of capital following an allotment of shares on 1 August 2013
  • USD 850,000
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • USD 850,000
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • USD 850,000
(3 pages)
6 August 2013Sub-division of shares on 31 July 2013 (6 pages)
6 August 2013Sub-division of shares on 31 July 2013 (6 pages)
2 August 2013Appointment of Mrs Lisa Jane Stone as a director (2 pages)
2 August 2013Appointment of Mrs Lisa Jane Stone as a director (2 pages)
18 July 2013Incorporation (37 pages)
18 July 2013Incorporation (37 pages)