Company NameZenith Group Holdings Limited
Company StatusDissolved
Company Number08793619
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NamesBarcelona Holdco Limited and Zenith Leasedrive Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Trevor Phillips
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(3 months after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Director NameMr Robert Alan Butler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Secretary NamePatrick James Rawnsley
StatusClosed
Appointed17 July 2017(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2019)
RoleCompany Director
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Simon William Lyall-Cottle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameMr Andrew Ronald Land
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameMr David Alan Bird
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 months after company formation)
Appointment Duration5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Roderick Neil Graham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 months after company formation)
Appointment Duration5 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
Berkshire
RG40 3GA
Director NameMr Nicholas Timothy Turner
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2015)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Jonathan Kim Walden
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglia House Holly Park Mills
Calverley
Pudsey
LS28 5QS
Director NameMr Timothy Peter Buchan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
LS28 5QS
Secretary NameSarah Elizabeth Jones
NationalityBritish
StatusResigned
Appointed28 February 2014(3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressAnglia House Holly Park Mills
Calverley
Leeds
West Yorkshire
LS28 5QS
Director NameMr Martin John Block
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £0.01Hg Capital 6 Nominees LTD
71.28%
Ordinary A1
99.1k at £0.01Ldc Iii Lp
7.07%
Ordinary A1
650 at £1Jonathan Kim Walden
4.63%
Ordinary D
46.5k at £0.01Mark Trevor Phillips
3.32%
Ordinary A2
35.2k at £0.01Timothy Peter Buchan
2.51%
Ordinary A2
20.5k at £0.01Andrew Iain Cope
1.46%
Ordinary A1
16.4k at £0.01David Alan Bird
1.17%
Ordinary A1
16.4k at £0.01Roderick Neil Graham
1.17%
Ordinary A1
144.8k at £0.001Zenith Leasedrive Opco Limited
1.03%
Ordinary E1
11.1k at £0.01Ldc Equity Iii Lp
0.79%
Ordinary A1
72.8k at £0.001Timothy Peter Buchan
0.52%
Ordinary B1
61.4k at £0.001Mark Trevor Phillips
0.44%
Ordinary B1
5.7k at £0.01Claudia Giuliana Maria Rose
0.40%
Ordinary A2
5.7k at £0.01Ian Munro Hughes
0.40%
Ordinary A2
3.8k at £0.01Mark Connor
0.27%
Ordinary A2
3.8k at £0.01Philip Victor Jerome
0.27%
Ordinary A1
36.4k at £0.001Timothy Peter Buchan
0.26%
Ordinary C1
3.3k at £0.01Nicholas Robert Arnott Sutton
0.23%
Ordinary A1
3.2k at £0.01Peter Adam Ernest Opperman
0.23%
Ordinary A1
30.7k at £0.001Mark Trevor Phillips
0.22%
Ordinary C1
2.7k at £0.01Jonathan Kim Walden
0.20%
Ordinary A2
2.3k at £0.01Robert Alan Butler
0.16%
Ordinary A2
1.7k at £0.01Joseph Anthony Howick
0.12%
Ordinary A2
1.7k at £0.01Sean Farrell
0.12%
Ordinary A2
1.5k at £0.01Andrew Kirby
0.11%
Ordinary A2
1.5k at £0.01Dominic Gerard Patrick Moran
0.11%
Ordinary A2
1.5k at £0.01Evan Carl Ritchie
0.11%
Ordinary A2
1.5k at £0.01Jonathan Derek Smith
0.11%
Ordinary A2
15.3k at £0.001Jonathan Kim Walden
0.11%
Ordinary B2
1.5k at £0.01Maximillian Allan Turner
0.11%
Ordinary A2
1.1k at £0.01Ldc Parallel Lp
0.08%
Ordinary A1
6.4k at £0.001Andrew Kirby
0.05%
Ordinary B1
6.4k at £0.001Claudia Giuliana Maria Rose
0.05%
Ordinary B1
6.4k at £0.001Ian Munro Hughes
0.05%
Ordinary B1
7.7k at £0.001Jonathan Kim Walden
0.05%
Ordinary C2
6.4k at £0.001Mark Connor
0.05%
Ordinary B1
6.1k at £0.001Dominic Gerald Patrick Moran
0.04%
Ordinary B1
6.1k at £0.001Joseph Anthony Howick
0.04%
Ordinary B1
6.1k at £0.001Robert Alan Butler
0.04%
Ordinary B1
5.4k at £0.001Sarah Elizabeth Jones
0.04%
Ordinary B1
565 at £0.01Sarah Elizabeth Jones
0.04%
Ordinary A2
6.1k at £0.001Sean Farrell
0.04%
Ordinary B1
3.2k at £0.001Andrew Kirby
0.02%
Ordinary C1
3.2k at £0.001Claudia Giuliana Maria Rose
0.02%
Ordinary C1
3.1k at £0.001Dominic Gerard Patrick Moran
0.02%
Ordinary C1
3k at £0.001Evan Carl Ritchie
0.02%
Ordinary B2
3.2k at £0.001Ian Munro Hughes
0.02%
Ordinary C1
3k at £0.001Jonathan Derek Smith
0.02%
Ordinary B1
3.1k at £0.001Joseph Anthony Howick
0.02%
Ordinary C1
3.2k at £0.001Mark Connor
0.02%
Ordinary C1
3k at £0.001Maximillian Allan Turner
0.02%
Ordinary B1
3.1k at £0.001Robert Alan Butler
0.02%
Ordinary C1
2.7k at £0.001Sarah Elizabeth Jones
0.02%
Ordinary C1
3.1k at £0.001Sean Farrell
0.02%
Ordinary C1
1.2k at £0.001Alan Bastey
0.01%
Ordinary B2
1.2k at £0.001Andrew Wolff
0.01%
Ordinary B2
1.2k at £0.001Anthony Dowdall
0.01%
Ordinary B2
149 at £0.01Anthony Dowdall
0.01%
Ordinary A2
1.2k at £0.001Anthony Martin
0.01%
Ordinary B2
149 at £0.01Anthony Martin
0.01%
Ordinary A2
1.2k at £0.001Chris Salmon
0.01%
Ordinary B2
1.2k at £0.001Claire Atkinson
0.01%
Ordinary B2
149 at £0.01Claire Atkinson
0.01%
Ordinary A2
1.2k at £0.001David Mitchell
0.01%
Ordinary B2
1.2k at £0.001Dominic Short
0.01%
Ordinary B2
1.2k at £0.001Emma Vanderwolf
0.01%
Ordinary B2
149 at £0.01Emma Vanderwolf
0.01%
Ordinary A2
1.5k at £0.001Evan Carl Ritchie
0.01%
Ordinary C2
1.5k at £0.001Jonathan Derek Smith
0.01%
Ordinary C1
1.2k at £0.001Marisa Jerrison
0.01%
Ordinary B2
1.2k at £0.001Martin Deegan
0.01%
Ordinary B2
149 at £0.01Martin Deegan
0.01%
Ordinary A2
1.5k at £0.001Maximillian Allan Turner
0.01%
Ordinary C1
1.2k at £0.001Paul Newman
0.01%
Ordinary B2
149 at £0.01Paul Newman
0.01%
Ordinary A2
576 at £0.001Alan Bastey
0.00%
Ordinary C2
576 at £0.001Andrew Wolff
0.00%
Ordinary C2
576 at £0.001Anthony Dowdall
0.00%
Ordinary C2
576 at £0.001Anthony Martin
0.00%
Ordinary C2
576 at £0.001Chris Salmon
0.00%
Ordinary C2
576 at £0.001Claire Atkinson
0.00%
Ordinary C2
576 at £0.001David Mitchell
0.00%
Ordinary C2
576 at £0.001Dominic Short
0.00%
Ordinary C2
576 at £0.001Emma Vanderwolf
0.00%
Ordinary C2
576 at £0.001Marisa Jerrison
0.00%
Ordinary C2
576 at £0.001Martin Deegan
0.00%
Ordinary C2
-OTHER
0.00%
-
576 at £0.001Paul Newman
0.00%
Ordinary C2

Financials

Year2014
Turnover£455,438,000
Gross Profit£70,435,000
Net Worth-£340,484,000
Cash£35,757,000
Current Liabilities£226,129,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

29 June 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a members' voluntary winding up (19 pages)
12 March 2018Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages)
20 February 2018Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages)
15 February 2018Appointment of a voluntary liquidator (3 pages)
15 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-31
(1 page)
15 February 2018Declaration of solvency (6 pages)
30 January 2018Statement of capital on 30 January 2018
  • GBP 0.001
(3 pages)
30 January 2018Statement by Directors (1 page)
30 January 2018Solvency Statement dated 26/01/18 (1 page)
30 January 2018Resolutions
  • RES13 ‐ Share prem acc cancelled 26/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
22 January 2018Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page)
8 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
8 December 2017Group of companies' accounts made up to 31 March 2017 (43 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (9 pages)
28 November 2017Confirmation statement made on 27 November 2017 with updates (9 pages)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
26 July 2017Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages)
18 July 2017Registration of charge 087936190001, created on 29 June 2017 (25 pages)
18 July 2017Registration of charge 087936190001, created on 29 June 2017 (25 pages)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 30 June 2017 (1 page)
5 June 2017Sub-division of shares on 31 March 2017 (14 pages)
5 June 2017Sub-division of shares on 31 March 2017 (14 pages)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
12 May 2017Resolutions
  • RES13 ‐ Sub division 31/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2017Resolutions
  • RES13 ‐ Sub division 31/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
20 April 2017Change of share class name or designation (2 pages)
20 April 2017Change of share class name or designation (2 pages)
19 April 2017Termination of appointment of Jonathan Kim Walden as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Martin John Block as a director on 31 March 2017 (1 page)
19 April 2017Appointment of Robert Alan Butler as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Andrew Ronald Land as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Jonathan Kim Walden as a director on 31 March 2017 (1 page)
19 April 2017Appointment of Robert Alan Butler as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Martin John Block as a director on 31 March 2017 (1 page)
19 April 2017Termination of appointment of Andrew Ronald Land as a director on 31 March 2017 (1 page)
21 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
21 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
26 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 14,073.187
(14 pages)
26 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 14,073.187
(14 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
24 January 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(78 pages)
24 January 2017Change of share class name or designation (2 pages)
24 January 2017Change of share class name or designation (2 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (20 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (20 pages)
21 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
21 September 2016Group of companies' accounts made up to 31 March 2016 (45 pages)
14 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 14,067.717
(9 pages)
14 September 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 14,067.717
(9 pages)
18 May 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 14,047.382
(14 pages)
18 May 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 14,047.382
(14 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(70 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Change of share class name or designation (2 pages)
18 February 2016Company name changed zenith leasedrive holdings LIMITED\certificate issued on 18/02/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 February 2016Company name changed zenith leasedrive holdings LIMITED\certificate issued on 18/02/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 January 2016Termination of appointment of Nicholas Timothy Turner as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Nicholas Timothy Turner as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Martin John Block as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Mr Martin John Block as a director on 6 January 2016 (2 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 14,028.785
(18 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 14,028.785
(18 pages)
18 August 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
18 August 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
27 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 14,028.785
(8 pages)
27 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 14,028.785
(8 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (35 pages)
21 April 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (35 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
13 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/02/2014
(15 pages)
13 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 28/02/2014
(15 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (35 pages)
26 January 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2014 (35 pages)
6 January 2015Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Simon William Lyall-Cottle as a director on 5 January 2015 (1 page)
23 December 2014Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
23 December 2014Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 13,885.936
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015.
(20 pages)
23 December 2014Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
23 December 2014Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 13,885.936
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 21/04/2015.
(20 pages)
18 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Roderick Neil Graham as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
7 August 2014Termination of appointment of David Alan Bird as a director on 31 July 2014 (1 page)
24 April 2014Company name changed barcelona holdco LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(25 pages)
24 April 2014Change of name notice (2 pages)
24 April 2014Company name changed barcelona holdco LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(25 pages)
24 April 2014Change of name notice (2 pages)
25 March 2014Registered office address changed from , 2 More London Riverside, London, SE1 2AP, United Kingdom on 25 March 2014 (3 pages)
25 March 2014Registered office address changed from , 2 More London Riverside, London, SE1 2AP, United Kingdom on 25 March 2014 (3 pages)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
19 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(48 pages)
19 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 13,886.94
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2015
(14 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Change of share class name or designation (2 pages)
19 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 13,886.94
  • ANNOTATION Clarification a second filed SH01 was registered on 13/03/2015
(14 pages)
18 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 06/12/2013
(7 pages)
18 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 06/12/2013
(7 pages)
14 March 2014Appointment of Sarah Elizabeth Jones as a secretary (3 pages)
14 March 2014Appointment of Roderick Neil Graham as a director (4 pages)
14 March 2014Appointment of Mr Timothy Peter Buchan as a director (4 pages)
14 March 2014Appointment of Mr Mark Trevor Phillips as a director (3 pages)
14 March 2014Appointment of Mr Mark Trevor Phillips as a director (3 pages)
14 March 2014Appointment of Mr Timothy Peter Buchan as a director (4 pages)
14 March 2014Appointment of Roderick Neil Graham as a director (4 pages)
14 March 2014Appointment of Nicholas Timothy Turner as a director (4 pages)
14 March 2014Appointment of Mr David Alan Bird as a director (3 pages)
14 March 2014Appointment of Sarah Elizabeth Jones as a secretary (3 pages)
14 March 2014Appointment of Jonathan Kim Walden as a director (4 pages)
14 March 2014Appointment of Mr David Alan Bird as a director (3 pages)
14 March 2014Appointment of Jonathan Kim Walden as a director (4 pages)
14 March 2014Appointment of Nicholas Timothy Turner as a director (4 pages)
23 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
23 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 999,901.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 999,901.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014
(6 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 999,901.00
  • ANNOTATION A second filed SH01 was registered on 18/03/2014
(6 pages)
17 December 2013Sub-division of shares on 6 December 2013 (5 pages)
27 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
27 November 2013Incorporation (20 pages)
27 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
27 November 2013Incorporation (20 pages)