Stanningley
Pudsey
West Yorkshire
LS28 6AA
Director Name | Mr David Martin Brennan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Nexus House 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Alexander James Cook |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | William Ellis Copeland |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr John Christian Ellis |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Sebastien Leusch |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 16 January 2023(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
Correspondence Address | 55 King Street Manchester M2 4LQ |
Director Name | Scott William Haddow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2022(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2022(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
Next Accounts Due | 27 June 2024 (2 months, 1 week from now) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
13 February 2023 | Delivered on: 15 February 2023 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
23 December 2022 | Delivered on: 23 December 2022 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) (the "Security Agent") Classification: A registered charge Outstanding |
18 April 2023 | Appointment of Scott William Haddow as a director on 29 March 2023 (2 pages) |
---|---|
15 February 2023 | Registration of charge 143812070002, created on 13 February 2023 (77 pages) |
25 January 2023 | Appointment of Alexander James Cook as a director on 16 January 2023 (2 pages) |
25 January 2023 | Appointment of Sebastien Leusch as a director on 16 January 2023 (2 pages) |
25 January 2023 | Appointment of William Ellis Copeland as a director on 16 January 2023 (2 pages) |
25 January 2023 | Appointment of Mr John Christian Ellis as a director on 16 January 2023 (2 pages) |
25 January 2023 | Appointment of Mr David Martin Brennan as a director on 16 January 2023 (2 pages) |
23 December 2022 | Registration of charge 143812070001, created on 23 December 2022 (63 pages) |
22 December 2022 | Resolutions
|
22 December 2022 | Memorandum and Articles of Association (12 pages) |
14 December 2022 | Termination of appointment of a G Secretarial Limited as a director on 13 December 2022 (1 page) |
14 December 2022 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 141 Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6AA on 14 December 2022 (1 page) |
14 December 2022 | Appointment of Mr Andrew Robert Tomkinson as a director on 13 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of a G Secretarial Limited as a secretary on 13 December 2022 (1 page) |
14 December 2022 | Termination of appointment of Roger Hart as a director on 13 December 2022 (1 page) |
14 December 2022 | Termination of appointment of Inhoco Formations Limited as a director on 13 December 2022 (1 page) |
14 December 2022 | Cessation of Inhoco Formations Limited as a person with significant control on 14 December 2022 (1 page) |
14 December 2022 | Notification of Project Velocity Holdings Limited as a person with significant control on 14 December 2022 (2 pages) |
12 December 2022 | Company name changed aghoco 2220 LIMITED\certificate issued on 12/12/22
|
27 September 2022 | Incorporation Statement of capital on 2022-09-27
|