2020410 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name2020410 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02020410
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 2020410 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is 2020410 LIMITED located?

    Registered Office Address
    14 Bonhill Street
    EC2A 4BX London
    Undeliverable Registered Office AddressNo

    What were the previous names of 2020410 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BC PARTNERS LIMITEDNov 09, 1995Nov 09, 1995
    BARING CAPITAL INVESTORS LIMITEDOct 01, 1986Oct 01, 1986
    TRUSHELFCO (NO. 994) LIMITEDMay 16, 1986May 16, 1986

    What are the latest accounts for 2020410 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnSep 30, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for 2020410 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 09, 2022
    Next Confirmation Statement DueMay 23, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2021
    OverdueYes

    What are the latest filings for 2020410 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to May 12, 2024

    10 pagesLIQ03

    Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to May 12, 2023

    10 pagesLIQ03

    Notification of Jeremy Paul Bradley Carter as a person with significant control on Mar 10, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Oct 11, 2022

    2 pagesPSC09

    Liquidators' statement of receipts and payments to May 12, 2022

    10 pagesLIQ03

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 40 Portman Square London W1H 6DA to Allan House 10 John Princes Street London W1G 0AH on May 29, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 13, 2021

    LRESSP

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 09, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for First Names Secretaries (Isle of Man) Limited on Mar 07, 2019

    1 pagesCH04

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Quadrangle Trustee Services Limited as a person with significant control on Jul 18, 2018

    1 pagesPSC07

    Cessation of Lj Capital Limited as a person with significant control on Jul 18, 2018

    1 pagesPSC07

    Confirmation statement made on May 09, 2018 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Appointment of Sharon Dunn as a director on Sep 29, 2017

    2 pagesAP01

    Termination of appointment of Selusiwe Mdlalose as a director on Sep 29, 2017

    1 pagesTM01

    Who are the officers of 2020410 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUMMERHILL SECRETARIES (ISLE OF MAN) LIMITED
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN COMPANIES ACTS 1931 - 2004
    Registration Number28391C
    203287500003
    DUNN, Sharon
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    Isle Of ManBritishTrust Practitioner158356160002
    KLEINO LIMITED
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Director
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN COMPANIES ACT 2006
    Registration Number006466V
    227921880001
    BOLTON, Jeffrey Leonard
    38 Castleford Avenue
    New Eltham
    SE9 2AL London
    Secretary
    38 Castleford Avenue
    New Eltham
    SE9 2AL London
    British5522990001
    POHLEN, Christine Anne
    50 Bishops Road
    SW6 7AH London
    Secretary
    50 Bishops Road
    SW6 7AH London
    New Zealand43880270001
    PRITCHARD, Michael Andrew
    Portman Square
    W1H 6DA London
    40
    England
    Secretary
    Portman Square
    W1H 6DA London
    40
    England
    British192561660001
    TWINNING, Michael Andrew
    Portman Square
    W1H 6DA London
    40
    Secretary
    Portman Square
    W1H 6DA London
    40
    British54616960002
    VAN DER WYCK, Otto Walraven
    31 Gertrude Street
    SW10 0JF London
    Secretary
    31 Gertrude Street
    SW10 0JF London
    Dutch43485120001
    BROADLEY, Robin David
    Upper Jordan Goose Rye Road
    GU3 3RH Worplesdon
    Surrey
    Director
    Upper Jordan Goose Rye Road
    GU3 3RH Worplesdon
    Surrey
    BritishMerchant Banker7152800002
    BURGESS, John Downing
    11 St Marks Square
    NW1 7TN London
    Director
    11 St Marks Square
    NW1 7TN London
    United KingdomBritishExecutive Director43485110002
    CURZIO, Stefano Pietro Quadrio
    Portman Square
    W1H 6DA London
    40
    Director
    Portman Square
    W1H 6DA London
    40
    EnglandItalianInvestment Executive39324840002
    DARE, John Ashton
    17 Royal Avenue
    SW3 4QE London
    Director
    17 Royal Avenue
    SW3 4QE London
    AmericanMerchant Banker18880520002
    DELL, Graeme John
    Portman Square
    W1H 6DA London
    40
    England
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    England
    United Kingdom
    United KingdomBritishCompany Director107996430002
    FRANCOIS-PONCET, Andre
    1 Rue Gabrielle
    75018 Paris
    France
    Director
    1 Rue Gabrielle
    75018 Paris
    France
    FrenchPrivate Equity Investment Advi38181980001
    GUILLET, Michel Bernard
    26 Rue Barbet De Jouy
    75007 Paris
    FOREIGN France
    Director
    26 Rue Barbet De Jouy
    75007 Paris
    FOREIGN France
    FrenchExecutive Director27476780002
    HOPPENOT, Patrice
    4 Rue Paul
    Deroulede La Celle
    St Cloud
    78170
    France
    Director
    4 Rue Paul
    Deroulede La Celle
    St Cloud
    78170
    France
    FrenchExecutive Director71855670001
    KEMBALL, Christopher Ross Maguire
    33 Brook Green
    W6 7BL London
    Director
    33 Brook Green
    W6 7BL London
    United KingdomBritishMerchant Banker131029730001
    LOREDAN, Francesco
    Portman Square
    W1H 6DA London
    40
    England
    Director
    Portman Square
    W1H 6DA London
    40
    England
    United KingdomItalianCompany Director176332580001
    LUECK, Jens Thomas
    Kobelstrasse 3
    D-8000 Munich 2
    Germany
    Director
    Kobelstrasse 3
    D-8000 Munich 2
    Germany
    GermanBanker27476770001
    LUPTON, James Roger Crompton
    100 Alleyn Road
    SE21 8AH London
    Director
    100 Alleyn Road
    SE21 8AH London
    BritishMerchant Banker63407560001
    MDLALOSE, Selusiwe
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Director
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Isle Of ManBritishChartered Accountant227921420001
    NEWINGTON, Andrew James Tompsett
    Heath End
    185 West Heath Road
    NW3 7TT London
    Director
    Heath End
    185 West Heath Road
    NW3 7TT London
    United KingdomBritishInvestment Executive127584510001
    NICOLET, Lucien Charles
    33 Rue Erlanger
    FOREIGN 75016 Paris
    France
    Director
    33 Rue Erlanger
    FOREIGN 75016 Paris
    France
    FrenchCompany Director82283130001
    ONIANS, Richard Anderson
    The Old Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    Director
    The Old Hall
    Barningham
    IP31 1DH Bury St Edmunds
    Suffolk
    BritishVenture Capitalist44656040001
    PALLEY, Simon Dan
    14 Prince Albert Road
    NW1 7SR London
    Director
    14 Prince Albert Road
    NW1 7SR London
    EnglandBritishExecutive Director17925410002
    REIDEL, Jens Michael
    195-199 Knightsbridge
    SW7 1RE London
    The Knightsbridge
    Director
    195-199 Knightsbridge
    SW7 1RE London
    The Knightsbridge
    GermanInvestment Executive127348210002
    RIVETT CARNAC, Miles James
    47 Broad Street
    SO24 9AS Alresford
    Hampshire
    Director
    47 Broad Street
    SO24 9AS Alresford
    Hampshire
    BritishMerchant Banker94504760002
    SVIDER, Raymond
    Portman Square
    W1H 6DA London
    40
    Director
    Portman Square
    W1H 6DA London
    40
    UsaFrenchNone150146650001
    SVIDER, Raymond
    25 Thurloe Square
    SW7 2SD London
    Director
    25 Thurloe Square
    SW7 2SD London
    FrenchInvestment Executive125111680001
    SVIDER, Raymond Mathieu Ely
    23g Cadogan Gardens
    SW3 2RW London
    Director
    23g Cadogan Gardens
    SW3 2RW London
    FrenchPrivate Equity Investment Adv63403430002
    TUCKEY, Andrew Marmaduke Lane
    36 Lonsdale Road
    Barnes
    SW13 9EB London
    Director
    36 Lonsdale Road
    Barnes
    SW13 9EB London
    BritishMerchant Banker5808460001
    TWINNING, Michael Andrew
    Portman Square
    W1H 6DA London
    40
    Director
    Portman Square
    W1H 6DA London
    40
    EnglandBritishChartered Accountant54616960004
    VAN DER WYCK, Jonkheer Otto Walraven
    7 Wellington Square
    SW3 4NJ London
    Director
    7 Wellington Square
    SW3 4NJ London
    United KingdomDutchExecutive Director43485120003
    WAUTIER, Jean-Baptiste
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    Director
    Portman Square
    W1H 6DA London
    40
    United Kingdom
    FranceFrenchInvestment Executive170812130001

    Who are the persons with significant control of 2020410 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lj Capital Limited
    Clifford Street
    W1S 2FT London
    9
    England
    Mar 10, 2017
    Clifford Street
    W1S 2FT London
    9
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal Authority2006 Companies Act Uk
    Place RegisteredCompanies House Uk
    Registration Number06931299
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Quadrangle Trustee Services Limited
    The Promenade
    GL50 1HH Cheltenham
    95
    England
    Mar 10, 2017
    The Promenade
    GL50 1HH Cheltenham
    95
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal Authority2006 Act Uk
    Place RegisteredCompanies House Uk
    Registration Number02455572
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Jeremy Paul Bradley Carter
    Bonhill Street
    EC2A 4BX London
    14
    Mar 10, 2017
    Bonhill Street
    EC2A 4BX London
    14
    No
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for 2020410 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 18, 2018Jul 18, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does 2020410 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit supplemental to a underlease dated 31ST december 1998 relating to third floor 43-45 portman square london W1
    Created On Jul 03, 2001
    Delivered On Jul 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the underlease
    Short particulars
    All interest from time to time standing to the credit of an interest bearing account opened in the name of chevron U.K.limited with a clearing bank of chevron U.K.limited's choosing under the terms of the deed.
    Persons Entitled
    • Chevron U.K. Limited
    Transactions
    • Jul 06, 2001Registration of a charge (395)
    • May 10, 2017Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On Sep 01, 1997
    Delivered On Sep 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a guarantee in favour of franz s leighter for us$119,185.00
    Short particulars
    The sum of us$119,185.00 Together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-06315798 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1997Registration of a charge (395)
    • May 10, 2017Satisfaction of a charge (MR04)
    Charge over credit balances
    Created On May 08, 1996
    Delivered On May 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a rent guarantee in favour of haslemere estates PLC for £67,583
    Short particulars
    The sum of £67,583 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 56099312 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 21, 1996Registration of a charge (395)
    • Jan 11, 2002Statement of satisfaction of a charge in full or part (403a)

    Does 2020410 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2021Commencement of winding up
    May 07, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Harry Hyams
    Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    Allan House
    10 John Princes Street
    W1G 0AH London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0