EXTERION HOLDINGS I (UK)

EXTERION HOLDINGS I (UK)

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

    Company NameEXTERION HOLDINGS I (UK)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03696712
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EXTERION HOLDINGS I (UK)?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EXTERION HOLDINGS I (UK) located?

    Registered Office Address
    7th Floor, Lacon House
    84 Theobald's Road
    WC1X 8NL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXTERION HOLDINGS I (UK)?

    Previous Company Names
    Company NameFromUntil
    TDI HOLDINGSJan 12, 1999Jan 12, 1999

    What are the latest accounts for EXTERION HOLDINGS I (UK)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EXTERION HOLDINGS I (UK)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 04, 2017

    LRESSP

    legacy

    51 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 23, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jan 18, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entire holdings of shares 11/11/2016
    RES13

    Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on Dec 07, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Reduction in capital 11/11/2016
    RES14
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registered office address changed from Lacon London 85 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on Nov 23, 2016

    1 pagesAD01

    Registered office address changed from Camden Wharf 28 Jamestown Road London NW1 7BY to Lacon London 85 Theobald's Road London WC1X 8NL on Nov 21, 2016

    1 pagesAD01

    Satisfaction of charge 036967120001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Ms Helen Sarah Shaw as a secretary on Dec 18, 2015

    2 pagesAP03

    Termination of appointment of Samuel Robert Kessler as a secretary on Dec 18, 2015

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Accession deed 22/10/2013
    RES13

    Annual return made up to Jan 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Who are the officers of EXTERION HOLDINGS I (UK)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Helen Sarah
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Secretary
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    204169410001
    BOOKER, Anthony John
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Director
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    United KingdomBritishFinance Director123183570001
    SHAW, Helen Sarah
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Director
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    EnglandBritishGeneral Counsel189453380001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Secretary
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British38963210003
    BROSNAN, Lucy
    Flat C
    2 Oakford Road
    NW5 1AH London
    Secretary
    Flat C
    2 Oakford Road
    NW5 1AH London
    British92858970001
    DUNNING, Aiden John
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Secretary
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    BritishLawyer135116960001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Secretary
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    BritishDirector75933680001
    GOLDBERG, Helen Judith
    22 Fitzwarren Gardens
    N19 3TP London
    Secretary
    22 Fitzwarren Gardens
    N19 3TP London
    BritishDirector121169150001
    HASLEGRAVE, Ian Peter
    7 Chesilton Road
    Fulham
    SW6 5AA London
    Secretary
    7 Chesilton Road
    Fulham
    SW6 5AA London
    British116914060001
    KESSLER, Samuel Robert
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Secretary
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    189613340001
    RATHOUSE, Brigit
    95 St Mark's Road
    W10 6JW London
    Secretary
    95 St Mark's Road
    W10 6JW London
    BritishSolicitor59534980002
    SWAINSON, John Frederick
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Secretary
    15 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    British114617510001
    APPELBAUM, William Michael
    143 Byram Shore Road
    06830 Greenwich
    Connecticut
    Usa
    Director
    143 Byram Shore Road
    06830 Greenwich
    Connecticut
    Usa
    AmericanExecutive62764870002
    BRANKIN, Grainne
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Director
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    EnglandBritishInternational Legal Director247653500001
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    DUNNING, Aiden John
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    Director
    Camden Wharf
    28 Jamestown Road
    NW1 7BY London
    EnglandBritishLegal Director182433970001
    ELLIS, Timothy John
    8 West Square
    SE11 4SN London
    Director
    8 West Square
    SE11 4SN London
    EnglandBritishVp European Tax43237950002
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritishDirector75933680001
    GODDARD, Thomas Christopher
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    Director
    Fernacres
    Fulmer Common Road, Fulmer
    SL3 6JN Slough
    Berkshire
    IrishChief Executive71447220002
    HAUT, Tina Sue
    15 Westerleigh Road
    Purchase
    New York 10577
    Usa
    Director
    15 Westerleigh Road
    Purchase
    New York 10577
    Usa
    AmericanAttorney70191380001
    KARMAZIN, Mel
    106 Central Park South
    New York 10019
    FOREIGN Usa
    Director
    106 Central Park South
    New York 10019
    FOREIGN Usa
    UsChief Executive47516050001
    MALE, Jeremy John
    The Yett
    Burwood Road
    KT12 4EW Walton On Thames
    Director
    The Yett
    Burwood Road
    KT12 4EW Walton On Thames
    BritishCompany Director72164390001
    OLDHAM, Andrew
    3 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    Director
    3 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    BritishDirector55620910005
    PUNTER, Clive Anthony
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    Director
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    EnglandBritishDirector151362910001
    SULEMAN, Farid
    36 Alden Road
    Greenwich Connecticut 06831
    FOREIGN Usa
    Director
    36 Alden Road
    Greenwich Connecticut 06831
    FOREIGN Usa
    UsFinance Dir47515770001
    THOMAS, Nicholas Paul
    Jamestown Road
    NW1 7BY London
    28
    England
    Director
    Jamestown Road
    NW1 7BY London
    28
    England
    EnglandBritishDirector140299870007

    Who are the persons with significant control of EXTERION HOLDINGS I (UK)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exterion Group Holdings Limited
    Floor 4, Willow House
    Cricket Square
    268
    Grand Cayman Ky1-1104
    C/O Campbells Corporate Services Limited
    Cayman Islands
    Jan 12, 2017
    Floor 4, Willow House
    Cricket Square
    268
    Grand Cayman Ky1-1104
    C/O Campbells Corporate Services Limited
    Cayman Islands
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Law (2007 Revision) Of Cayman Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Doubleplay Iii Limited
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    Oct 10, 2016
    84 Theobald's Road
    WC1X 8NL London
    7th Floor, Lacon House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number08604817
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for EXTERION HOLDINGS I (UK)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 12, 2017Jan 12, 2017The 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 EXTERION HOLDINGS I (UK) have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 29, 2013
    Delivered On Nov 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust (London) Limited (as Security Agent)
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Oct 06, 2016Satisfaction of a charge (MR04)

    Does EXTERION HOLDINGS I (UK) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2017Commencement of winding up
    Mar 21, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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