EXTERION HOLDINGS I (UK)
Overview
Company Name | EXTERION HOLDINGS I (UK) |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03696712 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXTERION HOLDINGS I (UK)?
Company Name | From | Until |
---|---|---|
TDI HOLDINGS | Jan 12, 1999 | Jan 12, 1999 |
What are the latest accounts for EXTERION HOLDINGS I (UK)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EXTERION HOLDINGS I (UK)?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 18, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 036967120001 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Helen Sarah Shaw as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Samuel Robert Kessler as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Who are the officers of EXTERION HOLDINGS I (UK)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAW, Helen Sarah | Secretary | 84 Theobald's Road WC1X 8NL London 7th Floor, Lacon House England | 204169410001 | |||||||
BOOKER, Anthony John | Director | 84 Theobald's Road WC1X 8NL London 7th Floor, Lacon House England | United Kingdom | British | Finance Director | 123183570001 | ||||
SHAW, Helen Sarah | Director | 84 Theobald's Road WC1X 8NL London 7th Floor, Lacon House England | England | British | General Counsel | 189453380001 | ||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
BROSNAN, Lucy | Secretary | Flat C 2 Oakford Road NW5 1AH London | British | 92858970001 | ||||||
DUNNING, Aiden John | Secretary | Camden Wharf 28 Jamestown Road NW1 7BY London | British | Lawyer | 135116960001 | |||||
EMBLEY, Deborah Jayne | Secretary | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | British | Director | 75933680001 | |||||
GOLDBERG, Helen Judith | Secretary | 22 Fitzwarren Gardens N19 3TP London | British | Director | 121169150001 | |||||
HASLEGRAVE, Ian Peter | Secretary | 7 Chesilton Road Fulham SW6 5AA London | British | 116914060001 | ||||||
KESSLER, Samuel Robert | Secretary | Camden Wharf 28 Jamestown Road NW1 7BY London | 189613340001 | |||||||
RATHOUSE, Brigit | Secretary | 95 St Mark's Road W10 6JW London | British | Solicitor | 59534980002 | |||||
SWAINSON, John Frederick | Secretary | 15 Chaldon Way CR5 1DG Coulsdon Surrey | British | 114617510001 | ||||||
APPELBAUM, William Michael | Director | 143 Byram Shore Road 06830 Greenwich Connecticut Usa | American | Executive | 62764870002 | |||||
BRANKIN, Grainne | Director | Camden Wharf 28 Jamestown Road NW1 7BY London | England | British | International Legal Director | 247653500001 | ||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Company Director | 32267100002 | |||||
DUNNING, Aiden John | Director | Camden Wharf 28 Jamestown Road NW1 7BY London | England | British | Legal Director | 182433970001 | ||||
ELLIS, Timothy John | Director | 8 West Square SE11 4SN London | England | British | Vp European Tax | 43237950002 | ||||
EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | Director | 75933680001 | ||||
GODDARD, Thomas Christopher | Director | Fernacres Fulmer Common Road, Fulmer SL3 6JN Slough Berkshire | Irish | Chief Executive | 71447220002 | |||||
HAUT, Tina Sue | Director | 15 Westerleigh Road Purchase New York 10577 Usa | American | Attorney | 70191380001 | |||||
KARMAZIN, Mel | Director | 106 Central Park South New York 10019 FOREIGN Usa | Us | Chief Executive | 47516050001 | |||||
MALE, Jeremy John | Director | The Yett Burwood Road KT12 4EW Walton On Thames | British | Company Director | 72164390001 | |||||
OLDHAM, Andrew | Director | 3 Hollycroft Avenue Hampstead NW3 7QG London | British | Director | 55620910005 | |||||
PUNTER, Clive Anthony | Director | Woodspeen Grange Woodspeen RG20 8BT Newbury Berkshire | England | British | Director | 151362910001 | ||||
SULEMAN, Farid | Director | 36 Alden Road Greenwich Connecticut 06831 FOREIGN Usa | Us | Finance Dir | 47515770001 | |||||
THOMAS, Nicholas Paul | Director | Jamestown Road NW1 7BY London 28 England | England | British | Director | 140299870007 |
Who are the persons with significant control of EXTERION HOLDINGS I (UK)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Exterion Group Holdings Limited | Jan 12, 2017 | Floor 4, Willow House Cricket Square 268 Grand Cayman Ky1-1104 C/O Campbells Corporate Services Limited Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Doubleplay Iii Limited | Oct 10, 2016 | 84 Theobald's Road WC1X 8NL London 7th Floor, Lacon House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for EXTERION HOLDINGS I (UK)?
Notified On | Ceased On | Statement |
---|---|---|
Jan 12, 2017 | Jan 12, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does EXTERION HOLDINGS I (UK) have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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