BLACK TIP CAPITAL HOLDINGS LIMITED

BLACK TIP CAPITAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLACK TIP CAPITAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05927496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLACK TIP CAPITAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLACK TIP CAPITAL HOLDINGS LIMITED located?

    Registered Office Address
    Marlin House
    16-22 Grafton Road
    BN11 1QP Worthing
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLACK TIP CAPITAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLACK TIP CAPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 09, 2022 with updates

    4 pagesCS01

    Statement of capital on Dec 08, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 06/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Jonathan Andrew Graham as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Barrie Morris as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Sep 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Registration of charge 059274960025, created on Jun 01, 2021

    14 pagesMR01

    Appointment of Mr Paul Jenkins as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Derek George Usher as a director on Dec 31, 2020

    1 pagesTM01

    Registration of charge 059274960024, created on Dec 21, 2020

    15 pagesMR01

    Registration of charge 059274960023, created on Nov 23, 2020

    15 pagesMR01

    Director's details changed for Mr Jonathan Barrie Morris on Oct 23, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Satisfaction of charge 059274960020 in full

    1 pagesMR04

    Satisfaction of charge 059274960021 in full

    1 pagesMR04

    Satisfaction of charge 059274960016 in full

    1 pagesMR04

    Satisfaction of charge 059274960019 in full

    1 pagesMR04

    Satisfaction of charge 059274960017 in full

    1 pagesMR04

    Satisfaction of charge 059274960018 in full

    1 pagesMR04

    Who are the officers of BLACK TIP CAPITAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITELEY, Sarah
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    Secretary
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    256924330001
    GRAHAM, Jonathan Andrew
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    EnglandBritish79267560001
    JENKINS, Paul
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    EnglandBritish120733130002
    CHECKLEY, Christopher Andrew
    19 Appletree Walk
    BN17 5QN Climping
    West Sussex
    Secretary
    19 Appletree Walk
    BN17 5QN Climping
    West Sussex
    British96838410001
    DUNPHY, Martin
    Ballymountain
    IRISH Ferrybank
    Waterford
    Ireland
    Secretary
    Ballymountain
    IRISH Ferrybank
    Waterford
    Ireland
    Irish106543340001
    KHAN, Tariq
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Secretary
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    178907430001
    KHAN, Tariq
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Secretary
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    British116177370002
    TAGGART, Charlotte
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    Secretary
    10-15 Queen Street
    EC4N 1TX London
    Aldermary House
    England
    England
    193781890001
    TELFORD, Juliet
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Secretary
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    159858080001
    WELLINGHOFF, Willem
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    Secretary
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    British185425070001
    ADELSBACH, Christopher Richard
    10e Daleham Gardens
    NW3 5DA London
    Director
    10e Daleham Gardens
    NW3 5DA London
    United KingdomUnited States124354900001
    ARMES, Simon Philip Harcourt
    25 The Green
    Southwick
    BN42 4DG Brighton
    West Sussex
    Director
    25 The Green
    Southwick
    BN42 4DG Brighton
    West Sussex
    EnglandBritish48471250002
    BUICK, Craig Anthony
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United KingdomBritish,Australian204155120001
    DUNPHY, Martin
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    United KingdomIrish106543340003
    HOGG, Christopher Roughton
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    UsaAustralian97403700002
    MORRIS, Jonathan Barrie
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    EnglandBritish262461330002
    RICHARDSON, Peter Charles
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    EnglandBritish137950880001
    ROSENBERG, Jan Lee
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    American86424040001
    ROSS-ROBERTS, Christopher Michael David
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    EnglandBritish170918350001
    SINCLAIR, John Barclay
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    United KingdomBritish89458370002
    STANNARD, Kenneth John
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    EnglandBritish103402250002
    TELFORD, Juliet Sarah
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    United Kingdom
    EnglandBritish64763740001
    USHER, Derek George
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    Director
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    West Sussex
    EnglandBritish194636730001

    Who are the persons with significant control of BLACK TIP CAPITAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlin Midway Limited
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    England
    Jun 30, 2016
    16-22 Grafton Road
    BN11 1QP Worthing
    Marlin House
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number08255990
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does BLACK TIP CAPITAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 01, 2021
    Delivered On Jun 04, 2021
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Truist Bank
    Transactions
    • Jun 04, 2021Registration of a charge (MR01)
    A registered charge
    Created On Dec 21, 2020
    Delivered On Dec 22, 2020
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Truist Bank
    Transactions
    • Dec 22, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 23, 2020
    Delivered On Nov 24, 2020
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Truist Bank
    Transactions
    • Nov 24, 2020Registration of a charge (MR01)
    A registered charge
    Created On Sep 24, 2020
    Delivered On Sep 25, 2020
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Truist Bank
    Transactions
    • Sep 25, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jun 14, 2019
    Delivered On Jun 24, 2019
    Satisfied
    Brief description
    A fixed charge over any intellectual property registered to the chargor, as defined in the registered debenture dated 25 july 2013 between the chargor, amongst others and the royal bank of scotland PLC (the "debenture") including: marlin (euipo application no. 11262276); please refer to schedule 2 part e of the debenture for additional detail. A fixed charge over any property registered to the chargor, including any present or future freehold; please refer to schedule 3 of the debenture for additional detail.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited as Trustee for Each of the Secured Parties.
    Transactions
    • Jun 24, 2019Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2018
    Delivered On Jul 24, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Agent (As Trustee for Each of the Secured Parties)
    Transactions
    • Jul 24, 2018Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 02, 2018
    Delivered On Feb 02, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan as Security Agent (As Trustee for Each of the Secured Parties)
    Transactions
    • Feb 02, 2018Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 06, 2016
    Delivered On Oct 07, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited
    Transactions
    • Oct 07, 2016Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 11, 2015
    Delivered On Nov 19, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P.Morgan Europe Limited (As Trustee for Each of the Secured Parties)
    Transactions
    • Nov 19, 2015Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 01, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited as Security Agent (As Trustee for Each of the Secured Parties
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 05, 2015
    Delivered On Feb 13, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • J.P.Morgan Europe Limited (As Security Agent)
    Transactions
    • Feb 13, 2015Registration of a charge (MR01)
    • Oct 05, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 25, 2013
    Delivered On Jul 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As "Security Agent")
    Transactions
    • Jul 31, 2013Registration of a charge (MR01)
    • Jun 19, 2020Satisfaction of a charge (MR04)
    Security agreement
    Created On Feb 14, 2013
    Delivered On Mar 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Fortress Investment Group (UK) LTD
    Transactions
    • Mar 04, 2013Registration of a charge (MG01)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Feb 14, 2013
    Delivered On Feb 21, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Haymarket Financial LLP (As Security Agent for the Secured Parties)
    Transactions
    • Feb 21, 2013Registration of a charge (MG01)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Security agreement
    Created On Oct 30, 2012
    Delivered On Nov 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all its properties acquired by it after the date of the security agreement property interest equipment securities intellectual property debts blocked accounts barclays collection accounts investec collection account natwest collection accounts accounts pension fund interest goodwill and uncalled capital see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Nov 09, 2012Registration of a charge (MG01)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Charge over shares and assignment of rights under debt instruments
    Created On Sep 26, 2012
    Delivered On Oct 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the securities, all dividends, distributions, interest and other income and all stocks, shares, loan capital, securities, bonds, investments, rights or property accruing, deriving, offered or paid see image for full details.
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Oct 10, 2012Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and assignment of rights under debt instruments
    Created On Sep 26, 2012
    Delivered On Oct 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the securities, all dividends, distributions, interest and other income and all stocks, shares, loan capital, securities, bonds, investments, rights or property accruing, deriving, offered or paid see image for full details.
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Oct 10, 2012Registration of a charge (MG01)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Charge over shares and assignment of rights under debt instruments
    Created On Sep 26, 2012
    Delivered On Oct 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the securities, all dividends, distributions, interest and other income and all stocks, shares, loan capital, securities, bonds, investments, rights or property accruing, deriving, offered or paid see image for full details.
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Oct 10, 2012Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and assignment of rights
    Created On Jun 29, 2012
    Delivered On Jul 05, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities all dividends distributions interest and other income accuring see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Jul 05, 2012Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and assignment of rights
    Created On Oct 19, 2011
    Delivered On Oct 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the securities all dividends distributions interest and other income accruing see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Oct 27, 2011Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Amendment agreement
    Created On Oct 19, 2011
    Delivered On Oct 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the securities all dividends distributions interest and other income accruing see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Oct 27, 2011Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and assignment of rights under debt instruments
    Created On Oct 19, 2011
    Delivered On Oct 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the securities all dividends stocks shares and loan capital and the securities system rights see image for full details.
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Oct 24, 2011Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and assignment of rights
    Created On Apr 21, 2011
    Delivered On May 09, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the securities, all dividends, distributions, interest and other income accruing see image for full details.
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • May 09, 2011Registration of a charge (MG01)
    • Nov 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Feb 28, 2011
    Delivered On Mar 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Mar 10, 2011Registration of a charge (MG01)
    • Aug 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares and assignment of rights
    Created On Feb 24, 2011
    Delivered On Mar 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities: 1 ordinary share of £1 in meiii limited and all dividends, see image for full details.
    Persons Entitled
    • Haymarket Financial LLP
    Transactions
    • Mar 10, 2011Registration of a charge (MG01)
    • Aug 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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