THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED

THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED

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

    Company NameTHE FOUNDRY INTERMEDIATE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06139077
    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 THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED located?

    Registered Office Address
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    Rutland House 148 Edmund Street
    B3 2JR Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYNDCREST UK HOLDINGS LIMITEDMar 05, 2007Mar 05, 2007

    What are the latest accounts for THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for THE FOUNDRY INTERMEDIATE 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

    3 pagesDS01

    Confirmation statement made on Mar 06, 2021 with updates

    5 pagesCS01

    Statement of capital on Jan 29, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Consolidation of shares on Dec 23, 2020

    4 pagesSH02

    Statement of capital following an allotment of shares on Dec 23, 2020

    • Capital: GBP 5,000,000
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £11555668 / consolidation / reduce share prem a/c 23/12/2020
    RES14

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 061390770006 in full

    1 pagesMR04

    Satisfaction of charge 061390770007 in full

    1 pagesMR04

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Crisci as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Jody Rae Madden as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Craig Hilton Rodgerson as a director on Jul 01, 2019

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Robert Crisci as a director on Apr 18, 2019

    2 pagesAP01

    Appointment of Mr Jason Conley as a director on Apr 18, 2019

    2 pagesAP01

    Appointment of Mr John Kenneth Stipancich as a director on Apr 18, 2019

    2 pagesAP01

    Termination of appointment of Karen Slatford as a director on Apr 18, 2019

    1 pagesTM01

    Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 18, 2019

    2 pagesAP04

    Registered office address changed from 5 Golden Square London W1F 9HT to Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham England B3 2JR on Apr 25, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Who are the officers of THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Secretary
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    CONLEY, Jason Phillip
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican230577470001
    FRANKS, Martin David
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    Director
    148 Edmund Street
    B3 2JR Birmingham
    Rutland House
    England
    EnglandBritish173954290002
    MADDEN, Jody Rae, Ms
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    Director
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    United StatesAmerican266489530001
    STIPANCICH, John Kenneth
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican238124140001
    ASSI, Gupinder
    38 Sharsted Street
    SE17 3TN London
    Secretary
    38 Sharsted Street
    SE17 3TN London
    British119265180001
    BROWNLIE, Mark
    Queens Terrace
    KA7 1DX Ayr
    20
    Ayrshire
    United Kingdom
    Secretary
    Queens Terrace
    KA7 1DX Ayr
    20
    Ayrshire
    United Kingdom
    British166123430001
    FOX, Hugh Lionel Wakefield
    48 Leicester Square
    WC2H 7LT London
    6th Floor The Communications Building
    England
    Secretary
    48 Leicester Square
    WC2H 7LT London
    6th Floor The Communications Building
    England
    British52439540001
    GABRIEL, Joseph Michael
    Kentwood Ave
    Los Angeles
    7017
    California 90045
    Usa
    Secretary
    Kentwood Ave
    Los Angeles
    7017
    California 90045
    Usa
    British137924850001
    TEAFORD, Jonathan
    Palm Beach Gardens
    Florida 33410
    2365 Prosperity Bay Ct
    Usa
    Secretary
    Palm Beach Gardens
    Florida 33410
    2365 Prosperity Bay Ct
    Usa
    British133222570001
    BAINES, Peter
    11 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    Director
    11 Denbigh Gardens
    TW10 6EN Richmond
    Surrey
    EnglandBritish70827570003
    CHALFEN, Michael Hilary
    48 Leicester Square
    WC2H 7LT London
    6th Floor The Communications Building
    England
    Director
    48 Leicester Square
    WC2H 7LT London
    6th Floor The Communications Building
    England
    United KingdomBritish132554350001
    COLLIS, William Beningfield
    Golden Square
    W1F 9HT London
    5
    England
    Director
    Golden Square
    W1F 9HT London
    5
    England
    EnglandBritish110238550002
    CRISCI, Robert
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    Director
    Professional Parkway East
    Suite 200
    34240 Sarasota
    6901
    Florida
    United States
    United StatesAmerican257790060001
    MAHON, Alexandra Rose
    Golden Square
    W1F 9HT London
    5
    Director
    Golden Square
    W1F 9HT London
    5
    United KingdomBritish125082440001
    PLUMER, Cliff Anthony
    Wellington Ave.
    94957 Ross
    19
    California
    Usa
    Director
    Wellington Ave.
    94957 Ross
    19
    California
    Usa
    Us Citizen120206620002
    RODGERSON, Craig Hilton
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    Director
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    EnglandBritish188334810001
    SLATFORD, Karen
    Golden Square
    W1F 9HT London
    5
    England
    Director
    Golden Square
    W1F 9HT London
    5
    England
    United KingdomBritish86957300003
    TEXTOR, John
    150 Us Highway One
    Suite 500, Jupiter
    Florida
    33447
    Usa
    Director
    150 Us Highway One
    Suite 500, Jupiter
    Florida
    33447
    Usa
    American119265170001

    Who are the persons with significant control of THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    Apr 06, 2016
    Golden Square
    W1F 9HT London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06711930
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 02, 2018
    Delivered On May 16, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank as Security Agent
    Transactions
    • May 16, 2018Registration of a charge (MR01)
    • Dec 08, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Silicon Valley Bank as Security Agent
    Transactions
    • Dec 22, 2015Registration of a charge (MR01)
    • Dec 08, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 14, 2011
    Delivered On Mar 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the noteholders 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.
    Persons Entitled
    • Fmp Agency Services, Llc
    Transactions
    • Mar 19, 2011Registration of a charge (MG01)
    • Nov 13, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 14, 2011
    Delivered On Mar 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee 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
    • Silicon Valley Bank
    Transactions
    • Mar 21, 2011Registration of a charge (MG01)
    • May 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 19, 2010
    Delivered On May 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Silicon Valley Bank
    Transactions
    • May 29, 2010Registration of a charge (MG01)
    • May 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 02, 2009
    Delivered On Jun 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and the other issuers to the chargee 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.
    Persons Entitled
    • Fmp Agency Services Llc
    Transactions
    • Jun 11, 2009Registration of a charge (395)
    • Mar 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge over shares
    Created On May 16, 2007
    Delivered On Jun 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge 2 a ordinary shares and 126 b ordinary shares in the capital of the foundry visionmongers limited. See the mortgage charge document for full details.
    Persons Entitled
    • Fmp Agency Services, Llc (The Agent)
    Transactions
    • Jun 06, 2007Registration of a charge (395)
    • Jun 13, 2009Statement of satisfaction of a charge in full or part (403a)

    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