THE FOUNDRY HOLDINGS LIMITED
Overview
Company Name | THE FOUNDRY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06711930 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE FOUNDRY HOLDINGS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THE FOUNDRY HOLDINGS LIMITED located?
Registered Office Address | Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street B3 2JR Birmingham England United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE FOUNDRY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE FOUNDRY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of capital on Feb 10, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Consolidation of shares on Jan 29, 2021 | 4 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2021
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 067119300006 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 067119300005 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Robert Crisci as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Jody Rae Madden as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Craig Hilton Rodgerson as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Appointment of Mr Robert Crisci as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jason Conley as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr John Kenneth Stipancich as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Karen Slatford as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 18, 2019 | 2 pages | AP04 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||||||
Who are the officers of THE FOUNDRY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
CONLEY, Jason Phillip | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | Finance Director | 230577470001 | ||||||||
FRANKS, Martin David | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs Secretarial Services Limited England United Kingdom | United Kingdom | British | Chief Financial Officer | 173954290002 | ||||||||
MADDEN, Jody Rae, Ms | Director | Golden Square W1F 9HT London 5 United Kingdom | United States | American | Chief Executive Director | 266489530001 | ||||||||
STIPANCICH, John Kenneth | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | General Counsel And Secretary | 238124140001 | ||||||||
BROWNLIE, Mark | Secretary | Golden Square W1F 9HT London 5 England | British | 174960700001 | ||||||||||
FISHER, Paul | Secretary | Devonshire Road W4 2HU London 65 | British | 135362550001 | ||||||||||
FOX, Hugh Lionel Wakefield | Secretary | 6th Floor 48, Leicester Square WC2H 7LT London The Communications Building | British | 52439540001 | ||||||||||
BAINES, Peter | Director | 11 Denbigh Gardens TW10 6EN Richmond Surrey | England | British | Venture Capitalist | 70827570003 | ||||||||
CHALFEN, Michael Hilary | Director | 6th Floor 48, Leicester Square WC2H 7LT London The Communications Building | United Kingdom | British | Venture Capitalist | 132554350001 | ||||||||
COLLIS, William Beningfield | Director | Golden Square W1F 9HT London 5 England | England | British | Commercial Director | 110238550002 | ||||||||
CRISCI, Robert | Director | Professional Parkway East Suite 200 34240 Sarasota 6901 Florida United States | United States | American | Finance Director | 257790060001 | ||||||||
FOGEL, Rafael Aaron | Director | Regents Park Westport 62 Connecticut Ct 06880 Usa | United States | American | Finance | 138834680001 | ||||||||
FULLER, Wesley James | Director | New York New York 142 Henry Street 10002 Usa | Usa | American | Finance | 138834320001 | ||||||||
MAHON, Alexandra Rose, Dr | Director | Golden Square W1F 9HT London 5 | England | British | Chief Executive Officer | 125082440001 | ||||||||
RODGERSON, Craig Hilton | Director | Golden Square W1F 9HT London 5 United Kingdom | England | British | Director | 188334810001 | ||||||||
SLATFORD, Karen | Director | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs Secretarial Services Limited England United Kingdom | England | British | Director | 86957300001 |
Who are the persons with significant control of THE FOUNDRY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Foundry Bidco Limited | Apr 06, 2016 | Golden Square Golden Square W1F 9HT London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE FOUNDRY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Debenture | Created On Mar 14, 2011 Delivered On Mar 28, 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 A charge over, lien on and security interest in all or substantially all of the assets. 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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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