EGHL (UK) LIMITED

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

    Company NameEGHL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07297727
    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 EGHL (UK) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is EGHL (UK) LIMITED located?

    Registered Office Address
    c/o INTEROUTE COMMUNICATIONS LIMITED
    31st Floor 25 Canada Square
    E14 5LQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EGHL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EGHL (UK) 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

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Confirmation statement made on Jun 29, 2018 with updates

    4 pagesCS01

    Notification of Interoute Managed Services Uk Limited as a person with significant control on Sep 29, 2017

    2 pagesPSC02

    Appointment of Jessica Anne Kaman as a director on May 31, 2018

    2 pagesAP01

    Termination of appointment of Gareth John Williams as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Maurice Mark Woolf as a director on May 31, 2018

    1 pagesTM01

    Termination of appointment of Catherine Birkett as a director on May 31, 2018

    1 pagesTM01

    Appointment of Christopher Turing Mckee as a director on May 31, 2018

    2 pagesAP01

    Appointment of Michael Thomas Sicoli as a director on May 31, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Director's details changed for Mrs Catherine Birkett on Oct 02, 2017

    2 pagesCH01

    Notification of Eghl Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    32 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 258,297
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Nov 30, 2014

    29 pagesAA

    Satisfaction of charge 072977270016 in full

    1 pagesMR04

    Current accounting period extended from Nov 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Michael Timothy Mulford as a director on Oct 15, 2015

    1 pagesTM01

    Termination of appointment of Mark James Thompson as a director on Oct 15, 2015

    1 pagesTM01

    Registered office address changed from St James House Oldbury Bracknell Berkshire RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on Oct 22, 2015

    1 pagesAD01

    Who are the officers of EGHL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAMAN, Jessica Anne
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United StatesAmericanVice President Of Finance And Treasurer247161660001
    MCKEE, Christopher Turing
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United StatesAmericanGeneral Counsel161500200001
    SICOLI, Michael Thomas
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United StatesAmericanManaging Director246929820001
    CROFT, Richard James
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    Uk
    Secretary
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    Uk
    British154194820001
    CROFT, Richard James
    Thomas More Square
    E1W 1YW London
    Chancellor House 5
    Secretary
    Thomas More Square
    E1W 1YW London
    Chancellor House 5
    British152899650001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    BIRKETT, Catherine
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    EnglandBritishChief Financial Officer201977420002
    CHURCHILL, Wayne Winston
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    England
    Director
    Oldbury
    RG12 8TH Bracknell
    St James House
    Berkshire
    England
    EnglandSouth AfricanCompany Director155037400001
    CLARKE, Greg
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    United Kingdom
    Director
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    United Kingdom
    EnglandBritishDirector170612590001
    CROFT, Richard James
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    Director
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    EnglandBritishNone81319370001
    FIELDER, Justin Matthew
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    Director
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    EnglandBritishNone139822160001
    LALANI, Hanif Mohamed
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    Director
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    UkBritishNone103015940001
    MULFORD, Michael Timothy
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    EnglandBritishCompany Director20912630005
    PALMER, Bradley Regan Leonard
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    United Kingdom
    Director
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    United Kingdom
    United KingdomBritishChief Financial Officer124281070001
    ROWE, David Stanley
    Thomas More Square
    E1W 1YW London
    Chancellor House 5
    Director
    Thomas More Square
    E1W 1YW London
    Chancellor House 5
    EnglandBritishCompany Director70181650003
    ROWE, David Stanley
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    Uk
    Director
    5 Thomas More Square
    E1W 1YW London
    Chancellor House
    Uk
    EnglandBritishCompany Director70181650003
    THOMPSON, Mark James
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United KingdomBritishCompany Director136456200001
    WILLIAMS, Gareth John
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    United KingdomBritishChief Executive Officer126668950001
    WOOLF, Maurice Mark
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Director
    c/o Interoute Communications Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    EnglandBritishGeneral Counsel85279890001
    YUILL, William George Henry
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    Director
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    EnglandBritishChartered Secretary64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    152290360001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of EGHL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interoute Managed Services Uk Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Sep 29, 2017
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number08458875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Eghl Limited
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    Apr 06, 2016
    25 Canada Square
    E14 5LQ London
    31st Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Act
    Place RegisteredUk
    Registration Number07297398
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EGHL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 10, 2014
    Delivered On Jan 14, 2014
    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
    • Highbridge Principal Strategies, Llc
    Transactions
    • Jan 14, 2014Registration of a charge (MR01)
    • Nov 05, 2015Satisfaction of a charge (MR04)
    Agreement and deed of pledge of shares
    Created On Nov 05, 2012
    Delivered On Nov 19, 2012
    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
    A right of pledge over the collateral see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 19, 2012Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Second ranking pledge over financial instruments account
    Created On Nov 05, 2012
    Delivered On Nov 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from any member of the group, the parent and by each debtor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges the financial instruments account and the cash account see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 19, 2012Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 2012
    Delivered On Nov 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings plant and machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Nov 15, 2012Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Confirmation and share pledge agreement
    Created On Nov 02, 2012
    Delivered On Nov 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the debtors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges the shares in the company see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 19, 2012Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Deed of pledge over shares
    Created On Apr 01, 2011
    Delivered On Apr 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and all monies due or to become due from any member of the group, the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A right of pledge over its collateral being the shares and the shareholders rights see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Apr 18, 2011Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Share account pledge agreement
    Created On Mar 31, 2011
    Delivered On Apr 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The financial instruments account and the cash account with ac/no 30056 00511 0511 see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (the Security Trustee)
    Transactions
    • Apr 18, 2011Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Debenture (all liabilities)
    Created On Mar 31, 2011
    Delivered On Apr 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group, the parent and by each debtor to any secured party 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
    • Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (the Security Trustee)
    Transactions
    • Apr 18, 2011Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2011
    Delivered On Apr 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group the parent and by each debtor to any secured party 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 land and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Trustee for the Secured Parties (Security Trustee)
    Transactions
    • Apr 18, 2011Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    German law share pledge agreement
    Created On Mar 30, 2011
    Delivered On Apr 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group, the parent and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    It shares being the single dem 660,000 share and any additional shares and all ancillary rights see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
    Transactions
    • Apr 18, 2011Registration of a charge (MG01)
    • Aug 05, 2015Satisfaction of a charge (MR04)
    Key-man policies assignment
    Created On Dec 10, 2010
    Delivered On Dec 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the proceeds of the policies see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) (in Its Capacity as Security Agent for the Beneficiairies)
    Transactions
    • Dec 20, 2010Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Pledge over financial securities account agreement
    Created On Sep 30, 2010
    Delivered On Oct 06, 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
    The charging company pledged as security for the full due and timely performance of the secured obligations a pledge over the pledged account in favour of the beneficiary. Account holder beneficiary cash proceeds financial securities see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties and as Beneficiary)
    Transactions
    • Oct 06, 2010Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Sep 01, 2010
    Delivered On Sep 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any (other) obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first priority right of pledge free and clear of all encumbrances and attachments all present shares and related assets see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed of assignment of intra-group loans
    Created On Sep 01, 2010
    Delivered On Sep 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee all right title and interest from time to time in respect of each intra-group loan and by way of fixed charge all debts owing to in under each intra-group loan.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Aug 31, 2010
    Delivered On Sep 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the pledgees, obligors or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its shares. Shares means the existing share and the future shares, see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent), Hsbc Bank PLC (as Arranger, Agent, Original Lender, Original Bridge Loan Creditor and Original Issuing Bank), Ares Capital Europe Limited (in Its Capacity as Arranger), Ares Capital Europe Luxembourg S.A.R.L (in Its Capacity as Original Lender), Any Future Pledgee
    Transactions
    • Sep 20, 2010Registration of a charge (MG01)
    • Apr 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 15, 2010
    Delivered On Jul 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 27, 2010Registration of a charge (MG01)
    • Apr 30, 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