TOWER BUYCO LIMITED

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

    Company NameTOWER BUYCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07780055
    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 TOWER BUYCO LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is TOWER BUYCO LIMITED located?

    Registered Office Address
    First Floor, C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOWER BUYCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TOWER BUYCO 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 Jul 11, 2022 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Withdraw the company strike off application

    1 pagesDS02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Second filing of a statement of capital following an allotment of shares on Jan 26, 2022

    • Capital: GBP 257,031
    4 pagesRP04SH01

    Statement of capital on Jan 26, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 26, 2022

    • Capital: GBP 257,031
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 27, 2022Clarification A second filed SH01 was registered on 27/01/22

    Satisfaction of charge 077800550005 in full

    1 pagesMR04

    Satisfaction of charge 077800550006 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Registration of charge 077800550008, created on Dec 19, 2019

    67 pagesMR01

    Registration of charge 077800550007, created on Oct 30, 2019

    83 pagesMR01

    Who are the officers of TOWER BUYCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINACRE, Timothy James Thornton
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    Director
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    EnglandBritish104887490001
    HOLGATE, Nicholas James
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    Director
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    United KingdomBritish181596610001
    NICHOLS, Richard Stephen
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    Director
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    EnglandBritish54128690003
    STUDD, Thomas Joseph Benjamin
    Floor 105 Wigmore Street
    W1U 1QY London
    6th
    United Kingdom
    Director
    Floor 105 Wigmore Street
    W1U 1QY London
    6th
    United Kingdom
    United KingdomBritish157759990001
    TALBOT, Adrian Robert
    Royal Mint Court
    EC3N 4QN London
    The Registry
    Director
    Royal Mint Court
    EC3N 4QN London
    The Registry
    United KingdomBritish163811850001
    VITRUVIAN DIRECTORS I LIMITED
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06484566
    132314020001
    VITRUVIAN DIRECTORS II LIMITED
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Director
    Wigmore Street
    W1U 1QY London
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06484581
    132313880001

    Who are the persons with significant control of TOWER BUYCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy James Thornton Linacre
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    Nov 09, 2018
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Nicholas James Holgate
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    Apr 06, 2016
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Richard Stephen Nichols
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    Apr 06, 2016
    C/O Instinctif Partners Limited
    65 Gresham Street
    EC2V 7NQ London
    First Floor,
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07780084
    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 TOWER BUYCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2019
    Delivered On Dec 20, 2019
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited as Security Agent
    Transactions
    • Dec 20, 2019Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2019
    Delivered On Nov 16, 2019
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Nov 16, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2019
    Delivered On Sep 11, 2019
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Sep 11, 2019Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2019
    Delivered On Sep 10, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ldc (Managers) Limited as Security Trustee for the Secured Parties
    Transactions
    • Sep 10, 2019Registration of a charge (MR01)
    • Jan 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 13, 2018
    Delivered On Dec 21, 2018
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Agent and Original Pledgee)and Hsbc UK Bank PLC (as Original Pledgee)
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    • Sep 23, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 01, 2018
    Delivered On Nov 12, 2018
    Satisfied
    Brief description
    All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Nov 12, 2018Registration of a charge (MR01)
    • Sep 23, 2019Satisfaction of a charge (MR04)
    Share pledge agreement executed outside the united kingdom over property situated there
    Created On Aug 15, 2012
    Delivered On Aug 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one of them) to the chargee and to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charging company pledged to the pledgees for their rateable and equally reanking interest as security all of their shares in the company. Included in the pledges are all present and future rights: (a) to receive dividends (if any) payable in respect of the shares; see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Agent)
    Transactions
    • Aug 30, 2012Registration of a charge (MG01)
    • Sep 23, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2012
    Delivered On Jul 13, 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 charge over the undertaking and all property and assets present and future, including goodwill, trade debts, uncalled capital, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jul 13, 2012Registration of a charge (MG01)
    • Sep 23, 2019Satisfaction of a charge (MR04)

    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