JAEGER (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJAEGER (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08025786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JAEGER (UK) LIMITED?

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

    Where is JAEGER (UK) LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of JAEGER (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECAP JAEGER (UK) LIMITEDApr 20, 2012Apr 20, 2012
    MACSCO 40 LIMITEDApr 11, 2012Apr 11, 2012

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

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2016

    What are the latest filings for JAEGER (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    25 pagesAM10

    Notice of move from Administration to Dissolution

    20 pagesAM23

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    26 pagesAM03

    Registered office address changed from 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on Jul 11, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Christopher Richard Horobin as a director on Apr 26, 2017

    2 pagesTM01

    Termination of appointment of Kenneth Charles Pratt as a director on Apr 26, 2017

    2 pagesTM01

    Termination of appointment of Simon Christopher Pilling as a director on Mar 30, 2017

    1 pagesTM01

    Termination of appointment of Richard Mathieu Leighton as a director on Mar 30, 2017

    1 pagesTM01

    Certificate of change of name

    Company name changed becap jaeger (uk) LIMITED\certificate issued on 31/03/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 31, 2017

    Change of name notice

    CONNOT

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr Kenneth Charles Pratt as a director on Sep 21, 2016

    2 pagesAP01

    Full accounts made up to Feb 27, 2016

    15 pagesAA

    Termination of appointment of Harminder Singh Atwal as a director on Apr 26, 2016

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 16, 2016

    • Capital: GBP 52,350,112.00
    4 pagesSH01

    Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on Apr 15, 2016

    1 pagesAD01

    Annual return made up to Apr 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 52,350,112
    SH01

    Statement of capital following an allotment of shares on Feb 16, 2016

    • Capital: GBP 52,350,112
    3 pagesSH01

    Who are the officers of JAEGER (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK-SAUNDERS, Richard Meirion
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Secretary
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    173991220001
    ALDRIDGE, Mark Nicholas Kennedy
    Broadwick Street
    W1F 9QS London
    57
    Director
    Broadwick Street
    W1F 9QS London
    57
    EnglandBritish168411280001
    ALDRIDGE, Mark Nicholas Kennedy
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    Director
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    EnglandBritish168411280001
    ALLY, Bibi Rahima
    c/o Macfarlanes Llp
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    Director
    c/o Macfarlanes Llp
    Norwich Street
    EC4A 1BD London
    10
    United Kingdom
    United KingdomBritish38963210007
    ASPLIN, Robert Alexander
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    Director
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    United KingdomBritish149870270004
    ATWAL, Harminder Singh
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    United KingdomBritish167976490001
    HENRY, Colin Glen
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    Director
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    EnglandBritish185041040002
    HOROBIN, Christopher Richard
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    United KingdomBritish204157860001
    LEIGHTON, Richard Mathieu
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    EnglandDutch183503870005
    PILLING, Simon Christopher
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    United KingdomBritish197534740001
    PRATT, Kenneth Charles
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    Director
    Evesham Street
    W11 4AJ London
    2nd Floor, The White Building, 11
    United Kingdom
    EnglandBritish72306460002
    SANDERS, Nicholas Ian Burgess
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    Director
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    United KingdomBritish83283880002
    TIMOTHY, Fiona Maria
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    Director
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    EnglandBritish161343370001
    WRIGHT, Thomas Charles Alexanderson
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    Director
    Broadwick Street
    W1F 9QS London
    57
    United Kingdom
    EnglandBritish177266130001

    Does JAEGER (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 14, 2015
    Delivered On Oct 16, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • BECAP12 Gp Limited, as General Partner of BECAP12 Gp LP, as General Partner of BECAP12 Fund LP
    Transactions
    • Oct 16, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 26, 2014
    Delivered On Apr 01, 2014
    Outstanding
    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
    • BECAP12 Gp Limited
    Transactions
    • Apr 01, 2014Registration of a charge (MR01)
    Security agreement
    Created On Apr 05, 2013
    Delivered On Apr 16, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the loan note 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
    • BECAP12 Gp Limited
    Transactions
    • Apr 16, 2013Registration of a charge (MG01)
    Security agreement
    Created On Apr 13, 2012
    Delivered On Apr 24, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as macsco 40 limited 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
    • BECAP12 Spv 2 Limited (The Chargee)
    Transactions
    • Apr 24, 2012Registration of a charge (MG01)
    • Mar 31, 2017Satisfaction of a charge (MR04)

    Does JAEGER (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2017Administration started
    Jun 27, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Anthony John Wright
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London

    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