CONNACHT SPV 6 LIMITED

CONNACHT SPV 6 LIMITED

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

    Company NameCONNACHT SPV 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08448105
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNACHT SPV 6 LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CONNACHT SPV 6 LIMITED located?

    Registered Office Address
    47-49 London Road
    RH1 1LU Redhill
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNACHT SPV 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXPONENT (CONNACHT) SPV 6 LIMITEDMay 15, 2013May 15, 2013
    ALNERY NO. 3095 LIMITEDMar 18, 2013Mar 18, 2013

    What are the latest accounts for CONNACHT SPV 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CONNACHT SPV 6 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 27, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Resignation of an auditor

    2 pagesAA03

    Annual return made up to Apr 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 1
    SH01

    Appointment of Partick Faherty as a director on Dec 16, 2015

    3 pagesAP01

    Appointment of Patrick Gerard Waldron as a director on Dec 16, 2015

    3 pagesAP01

    Registered office address changed from 12 Henrietta Street London WC2E 8LH to 47-49 London Road Redhill Surrey RH1 1LU on Jan 27, 2016

    2 pagesAD01

    Termination of appointment of James Richard St John Lenane as a director on Dec 16, 2015

    2 pagesTM01

    Termination of appointment of Mark Steven Taylor as a director on Dec 16, 2015

    2 pagesTM01

    Termination of appointment of John Gerard Moore as a director on Dec 16, 2015

    2 pagesTM01

    Memorandum and Articles of Association

    13 pagesMA

    Certificate of change of name

    Company name changed exponent (connacht) spv 6 LIMITED\certificate issued on 15/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 15, 2015

    Change of name notice

    CONNOT

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Dec 31, 2013

    9 pagesAA

    Appointment of Mr John Gerard Moore as a director on Aug 01, 2014

    2 pagesAP01

    Appointment of Mr Peter Daly as a secretary

    2 pagesAP03

    Annual return made up to Mar 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Alnery Incorporations No. 2 Limited as a director

    1 pagesTM01

    Termination of appointment of Victoria Rankmore as a director

    1 pagesTM01

    Termination of appointment of Alnery Incorporations No. 1 Limited as a director

    1 pagesTM01

    Who are the officers of CONNACHT SPV 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALY, Peter
    London Road
    RH1 1LU Redhill
    47-49
    Surrey
    Secretary
    London Road
    RH1 1LU Redhill
    47-49
    Surrey
    187829170001
    FAHERTY, Partick
    London Road
    RH1 1LU Redhill
    47-49
    Surrey
    England
    Director
    London Road
    RH1 1LU Redhill
    47-49
    Surrey
    England
    EnglandIrishDirector208016680001
    WALDRON, Patrick Gerard
    London Road
    RH1 1LU Redhill
    47-49
    Surrey
    United Kingdom
    Director
    London Road
    RH1 1LU Redhill
    47-49
    Surrey
    United Kingdom
    EnglandIrishDirector176039370001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Secretary
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    LENANE, James Richard St John
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    United KingdomBritishInvestment Executive142364060002
    MOORE, John Gerard
    Henrietta Street
    WC2E 8LH London
    12
    Director
    Henrietta Street
    WC2E 8LH London
    12
    United KingdomIrishChairman56254050001
    RANKMORE, Victoria Jane
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    United KingdomBritishCorporate Assistant168651500001
    TAYLOR, Mark Steven
    Henrietta Street
    WC2E 8LH London
    12
    England
    Director
    Henrietta Street
    WC2E 8LH London
    12
    England
    EnglandBritishInvestment Executive161636180001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Director
    Bishops Square
    E1 6AD London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of CONNACHT SPV 6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eurazeo S.A.
    R Georges Berger
    75017 Paris
    1
    France
    Apr 06, 2016
    R Georges Berger
    75017 Paris
    1
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredCommercial Court Of Paris
    Registration Number69203099200071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Connacht Spv 3 Limited
    London Road
    RH1 1LU Redhill
    47-49
    England
    Apr 06, 2016
    London Road
    RH1 1LU Redhill
    47-49
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredUk
    Registration Number08170110
    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.

    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