SENTINEL HOLDCO 2 LIMITED

SENTINEL HOLDCO 2 LIMITED

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

    Company NameSENTINEL HOLDCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08603554
    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 SENTINEL HOLDCO 2 LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is SENTINEL HOLDCO 2 LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of SENTINEL HOLDCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONKEYBROOK LIMITEDJul 10, 2013Jul 10, 2013

    What are the latest accounts for SENTINEL HOLDCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SENTINEL HOLDCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 13, 2020

    16 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Appointment of Mr John Michael Vernede as a director on May 22, 2020

    2 pagesAP01

    Termination of appointment of Paul James Brooking as a director on May 22, 2020

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 19, 2019

    16 pagesLIQ03

    Registered office address changed from Level 27 25 Canada Square London E14 5QL England to 55 Baker Street London W1U 7EU on Jan 25, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Jul 10, 2018 with updates

    4 pagesCS01

    Appointment of Mr Paul James Brooking as a director on May 01, 2018

    2 pagesAP01

    Termination of appointment of Daniel Jay Chazonoff as a director on May 01, 2018

    1 pagesTM01

    Satisfaction of charge 086035540001 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2016

    29 pagesAA

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    04/08/2017
    RES13

    Notification of Paysafe Holdings Uk Limited as a person with significant control on Jul 10, 2017

    1 pagesPSC02

    Notification of Sentinel Topco Limited as a person with significant control on Jun 12, 2017

    1 pagesPSC02

    Confirmation statement made on Jul 10, 2017 with updates

    4 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Jun 15, 2017

    • Capital: EUR 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of SENTINEL HOLDCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERNEDE, John Michael, Mr.
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishVp Group Treasury270456420001
    WISEMAN, Elliott Mark
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishSolicitor178555630002
    SBROZZI, Luigi
    Strand
    WC2R 0AG London
    111
    Uk
    Secretary
    Strand
    WC2R 0AG London
    111
    Uk
    British180632690001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BROOKING, Paul James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishChartered Accountant245077990001
    CHAZONOFF, Daniel Jay
    25 Canada Square
    E14 5QL London
    Level 27
    England
    Director
    25 Canada Square
    E14 5QL London
    Level 27
    England
    CanadaCanadianChief Operating Officer200197360001
    LEVY, Adrian Joseph Morris
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor147682410008
    MCARTHUR-MUSCROFT, Brian David
    Hanover Square
    W1S 1BN London
    17
    Director
    Hanover Square
    W1S 1BN London
    17
    EnglandBritishChief Financial Officer255768970001
    PUDGE, David John
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St. Andrew Street
    EC4A 3AE London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritishSolicitor162620820001
    RUTLAND, Peter William James
    Strand
    WC2R 0AG London
    111
    Uk
    Director
    Strand
    WC2R 0AG London
    111
    Uk
    LondonBritishNone236158800001
    SBROZZI, Luigi
    Strand
    WC2R 0AG London
    111
    Uk
    Director
    Strand
    WC2R 0AG London
    111
    Uk
    United KingdomItalianNone180631270001
    WU, Ercong (Arron)
    Strand
    WC2R 0AG London
    111
    Uk
    Director
    Strand
    WC2R 0AG London
    111
    Uk
    United KingdomChineseInvestment Director200506260001
    WU, Ercong
    Strand
    WC2R 0AG London
    111
    England
    Director
    Strand
    WC2R 0AG London
    111
    England
    EnglandBritishInvestment Professional200100300001

    Who are the persons with significant control of SENTINEL HOLDCO 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paysafe Holdings Uk Limited
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Compass House
    England
    Jul 10, 2017
    Vision Park, Chivers Way
    Histon
    CB24 9BZ Cambridge
    Compass House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    Sentinel Topco Limited
    Union Street
    JE1 1SG Jersey
    1 Waverly Place
    Jersey
    Jun 12, 2017
    Union Street
    JE1 1SG Jersey
    1 Waverly Place
    Jersey
    No
    Legal FormLimited Company
    Legal AuthorityCompanies (Jersey) Law
    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.
    Netinvest Limited
    Vision Park, Chivers Way
    CB24 9BZ Cambridge
    Compass House
    England
    Apr 06, 2016
    Vision Park, Chivers Way
    CB24 9BZ Cambridge
    Compass House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies House
    Registration Number03202517
    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 has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SENTINEL HOLDCO 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 07, 2015
    Delivered On Oct 12, 2015
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 12, 2015Registration of a charge (MR01)
    • Dec 20, 2017Satisfaction of a charge (MR04)

    Does SENTINEL HOLDCO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Commencement of winding up
    Dec 05, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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