COWLEY GP LTD

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

    Company NameCOWLEY GP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08950505
    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 COWLEY GP LTD?

    • Fund management activities (66300) / Financial and insurance activities

    Where is COWLEY GP LTD located?

    Registered Office Address
    Verde
    10 Bressenden Place
    SW1E 5DH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COWLEY GP LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for COWLEY GP LTD?

    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 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Appointment of Mark Hulbert as a director on May 02, 2017

    3 pagesAP01

    Termination of appointment of Alexander Hugh Mackenzie as a director on May 02, 2017

    2 pagesTM01

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Jonas Mitzschke on Mar 18, 2017

    4 pagesCH01

    Termination of appointment of Nicolas Esmond Bruce as a director on Feb 24, 2017

    2 pagesTM01

    Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on Mar 07, 2017

    2 pagesAD01

    Total exemption full accounts made up to Mar 31, 2016

    7 pagesAA

    Appointment of Nicolas Esmond Bruce as a director on Aug 01, 2016

    3 pagesAP01

    Appointment of Mr Alexander Hugh Mackenzie as a director on Aug 01, 2016

    3 pagesAP01

    Termination of appointment of Pedro Urquidi as a director on Aug 01, 2016

    2 pagesTM01

    Termination of appointment of David Claude Snelgrove as a director on Aug 01, 2016

    2 pagesTM01

    Annual return made up to Mar 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 97
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    8 pagesAA

    Satisfaction of charge 089505050002 in full

    4 pagesMR04

    Satisfaction of charge 089505050001 in full

    4 pagesMR04

    Annual return made up to Mar 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 97
    SH01

    Registration of charge 089505050002, created on Jul 23, 2014

    34 pagesMR01

    Registration of charge 089505050001, created on Jul 23, 2014

    73 pagesMR01

    Who are the officers of COWLEY GP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULBERT, Mark Clive
    10 Bressenden Place
    SW1E 5DH London
    Verde
    Director
    10 Bressenden Place
    SW1E 5DH London
    Verde
    EnglandBritish231228530001
    MITZSCHKE, Jonas
    10 Bressenden Place
    SW1E 5DH London
    Verde
    Director
    10 Bressenden Place
    SW1E 5DH London
    Verde
    EnglandGerman176700620001
    BRUCE, Nicolas Esmond
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    United KingdomBritish212097080001
    MACKENZIE, Alexander Hugh
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LY London
    27
    United Kingdom
    United KingdomCanadian175369560001
    SNELGROVE, David Claude
    27 Knightsbridge
    SW1X 7LY London
    C/O Oaktree Capital Management
    United Kingdom
    Director
    27 Knightsbridge
    SW1X 7LY London
    C/O Oaktree Capital Management
    United Kingdom
    EnglandAustralian169140470001
    URQUIDI, Pedro
    27 Knightsbridge
    SW1X 7LY London
    C/O Oaktree Capital Management
    United Kingdom
    Director
    27 Knightsbridge
    SW1X 7LY London
    C/O Oaktree Capital Management
    United Kingdom
    United KingdomBritish,American165254440001

    Who are the persons with significant control of COWLEY GP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Oaktree Capital Group, Llc
    South Grand Avenue
    90071 Los Angeles
    333
    California
    United States
    Apr 06, 2016
    South Grand Avenue
    90071 Los Angeles
    333
    California
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredDeleware
    Legal AuthorityLaw Of Deleware, Usa
    Place RegisteredDeleware Division Of Corporations
    Registration Number4334260
    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 COWLEY GP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 23, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited (As Security Agent)
    Transactions
    • Jul 23, 2014Registration of a charge (MR01)
    • Dec 21, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 23, 2014
    Satisfied
    Brief description
    A security agreement between the chargors and citicorp trustee company limited dated 23/07/14 which includes, without limitation, a charge by way of legal mortgage over 12 properties and fixed charges over certain other assets including future intellectual property rights (for more details please refer to the instrument).
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Citicorp Trustee Company Limited (As Security Agent)
    Transactions
    • Jul 23, 2014Registration of a charge (MR01)
    • Dec 21, 2015Satisfaction 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