VOLANTI HOLDINGS LIMITED
Overview
Company Name | VOLANTI HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09331218 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of VOLANTI HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is VOLANTI HOLDINGS LIMITED located?
Registered Office Address | Blackburn House Blackburn Road NW6 1RZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VOLANTI HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CAIN BIDCO LIMITED | Nov 27, 2014 | Nov 27, 2014 |
What are the latest accounts for VOLANTI HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for VOLANTI HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Nov 27, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Statement of capital following an allotment of shares on Mar 16, 2023
| 3 pages | SH01 | ||
Termination of appointment of Simon Leslie as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 13 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Evan Lochner as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Termination of appointment of Alexander Bliss as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Previous accounting period extended from Jun 30, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Matthew Evan Lochner as a director | 6 pages | RP04AP01 | ||
Second filing for the appointment of Beth Lester as a director | 6 pages | RP04AP01 | ||
Second filing for the appointment of Jay Leveton as a director | 6 pages | RP04AP01 | ||
Second filing for the appointment of Ryan Greene as a director | 6 pages | RP04AP01 | ||
Second filing for the appointment of Alexander Bliss as a director | 6 pages | RP04AP01 | ||
Who are the officers of VOLANTI HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, James Milne | Director | Blackburn Road NW6 1RZ London Blackburn House | England | English | Financial Officer | 49487790002 | ||||
GREENE, Ryan | Director | Suite Nw 750 20006 Washington 1700 K Street Dc United States | United States | American | Cfo | 240469320001 | ||||
KEATING, Michael Don | Director | Blackburn Road NW6 1RZ London Blackburn House | England | English | Publisher | 46522480001 | ||||
LESTER, Beth | Director | Eye (I) St Nw Fl. 6 20006 Washington 1808 Dc United States | United States | American | Coo | 251228620001 | ||||
LEVETON, Jay Robert | Director | K Street Suite Nw 750 20006 Washington 1700 Dc United States | United States | American | Director | 300951490001 | ||||
REID, Jason Frederick | Director | 1808 Eye (I) St Nw Fl. 6 20006 Washington Dc United States | United States | American | Vice President, Head Of Investments | 251199880001 | ||||
BLISS, Alexander | Director | Eye (I) St Nw Fl. 6 20006 Washington 1808 Dc United States | United States | American | Private Equity Associate | 251180250001 | ||||
FORSHAW, Darren William | Director | Whitehall Quay LS1 4BF Leeds 3 West Yorkshire United Kingdom | England | British | Partner | 141879320002 | ||||
HARKNESS, Peter Martin | Director | Blackburn Road NW6 1RZ London Blackburn House | United Kingdom | British | Publisher | 146757430001 | ||||
LESLIE, Simon | Director | Blackburn Road NW6 1RZ London Blackburn House | United Kingdom | British | Publisher | 203152680001 | ||||
LOCHNER, Matthew Evan | Director | Eye (I) St Nw Fl. 6 20006 Washington 1808 Dc United States | United States | American | None | 251181450001 | ||||
SANTINON, Francesco Aurelio | Director | Park Street W1K 6NE Mayfair 102 London England | England | British | Director | 193468010001 | ||||
WILSON, Garry | Director | Whitehall Quay LS1 4BF Leeds 3 West Yorkshire United Kingdom | United Kingdom | British | Partner | 141247240001 |
Who are the persons with significant control of VOLANTI HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Volanti Media Limited | Jun 15, 2017 | Blackburn Road NW6 1RZ London Blackburn House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Endless Fund Iii A Lp | Apr 06, 2016 | Whitehall Quay LS1 4BF Leeds 3 Whitehall Quay England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does VOLANTI HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 27, 2018 Delivered On Oct 03, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 15, 2017 Delivered On Jun 27, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 15, 2017 Delivered On Jun 27, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 15, 2017 Delivered On Jun 19, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 06, 2015 Delivered On Oct 21, 2015 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 26, 2015 Delivered On Mar 31, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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