AGRIBRIEFING 1364 LIMITED

AGRIBRIEFING 1364 LIMITED

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

    Company NameAGRIBRIEFING 1364 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09631266
    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 AGRIBRIEFING 1364 LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is AGRIBRIEFING 1364 LIMITED located?

    Registered Office Address
    8 Leake Street
    SE1 7NN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AGRIBRIEFING 1364 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIEFING MEDIA 1364 LIMITEDOct 02, 2015Oct 02, 2015
    NEWINCCO 1364 LIMITEDJun 09, 2015Jun 09, 2015

    What are the latest accounts for AGRIBRIEFING 1364 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AGRIBRIEFING 1364 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Jul 13, 2020 with updates

    6 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 10.00000
    8 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Mills Bidco Limited as a person with significant control on Jun 28, 2019

    2 pagesPSC02

    Cessation of Horizon Capital Llp as a person with significant control on Jun 28, 2019

    1 pagesPSC07

    Confirmation statement made on Jul 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Adam Stephen Lewis as a director on May 16, 2019

    1 pagesTM01

    Termination of appointment of Neil Thackray as a director on May 16, 2019

    1 pagesTM01

    Termination of appointment of Gehan Chamindra Bandara Talwatte as a director on May 16, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    66 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 096312660001, created on Jun 28, 2019

    29 pagesMR01

    Group of companies' accounts made up to Dec 31, 2018

    41 pagesAA

    Notification of Horizon Capital Llp as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Lyceum Capital Fund Iii a Limited Partnership as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Termination of appointment of Daniel Andrew Adler as a director on Nov 23, 2018

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2017

    42 pagesAA

    Confirmation statement made on Jul 13, 2018 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 15, 2018

    • Capital: GBP 1,297.000
    11 pagesSH01

    Registered office address changed from Dean Bradley House 52 Horseferry Road London SW1P 2AF England to 8 Leake Street London SE1 7NN on Mar 22, 2018

    1 pagesAD01

    Who are the officers of AGRIBRIEFING 1364 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Rory
    Leake Street
    SE1 7NN London
    8
    England
    Director
    Leake Street
    SE1 7NN London
    8
    England
    EnglandBritish199439160001
    LEVY, Rupert James
    Leake Street
    SE1 7NN London
    8
    England
    Director
    Leake Street
    SE1 7NN London
    8
    England
    EnglandBritish57681630003
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    ADLER, Daniel Andrew
    Leake Street
    SE1 7NN London
    8
    England
    Director
    Leake Street
    SE1 7NN London
    8
    England
    EnglandBritish179874030001
    HARLAND, David William Romanis
    52 Horseferry Road
    SW1P 2AF London
    Dean Bradley House
    England
    Director
    52 Horseferry Road
    SW1P 2AF London
    Dean Bradley House
    England
    United KingdomBritish136594420001
    LEWIS, Adam Stephen
    Leake Street
    SE1 7NN London
    8
    England
    Director
    Leake Street
    SE1 7NN London
    8
    England
    United KingdomBritish233081150001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    ROGERSON, Mark
    52 Horseferry Road
    SW1P 2AF London
    Dean Bradley House
    England
    Director
    52 Horseferry Road
    SW1P 2AF London
    Dean Bradley House
    England
    EnglandBritish168247970001
    TALWATTE, Gehan Chamindra Bandara
    Leake Street
    SE1 7NN London
    8
    England
    Director
    Leake Street
    SE1 7NN London
    8
    England
    EnglandBritish201573260001
    THACKRAY, Neil
    Leake Street
    SE1 7NN London
    8
    England
    Director
    Leake Street
    SE1 7NN London
    8
    England
    United KingdomBritish166529440002
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of AGRIBRIEFING 1364 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mills Bidco Limited
    New Burlington Street
    W1S 3BE London
    10
    England
    Jun 28, 2019
    New Burlington Street
    W1S 3BE London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11992592
    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.
    Lancaster Place
    WC2E 7EN London
    1st Floor, Brettenham House
    England
    Apr 06, 2016
    Lancaster Place
    WC2E 7EN London
    1st Floor, Brettenham House
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc320937
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lyceum Capital Fund Iii A Limited Partnership
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Apr 06, 2016
    Lancaster Place
    WC2E 7EN London
    Brettenham House
    England
    Yes
    Legal FormLimited Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 AGRIBRIEFING 1364 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jun 28, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
    Transactions
    • Jun 28, 2019Registration of a charge (MR01)

    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