MALVERN GROUP LIMITED

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

    Company NameMALVERN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10046991
    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 MALVERN GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MALVERN GROUP LIMITED located?

    Registered Office Address
    3rd Floor 30 Millbank
    SW1P 4DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MALVERN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALVERN ENTERPRISE UK LIMITEDMar 07, 2016Mar 07, 2016

    What are the latest accounts for MALVERN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MALVERN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Hugo Charles Kimber as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of John Daniel Mclaughlin as a director on Aug 02, 2019

    1 pagesTM01

    Appointment of Mr John Daniel Mclaughlin as a director on Jul 18, 2019

    2 pagesAP01

    Appointment of Mr Hugo Charles Kimber as a director on Jul 02, 2018

    2 pagesAP01

    Termination of appointment of Hugo Charles Kimber as a director on Jul 02, 2019

    1 pagesTM01

    Termination of appointment of John Daniel Mclaughlin as a director on Jul 02, 2019

    1 pagesTM01

    Termination of appointment of Abhishek Goenka as a director on Jul 10, 2019

    1 pagesTM01

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Ross as a director on Jan 23, 2019

    1 pagesTM01

    Registration of charge 100469910002, created on Nov 29, 2018

    50 pagesMR01

    Registration of charge 100469910003, created on Nov 29, 2018

    32 pagesMR01

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

    46 pagesAA

    Satisfaction of charge 100469910001 in full

    1 pagesMR04

    Termination of appointment of Jacqueline Susan Rigby as a director on May 11, 2018

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Cox & Kings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Adiuvat Investment Fund as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    48 pagesAA

    Termination of appointment of Alistair Rodger as a director on May 31, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 08, 2017

    RES15

    Appointment of Mr. Jonathan David Ross as a director on May 03, 2017

    2 pagesAP01

    Appointment of Ms. Jacqueline Susan Rigby as a director on May 03, 2017

    2 pagesAP01

    Who are the officers of MALVERN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERKAR, Ajay Ajit Peter
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomIndian171005990001
    GOENKA, Abhishek
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomIndian207646390001
    GOENKA, Abhishek
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomIndian207646390001
    KIMBER, Hugo Charles
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    EnglandBritish113847000002
    KIMBER, Hugo Charles
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    EnglandBritish113847000002
    MCLAUGHLIN, John Daniel
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomBritish230948990001
    MCLAUGHLIN, John Daniel
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    United KingdomBritish230948990001
    NEYLON, Darren Lee
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    EnglandEnglish69978820001
    RIGBY, Jacqueline Susan, Dr
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    EnglandBritish230918770001
    RODGER, Alistair
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor
    United Kingdom
    United KingdomBritish246630430001
    ROSS, Jonathan David
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Ltd
    England
    EnglandBritish48869790001

    Who are the persons with significant control of MALVERN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adiuvat Investment Fund
    One Artillery Court,
    161a Shedden Road, P.O. Box 1
    Grand Cayman, Ky1-1001
    C/O Apex Fund Services (Cayman) Ltd,
    Cayman Islands
    Apr 06, 2016
    One Artillery Court,
    161a Shedden Road, P.O. Box 1
    Grand Cayman, Ky1-1001
    C/O Apex Fund Services (Cayman) Ltd,
    Cayman Islands
    Yes
    Legal FormRegistered Mutual Fund
    Country RegisteredCayman Islands
    Legal AuthorityThe Mutual Funds Law, Cayman Islands Monetary Authority
    Place RegisteredGeneral Registry Cayman
    Registration Number1200010
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Cox & Kings Limited
    16 Bank Street
    400001
    Mumbai
    Turner Morrison Building
    India
    Apr 06, 2016
    16 Bank Street
    400001
    Mumbai
    Turner Morrison Building
    India
    Yes
    Legal FormPublic Limited Company
    Country RegisteredIndia
    Legal AuthorityCompanies Act 2013
    Place RegisteredIndian Companies Register
    Registration NumberL6304mh1939plc011352
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for MALVERN GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MALVERN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2018
    Delivered On Dec 05, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge))
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2018
    Delivered On Dec 05, 2018
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Debenture))
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 30, 2016
    Delivered On Apr 05, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Axi Bank Limited, Difc Branch (As Security Agent for the Secured Parties from Time to Time)
    Transactions
    • Apr 05, 2016Registration of a charge (MR01)
    • Aug 01, 2018Satisfaction 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