PROJECT LEOPARD ACQUIRECO LIMITED

PROJECT LEOPARD ACQUIRECO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePROJECT LEOPARD ACQUIRECO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10725579
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PROJECT LEOPARD ACQUIRECO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROJECT LEOPARD ACQUIRECO LIMITED located?

    Registered Office Address
    No 1 Colmore Square
    B4 6HQ Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT LEOPARD ACQUIRECO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for PROJECT LEOPARD ACQUIRECO LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 12, 2023

    What are the latest filings for PROJECT LEOPARD ACQUIRECO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to No 1 Colmore Square Birmingham B4 6HQ on Apr 09, 2024

    3 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2024

    LRESSP

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    2 pagesAD03

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 100 New Bridge Street London EC4V 6JA

    2 pagesAD02

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Current accounting period shortened from Jun 30, 2024 to Jun 28, 2024

    1 pagesAA01

    Current accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

    1 pagesAD03

    Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Satisfaction of charge 107255790006 in full

    1 pagesMR04

    Satisfaction of charge 107255790007 in full

    1 pagesMR04

    Satisfaction of charge 107255790005 in full

    1 pagesMR04

    Satisfaction of charge 107255790008 in full

    1 pagesMR04

    Second filing of a statement of capital following an allotment of shares on Aug 17, 2022

    • Capital: USD 2,299.99
    6 pagesRP04SH01

    Statement of capital on Jun 08, 2023

    • Capital: USD 2,300.00
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 07/06/2023
    RES13

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Confirmation statement made on Apr 12, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of PROJECT LEOPARD ACQUIRECO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEFNER, Christian Jorg Franz, Mr.
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    GermanyGerman258828210001
    KIRBY, Samantha Louise
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United KingdomBritish67779050002
    OBERHOLZER, Martin Gustav
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    SwitzerlandSwiss205785970001
    TOWNSEND, Cort Steven
    Colmore Square
    B4 6HQ Birmingham
    No 1
    Director
    Colmore Square
    B4 6HQ Birmingham
    No 1
    United StatesAmerican205620670001
    ACCOMPLISH SECRETARIES LIMITED
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05752036
    121109170001
    COOPER, Paul John
    St. James's Square
    SW1Y 4LB London
    3rd Floor, 11- 12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    3rd Floor, 11- 12
    England
    United KingdomBritish221903910001
    GOWDY, Barry Anthony
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandBritish248989180001
    MARTINS ALMEIDA, Andrew
    St. James's Square
    SW1Y 4LB London
    3rd Floor, 11- 12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    3rd Floor, 11- 12
    England
    United StatesAmerican229315130001
    RONEN, Marina
    St. James's Square
    SW1Y 4LB London
    3rd Floor 11 - 12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    3rd Floor 11 - 12
    England
    United KingdomBritish255994000001
    RUDGE, David
    St. James's Square
    SW1Y 4LB London
    3rd Floor, 11 - 12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    3rd Floor, 11 - 12
    England
    United KingdomBritish58543980005
    VIRNIG II, Kenneth
    11-12 St James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United StatesAmerican235115780001

    Who are the persons with significant control of PROJECT LEOPARD ACQUIRECO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    Apr 13, 2017
    25 Old Broad Street
    EC2N 1HQ London
    Leaf A, Level 1, Tower 42
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number10725474
    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.

    Does PROJECT LEOPARD ACQUIRECO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 10, 2025Due to be dissolved on
    Mar 19, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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