COUPLE HOLDCO LIMITED

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

    Company NameCOUPLE HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11042500
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of COUPLE HOLDCO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COUPLE HOLDCO LIMITED located?

    Registered Office Address
    353 Buckingham Avenue
    SL1 4PF Slough
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUPLE HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for COUPLE HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2025
    Next Confirmation Statement DueNov 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2024
    OverdueNo

    What are the latest filings for COUPLE HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Apr 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to Apr 30, 2024

    79 pagesAA

    Confirmation statement made on Oct 31, 2024 with updates

    11 pagesCS01

    Appointment of Mr Michael Wright as a director on Sep 23, 2024

    2 pagesAP01

    Termination of appointment of David Cruickshank as a director on Sep 23, 2024

    1 pagesTM01

    Second filing for the termination of Neil Geoffrey Morris as a director

    4 pagesRP04TM01

    Termination of appointment of Didier Jean-Louis Bench as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of Neil Geoffrey Morris as a director on Jul 10, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 02, 2024Clarification A second filed TM01 was registered on 02/08/2024.

    Notification of Travelsoft Uk Holding Limited as a person with significant control on Jul 02, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 09, 2024

    2 pagesPSC09

    Appointment of Mr Christian Sabbagh as a director on Jul 02, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 24, 2024

    • Capital: GBP 15,341.3076
    8 pagesSH01

    Termination of appointment of Andrew Sutherland Holman as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of Cameron James Bozkurt Lenton as a director on Jul 02, 2024

    1 pagesTM01

    Termination of appointment of Philip James Edmans as a director on Jul 02, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    71 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: increase to the issued share capital of the company by the creation, allotment and issue of preferred ordinary shares 24/06/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Apr 30, 2023

    82 pagesAA

    Second filing of Confirmation Statement dated Oct 31, 2023

    14 pagesRP04CS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 22, 2021

    • Capital: GBP 17,121.7677
    5 pagesSH01

    Statement of capital following an allotment of shares on Jul 30, 2021

    • Capital: GBP 16,171.6177
    5 pagesSH01

    Cancellation of shares. Statement of capital on Nov 17, 2023

    • Capital: GBP 15,121.6177
    10 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Oct 31, 2023 with updates

    13 pagesCS01
    Annotations
    DateAnnotation
    Jan 16, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/01/2024.

    Who are the officers of COUPLE HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LENNON, Andrew Patrick James
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    EnglandBritishAccountant236914680001
    SABBAGH, Christian
    Avenue Victor Hugo
    75116 Paris
    107
    France
    Director
    Avenue Victor Hugo
    75116 Paris
    107
    France
    FranceFrenchCeo324870990001
    WRIGHT, Michael
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    EnglandBritishCompany Director327424490001
    BAINS, David
    Vine Street
    W1J 0AH London
    One
    England
    Director
    Vine Street
    W1J 0AH London
    One
    England
    EnglandBritishInvestment Director262076510001
    BENCH, Didier Jean-Louis
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    United KingdomFrenchDirector186152910001
    CRUICKSHANK, David, Mr.
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    EnglandBritishDirector203725920001
    EDMANS, Philip James
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandBritishAccountant301557720001
    FRANCIS, Richard Stewart Clement
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    EnglandBritishChief Financial Officer166005520002
    HARPER, John David
    W1U 3AY London
    9 Mandeville Place
    United Kingdom
    Director
    W1U 3AY London
    9 Mandeville Place
    United Kingdom
    United KingdomBritishDirector193479730001
    HEALY, Gareth Patrick
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    United KingdomIrishPrivate Equity Investor107223820002
    HEMMERS, Irina Michaela
    Mandeville Place
    Marylebone
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    Marylebone
    W1U 3AY London
    9
    England
    EnglandAustrianCompany Director122553300002
    HOLMAN, Andrew Sutherland
    Vine Street
    W1J 0AH London
    One Vine Street
    England
    Director
    Vine Street
    W1J 0AH London
    One Vine Street
    England
    EnglandBritishPortfolio Director309890530001
    HOWDEN, Mark Christopher
    2 Cornwall Street
    B3 2DL Birmingham
    Ldc, Cornerblock
    United Kingdom
    Director
    2 Cornwall Street
    B3 2DL Birmingham
    Ldc, Cornerblock
    United Kingdom
    United KingdomBritishInvestment Director280163620001
    KELLY, David Thomas
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    EnglandBritish,IrishDirector211188710001
    KELLY, Noel Anthony, Mr.
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    EnglandBritishDirector188868050001
    KINGSWOOD, Mike
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    EnglandBritishNon Executive Director136212700001
    LENTON, Cameron James Bozkurt
    Queen Anne Street
    W1G 9JG London
    47
    England
    Director
    Queen Anne Street
    W1G 9JG London
    47
    England
    EnglandBritishPrivate Equity Investor282574820001
    MORRIS, Neil Geoffrey
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    Director
    Buckingham Avenue
    SL1 4PF Slough
    353
    England
    EnglandBritishNon Executive Director221665700001
    NIGHTINGALE, Saloshnee
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    EnglandBritishPrivate Equity Investor246649940001

    Who are the persons with significant control of COUPLE HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    C/O Paul Hastings (Europe) Llp
    EC2N 4AG London
    100
    United Kingdom
    Jul 02, 2024
    Bishopsgate
    C/O Paul Hastings (Europe) Llp
    EC2N 4AG London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05729005
    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.

    What are the latest statements on persons with significant control for COUPLE HOLDCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2017Jul 02, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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