29 PARK INVESTMENTS NO. 1 LIMITED

29 PARK INVESTMENTS NO. 1 LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name29 PARK INVESTMENTS NO. 1 LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC025872
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is 29 PARK INVESTMENTS NO. 1 LIMITED located?

    Registered Office Address
    Walker House Mary Street
    Po Box 908 Gt
    George Town
    Grand Cayman
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 29 PARK INVESTMENTS NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 20, 2010

    29 PARK INVESTMENTS NO. 1 LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityTo Carry On Business As An Investment Company.
    Legal FormPrivate Exempted Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCayman Islands Law
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegistrar Of Companies, Cayman Islands
    Company NumberWK-145925

    What are the latest filings for 29 PARK INVESTMENTS NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 20, 2010

    7 pagesAA

    Full accounts made up to Dec 20, 2009

    6 pagesAA

    Transitional return for FC025872 - Changes made to the UK establishment, Change of Address Abogado Nominees Limited, 100 New Bridge Street, London, EC4V 6JA, Cayman Islands

    pagesOSTN01-CHNG

    Transitional return for BR014658 - person authorised to represent, Robert Edward Ferguson 100 New Bridge Street London EC4V 6JA

    pagesOSTN01-PAR

    Transitional return for BR014658 - Changes made to the UK establishment, Business Change Null

    pagesOSTN01-CHNG

    Transitional return for BR014658 - Changes made to the UK establishment, Address Change Abogado Nominees Limited, 100 New Bridge Street, London, EC4V 6JA, Cayman Islands

    pagesOSTN01-CHNG

    Transitional return by a UK establishment of an overseas company

    7 pagesOSTN01

    Termination of appointment of Grant Davis as a director

    2 pagesOSTM01

    Termination of appointment of Walker Spv Limited as secretary

    4 pagesOSTM02

    Full accounts made up to Dec 20, 2008

    7 pagesAA

    Full accounts made up to Dec 20, 2007

    14 pagesAA

    legacy

    1 pages225

    legacy

    34 pages691-REREG

    legacy

    pagesBUSADD

    Full accounts made up to Dec 31, 2006

    15 pagesAA

    legacy

    3 pagesBR6

    legacy

    5 pagesBR4

    legacy

    3 pagesBR6

    legacy

    5 pagesBR4

    Full accounts made up to Dec 31, 2005

    13 pagesAA

    legacy

    4 pagesBR6

    legacy

    5 pagesBR4

    legacy

    4 pagesBR6

    legacy

    4 pagesBR6

    legacy

    pagesBR6

    Who are the officers of 29 PARK INVESTMENTS NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Robert Edward
    4 Richards Way
    Holmdel
    Nj 07733
    United States
    Director
    4 Richards Way
    Holmdel
    Nj 07733
    United States
    United StatesAmericanInvestment Professional127441590001
    WALKER SPV LIMITED
    Walker House
    Mary Street, PO BOX 908gt
    George Town
    Grand Cayman
    Cayman Islands
    Secretary
    Walker House
    Mary Street, PO BOX 908gt
    George Town
    Grand Cayman
    Cayman Islands
    100051970001
    BRAWN, Gerald Mark Frederick
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritishBanker107500710001
    DAVIS, Grant H
    165 Mopus Bridge Road
    Ridgefield
    Ct 06877
    Usa
    Director
    165 Mopus Bridge Road
    Ridgefield
    Ct 06877
    Usa
    AmericanInvestment Professional127441600001
    HUMPHRIES, Leo
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishInvestment Banker97836550002
    IOANNIDIS, Alkis
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    GreekBanker88583340003
    PHELPS, Richard Charles
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    BritishBanker92148840002
    PURCELL, Matthew Ian
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    BritishAccountant109814510001
    TURNILL, Sarah Elizabeth
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    BritishBanker91603260001
    ULLMAN, Stephen James
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritishInvestment Banker73890250003
    WADE, Graham Martin
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritishInvestment Banker98093500002

    Does 29 PARK INVESTMENTS NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Mar 02, 2006
    Delivered On Mar 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest and benefit present and future from time to time in the securities meaning all securities accounts including bonds debentures notes shares stock of other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Tribeca Holdings I Llc (The Secured Party)
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    Amended and restated guarantee and pledge agreement
    Created On Mar 02, 2006
    Delivered On Mar 14, 2006
    Outstanding
    Amount secured
    All monies due from union investment I LP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to all accounts chattel paper deposit accounts documents general intagibles and goods. See the mortgage charge document for full details.
    Persons Entitled
    • Tribeca Holdings I Llc (The Secured Party)
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    Pledge agreement
    Created On Mar 02, 2006
    Delivered On Mar 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledges created include the right to use any of the collateral meaning the underlying securities the securities distributions all cash and all of such pledgors rights title and interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Tribeca Holdings I Llc (The Secured Party)
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    Security deed
    Created On May 26, 2005
    Delivered On Jun 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest and benefit present and future from time to time in the securities meaning all securities accounts including bonds debentures notes shares stock of other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Tribeca Holdings I Llc (The Secured Party)
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    Pledge agreement
    Created On May 26, 2005
    Delivered On Jun 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledge created include the right to use any of the collateral meaning the underlying securities the securities distributions all cash and all of such pledgors rights title and interest therein. See the mortgage charge document for full details.
    Persons Entitled
    • Tribeca Holdings I Llc (The Secured Party)
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    Guarantee and pledge agreement
    Created On May 26, 2005
    Delivered On Jun 15, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and union investment 1 LP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to all accounts chattel paper deposit accounts documents general intagibles and goods. See the mortgage charge document for full details.
    Persons Entitled
    • Tribeca Holdings I Llc (The Secured Party)
    Transactions
    • Jun 15, 2005Registration of a charge (395)

    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