Company NameNigel Wright Group Holdings Limited
Company StatusActive
Company Number06994996
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 7 months ago)
Previous NameProspero Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Nicholas Simpson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Marine Avenue
Whitley Bay
Tyne And Wear
NE26 3LW
Director NameMr Mark Douglas Ingleson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Director NameMr Paul Jonathan Wilson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(4 years, 7 months after company formation)
Appointment Duration10 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Director NameJames Oliver Benfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House, 77 Mansell Street
London
E1 8AF
Director NameMr Timothy Mark Colchester
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Aragon Drive
Warwick
Warwickshire
CV34 6LR
Director NameChristopher John Harper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Director NameAndrew Ferguson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Director NameMr Simon William Havers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(6 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Director NameMr Nigel Anthony Wright
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplewood Barn Mosswood
Consett
Northumberland
DH8 9BD
Director NameMr Jonathan Magregor McNeish
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 2014)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighford House Mitford
Morpeth
Northumberland
NE61 3PJ
Director NameDennis John Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(1 year, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(1 year, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Director NameMr Lars Sigve Herrem
Date of BirthMay 1979 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed10 January 2014(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Director NameMr Lars Sigve Herrem
Date of BirthMay 1979 (Born 44 years ago)
NationalityNorwegian
StatusResigned
Appointed10 January 2014(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressLloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
Director NameMr Kevin Hayes McNair
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2014(4 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLloyds Court 78 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF

Contact

Websitewww.nigelwright.com/
Email address[email protected]
Telephone0191 2220770
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLloyds Court 78
Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£14,111,000
Gross Profit£10,745,000
Net Worth-£10,392,000
Cash£1,464,000
Current Liabilities£3,325,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

31 January 2022Delivered on: 8 February 2022
Persons entitled: Tc Loans Limited Acting as Security Trustee of the Secured Parties

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 13 October 2020
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee)

Classification: A registered charge
Outstanding
25 May 2016Delivered on: 27 May 2016
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 26 October 2015
Persons entitled: Baird Capital Partners Europe Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property at any time.
Outstanding
6 July 2011Delivered on: 12 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 October 2010Delivered on: 29 October 2010
Persons entitled: Baird Capital Partners Europe Limited, as Investor Security Trustee

Classification: Investor debenture
Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2010Delivered on: 29 October 2010
Persons entitled: Nigel Wright (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 December 2010Delivered on: 16 December 2010
Satisfied on: 1 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 October 2010Delivered on: 29 October 2010
Satisfied on: 7 October 2011
Persons entitled: Nigel Wright (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 January 2024Full accounts made up to 30 April 2023 (22 pages)
24 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
12 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve and share prem a/c 20/04/2023
(2 pages)
12 May 2023Solvency Statement dated 30/04/23 (1 page)
12 May 2023Cessation of Nwgh Holdings Ltd as a person with significant control on 30 April 2023 (1 page)
12 May 2023Statement of capital on 12 May 2023
  • GBP 1
(3 pages)
12 May 2023Notification of Nwgh Holdings Ltd as a person with significant control on 30 April 2023 (2 pages)
12 May 2023Statement by Directors (1 page)
3 January 2023Full accounts made up to 30 April 2022 (23 pages)
20 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
8 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 February 2022Registration of charge 069949960009, created on 31 January 2022 (70 pages)
8 February 2022Memorandum and Articles of Association (53 pages)
1 February 2022Satisfaction of charge 069949960008 in full (1 page)
1 February 2022Satisfaction of charge 069949960007 in full (1 page)
19 January 2022Full accounts made up to 30 April 2021 (24 pages)
9 July 2021Confirmation statement made on 17 May 2021 with updates (7 pages)
30 June 2021Consolidation of shares on 9 October 2020
  • ANNOTATION Clarification This document is a second filing a SH02 originally registered on 29/10/2020.
(12 pages)
20 June 2021Consolidation of shares on 9 October 2020 (12 pages)
7 May 2021Group of companies' accounts made up to 30 April 2020 (35 pages)
24 December 2020Satisfaction of charge 069949960006 in full (4 pages)
24 December 2020Satisfaction of charge 3 in full (4 pages)
24 December 2020Satisfaction of charge 1 in full (4 pages)
30 November 2020Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 30 November 2020 (1 page)
30 November 2020Termination of appointment of Lars Sigve Herrem as a director on 9 October 2020 (1 page)
3 November 2020Termination of appointment of Dennis John Hall as a director on 22 October 2020 (1 page)
29 October 2020Cessation of Gpcp Vii Gp Limited as a person with significant control on 9 October 2020 (3 pages)
29 October 2020Cessation of Gpcp Vii (Gp) Llp as a person with significant control on 9 October 2020 (3 pages)
29 October 2020Consolidation of shares on 9 October 2020
  • ANNOTATION Clarification a second filed SH02 was registered on 30/06/2021.
(12 pages)
29 October 2020Memorandum and Articles of Association (59 pages)
29 October 2020Consolidation of shares on 9 October 2020 (11 pages)
29 October 2020Memorandum and Articles of Association (59 pages)
29 October 2020Resolutions
  • RES13 ‐ Consolidation 09/10/2020
(2 pages)
29 October 2020Particulars of variation of rights attached to shares (2 pages)
29 October 2020Notification of Nwgh Limited as a person with significant control on 9 October 2020 (4 pages)
29 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 October 2020Cessation of Baird Capital Partners Europe Limited as a person with significant control on 9 October 2020 (3 pages)
29 October 2020Statement of capital following an allotment of shares on 9 October 2020
  • GBP 2,300,746.000
(11 pages)
29 October 2020Change of share class name or designation (2 pages)
29 October 2020Memorandum and Articles of Association (30 pages)
29 October 2020Memorandum and Articles of Association (30 pages)
29 October 2020Change of share class name or designation (2 pages)
13 October 2020Registration of charge 069949960008, created on 9 October 2020 (57 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
4 March 2020Group of companies' accounts made up to 30 April 2019 (37 pages)
4 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
30 January 2019Group of companies' accounts made up to 30 April 2018 (36 pages)
25 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
4 January 2018Group of companies' accounts made up to 30 April 2017 (36 pages)
15 June 2017Confirmation statement made on 17 May 2017 with updates (11 pages)
15 June 2017Confirmation statement made on 17 May 2017 with updates (11 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(85 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
16 January 2017Group of companies' accounts made up to 30 April 2016 (36 pages)
16 January 2017Group of companies' accounts made up to 30 April 2016 (36 pages)
19 October 2016Second filing for the appointment of Tim Trotter as a director (6 pages)
19 October 2016Second filing for the appointment of Tim Trotter as a director (6 pages)
18 July 2016Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (4 pages)
18 July 2016Notice of removal of a filing from the company record (1 page)
18 July 2016Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (4 pages)
18 July 2016Notice of removal of a filing from the company record (1 page)
1 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
1 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 930,000
(8 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 930,000
(8 pages)
13 June 2016Change of share class name or designation (2 pages)
13 June 2016Change of share class name or designation (2 pages)
31 May 2016Cancellation of shares. Statement of capital on 18 May 2016
  • GBP 930,000
(17 pages)
31 May 2016Cancellation of shares. Statement of capital on 18 May 2016
  • GBP 930,000
(17 pages)
31 May 2016Purchase of own shares. (3 pages)
31 May 2016Purchase of own shares. (3 pages)
27 May 2016Registration of charge 069949960007, created on 25 May 2016 (58 pages)
27 May 2016Registration of charge 069949960007, created on 25 May 2016 (58 pages)
17 May 2016Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages)
17 May 2016Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
20 January 2016Group of companies' accounts made up to 30 April 2015 (32 pages)
20 January 2016Group of companies' accounts made up to 30 April 2015 (32 pages)
10 December 2015Director's details changed for Mr Mark Douglas Ingleson on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Mr Mark Douglas Ingleson on 10 December 2015 (2 pages)
30 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 940,000
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 940,000
(4 pages)
26 October 2015Registration of charge 069949960006, created on 21 October 2015 (52 pages)
26 October 2015Registration of charge 069949960006, created on 21 October 2015 (52 pages)
23 July 2015Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages)
23 July 2015Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages)
23 July 2015Director's details changed for Mr Lars Sigve Herrem on 1 May 2014 (2 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Purchase of own shares. (3 pages)
8 July 2015Cancellation of shares. Statement of capital on 21 May 2015
  • GBP 935,000
(15 pages)
8 July 2015Cancellation of shares. Statement of capital on 21 May 2015
  • GBP 935,000
(15 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 935,000
(7 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 935,000
(7 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 935,000
(7 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(77 pages)
12 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
12 March 2015Cancellation of shares. Statement of capital on 19 February 2015
  • GBP 950,000
(15 pages)
12 March 2015Purchase of own shares. (3 pages)
12 March 2015Cancellation of shares. Statement of capital on 19 February 2015
  • GBP 950,000
(15 pages)
12 March 2015Purchase of own shares. (3 pages)
4 December 2014Termination of appointment of Nigel Anthony Wright as a director on 25 November 2014 (1 page)
4 December 2014Termination of appointment of Nigel Anthony Wright as a director on 25 November 2014 (1 page)
24 November 2014Group of companies' accounts made up to 30 April 2014 (32 pages)
24 November 2014Group of companies' accounts made up to 30 April 2014 (32 pages)
18 September 2014Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page)
18 September 2014Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page)
18 September 2014Termination of appointment of Kevin Hayes Mcnair as a director on 1 August 2014 (1 page)
12 August 2014Director's details changed for Dennis John Hall on 4 August 2014 (2 pages)
12 August 2014Director's details changed for Dennis John Hall on 4 August 2014 (2 pages)
12 August 2014Director's details changed for Dennis John Hall on 4 August 2014 (2 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 965,000
(10 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 965,000
(10 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 965,000
(10 pages)
12 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 965,000
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 965,000
(3 pages)
29 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/03/2014
(17 pages)
29 May 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/03/2014
(17 pages)
27 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 945,000
  • ANNOTATION A second filed SH01 was registered on 29/05/2014
(4 pages)
27 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 945,000
  • ANNOTATION A second filed SH01 was registered on 29/05/2014
(4 pages)
21 March 2014Termination of appointment of Jonathan Mcneish as a director (1 page)
21 March 2014Appointment of Mr Kevin Hayes Mcnair as a director (2 pages)
21 March 2014Appointment of Mr Paul Jonathan Wilson as a director (2 pages)
21 March 2014Appointment of Mr Paul Jonathan Wilson as a director (2 pages)
21 March 2014Appointment of Mr Kevin Hayes Mcnair as a director (2 pages)
21 March 2014Termination of appointment of Jonathan Mcneish as a director (1 page)
16 January 2014Appointment of Mr Lars Sigve Herrem as a director (2 pages)
16 January 2014Appointment of Mr Lars Sigve Herrem as a director (2 pages)
6 January 2014Termination of appointment of Christopher Harper as a director (1 page)
6 January 2014Termination of appointment of Christopher Harper as a director (1 page)
28 November 2013Group of companies' accounts made up to 30 April 2013 (28 pages)
28 November 2013Group of companies' accounts made up to 30 April 2013 (28 pages)
17 October 2013Director's details changed for Mr Jonathan Magregor Mcneish on 31 August 2013 (2 pages)
17 October 2013Director's details changed for Mr Jonathan Magregor Mcneish on 31 August 2013 (2 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (9 pages)
27 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 945,000
(15 pages)
27 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 945,000
(15 pages)
8 October 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
8 October 2012Group of companies' accounts made up to 30 April 2012 (29 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
8 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (9 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 940,000
(15 pages)
10 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 940,000
(15 pages)
24 February 2012Appointment of Mr Nigel Anthony Wright as a director (2 pages)
24 February 2012Appointment of Mr Nigel Anthony Wright as a director (2 pages)
23 February 2012Statement by directors (1 page)
23 February 2012Statement of capital on 23 February 2012
  • GBP 920,000
(15 pages)
23 February 2012Solvency statement dated 22/02/12 (2 pages)
23 February 2012Statement by directors (1 page)
23 February 2012Solvency statement dated 22/02/12 (2 pages)
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2012Statement of capital on 23 February 2012
  • GBP 920,000
(15 pages)
22 February 2012Appointment of Mr Mark Douglas Ingleson as a director (2 pages)
22 February 2012Termination of appointment of Nigel Wright as a director (1 page)
22 February 2012Director's details changed for Jonathan Magregor Mcneish on 2 August 2011 (2 pages)
22 February 2012Termination of appointment of Nigel Wright as a director (1 page)
22 February 2012Director's details changed for Jonathan Magregor Mcneish on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Jonathan Magregor Mcneish on 2 August 2011 (2 pages)
22 February 2012Director's details changed for Jonathan Magregor Mcneish on 22 February 2012 (2 pages)
22 February 2012Termination of appointment of Christopher Gill as a director (1 page)
22 February 2012Appointment of Mr Mark Douglas Ingleson as a director (2 pages)
22 February 2012Director's details changed for Jonathan Magregor Mcneish on 2 August 2011 (2 pages)
22 February 2012Termination of appointment of Christopher Gill as a director (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
29 September 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
15 September 2011Appointment of Mr Tim Trotter as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/10/2016
(3 pages)
15 September 2011Appointment of Mr Tim Trotter as a director (2 pages)
15 September 2011Appointment of Mr Tim Trotter as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 12/10/2016
(3 pages)
28 July 2011Appointment of Christopher John Gill as a director (3 pages)
28 July 2011Appointment of Christopher John Gill as a director (3 pages)
18 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 950,000
(15 pages)
18 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 950,000
(15 pages)
18 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 950,000
(15 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 June 2011Director's details changed for Mr Nigel Anthony Wright on 26 October 2010 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
6 June 2011Director's details changed for Mr Nigel Anthony Wright on 26 October 2010 (2 pages)
6 June 2011Director's details changed for Christopher Harper on 26 October 2010 (2 pages)
6 June 2011Director's details changed for Christopher Harper on 26 October 2010 (2 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
29 November 2010Appointment of Dennis John Hall as a director (3 pages)
29 November 2010Appointment of Dennis John Hall as a director (3 pages)
17 November 2010Memorandum and Articles of Association (76 pages)
17 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
17 November 2010Memorandum and Articles of Association (76 pages)
11 November 2010Company name changed prospero bidco LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
11 November 2010Company name changed prospero bidco LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-02
(2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(1 page)
4 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
(1 page)
3 November 2010Appointment of Jonathan Magregor Mcneish as a director (3 pages)
3 November 2010Appointment of Mr Nigel Anthony Wright as a director (3 pages)
3 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 920,000.00
(15 pages)
3 November 2010Appointment of Jonathan Magregor Mcneish as a director (3 pages)
3 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 920,000.00
(15 pages)
3 November 2010Appointment of Mr Nigel Anthony Wright as a director (3 pages)
29 October 2010Termination of appointment of Andrew Ferguson as a director (2 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 26/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(78 pages)
29 October 2010Termination of appointment of Simon Havers as a director (2 pages)
29 October 2010Termination of appointment of James Benfield as a director (2 pages)
29 October 2010Appointment of Mark Nicholas Simpson as a director (3 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 October 2010Statement of company's objects (2 pages)
29 October 2010Termination of appointment of Andrew Ferguson as a director (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
29 October 2010Termination of appointment of Simon Havers as a director (2 pages)
29 October 2010Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 29 October 2010 (2 pages)
29 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 26/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(78 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
29 October 2010Termination of appointment of James Benfield as a director (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
29 October 2010Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 29 October 2010 (2 pages)
29 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 October 2010Statement of company's objects (2 pages)
29 October 2010Appointment of Mark Nicholas Simpson as a director (3 pages)
19 March 2010Appointment of Simon William Havers as a director (3 pages)
19 March 2010Appointment of Andrew Ferguson as a director (3 pages)
19 March 2010Appointment of Andrew Ferguson as a director (3 pages)
19 March 2010Appointment of Simon William Havers as a director (3 pages)
13 October 2009Termination of appointment of Timothy Colchester as a director (1 page)
13 October 2009Termination of appointment of Timothy Colchester as a director (1 page)
13 October 2009Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ on 13 October 2009 (1 page)
8 September 2009Director appointed james oliver benfield (3 pages)
8 September 2009Director appointed christopher harper (3 pages)
8 September 2009Director appointed christopher harper (3 pages)
8 September 2009Director appointed james oliver benfield (3 pages)
3 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
3 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
19 August 2009Incorporation (25 pages)
19 August 2009Incorporation (25 pages)