S&B ACQUISITION LIMITED
NEWINCCO 457 LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 05507411
Status Active
Incorporation Date 13 July 2005
Company Type Private Limited Company
Address 1ST FLOOR 163 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 May 2015; Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW. The most likely internet sites of S&B ACQUISITION LIMITED are www.sbacquisition.co.uk, and www.s-b-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. S B Acquisition Limited is a Private Limited Company. The company registration number is 05507411. S B Acquisition Limited has been working since 13 July 2005. The present status of the company is Active. The registered address of S B Acquisition Limited is 1st Floor 163 Eversholt Street London Nw1 1bu. . DOUBLEDAY, Timothy John is a Director of the company. RICHARDS, Stephen is a Director of the company. Secretary LAWRENCE, James Wyndham Stuart has been resigned. Secretary MANSIGANI, Mohan has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director CARING, Richard Allan has been resigned. Director COPPERTHWAITE, Lisa Maria has been resigned. Director DERKACH, John has been resigned. Director FIDDLER, Nicholas has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director MANSIGANI, Mohan has been resigned. Director TURNER, Graham has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DOUBLEDAY, Timothy John
Appointed Date: 04 July 2014
61 years old

Director
RICHARDS, Stephen
Appointed Date: 30 April 2014
57 years old

Resigned Directors

Secretary
LAWRENCE, James Wyndham Stuart
Resigned: 30 May 2007
Appointed Date: 27 July 2005

Secretary
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 30 May 2007

Secretary
OLSWANG COSEC LIMITED
Resigned: 27 July 2005
Appointed Date: 13 July 2005

Director
CARING, Richard Allan
Resigned: 30 May 2007
Appointed Date: 27 July 2005
77 years old

Director
COPPERTHWAITE, Lisa Maria
Resigned: 30 May 2007
Appointed Date: 27 July 2005
62 years old

Director
DERKACH, John
Resigned: 30 April 2014
Appointed Date: 01 August 2012
68 years old

Director
FIDDLER, Nicholas
Resigned: 30 May 2007
Appointed Date: 25 May 2007
56 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 30 May 2007
Appointed Date: 27 July 2005
54 years old

Director
MANSIGANI, Mohan
Resigned: 31 July 2014
Appointed Date: 30 May 2007
67 years old

Director
TURNER, Graham
Resigned: 01 August 2012
Appointed Date: 30 May 2007
62 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 27 July 2005
Appointed Date: 13 July 2005

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 27 July 2005
Appointed Date: 13 July 2005

S&B ACQUISITION LIMITED Events

15 Jul 2016
Confirmation statement made on 13 July 2016 with updates
08 Mar 2016
Full accounts made up to 31 May 2015
26 Aug 2015
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
25 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

25 Aug 2015
Register inspection address has been changed to 5 New Street Square London EC4A 3TW
...
... and 54 more events
25 Aug 2005
Director resigned
25 Aug 2005
New director appointed
25 Aug 2005
Registered office changed on 25/08/05 from: seventh floor 90 high holborn london WC1V 6XX
19 Jul 2005
Company name changed newincco 457 LIMITED\certificate issued on 19/07/05
13 Jul 2005
Incorporation

S&B ACQUISITION LIMITED Charges

30 September 2014
Charge code 0550 7411 0004
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
25 July 2007
Fixed and floating security document
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Finance Parties
Description: Property book debts bank accounts intellectual property…
2 September 2005
Debenture
Delivered: 7 September 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 September 2005
Charge over shares
Delivered: 7 September 2005
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first fixed charge its entire right title and…