CORE MG UK HOLDINGS LIMITED
CKX UK HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 05389449
Status Active
Incorporation Date 11 March 2005
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Satisfaction of charge 12 in full. The most likely internet sites of CORE MG UK HOLDINGS LIMITED are www.coremgukholdings.co.uk, and www.core-mg-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Mg Uk Holdings Limited is a Private Limited Company. The company registration number is 05389449. Core Mg Uk Holdings Limited has been working since 11 March 2005. The present status of the company is Active. The registered address of Core Mg Uk Holdings Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. FROSCH, Scott Matthew is a Director of the company. HURWITZ, Peter is a Director of the company. Secretary STEAD, David Andrew has been resigned. Director BENSON, Thomas Paul has been resigned. Director DODDS, Robert Cecil Gifford has been resigned. Director FERREL, Michael has been resigned. Director FOX, Kraig G has been resigned. Director GRABOFF, Marc Jeffery has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director SLATER, Mitchell Joseph has been resigned. Director TYTEL, Howard James has been resigned. Director WILLIAMS, Kimberly Ann has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 11 March 2005

Director
FROSCH, Scott Matthew
Appointed Date: 07 October 2014
60 years old

Director
HURWITZ, Peter
Appointed Date: 02 August 2012
66 years old

Resigned Directors

Secretary
STEAD, David Andrew
Resigned: 29 October 2010
Appointed Date: 22 December 2009

Director
BENSON, Thomas Paul
Resigned: 11 September 2012
Appointed Date: 11 March 2005
62 years old

Director
DODDS, Robert Cecil Gifford
Resigned: 01 October 2010
Appointed Date: 05 April 2010
68 years old

Director
FERREL, Michael
Resigned: 06 January 2012
Appointed Date: 31 October 2011
76 years old

Director
FOX, Kraig G
Resigned: 04 May 2012
Appointed Date: 17 March 2005
57 years old

Director
GRABOFF, Marc Jeffery
Resigned: 09 September 2014
Appointed Date: 28 February 2012
69 years old

Director
HARRIS, Peter Jonathan
Resigned: 22 December 2009
Appointed Date: 26 February 2007
63 years old

Director
SLATER, Mitchell Joseph
Resigned: 27 January 2010
Appointed Date: 11 March 2005
64 years old

Director
TYTEL, Howard James
Resigned: 31 January 2012
Appointed Date: 11 March 2005
79 years old

Director
WILLIAMS, Kimberly Ann
Resigned: 15 September 2014
Appointed Date: 11 September 2012
56 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 11 March 2005
Appointed Date: 11 March 2005

CORE MG UK HOLDINGS LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Nov 2016
Satisfaction of charge 12 in full
04 Nov 2016
Satisfaction of charge 10 in full
04 Nov 2016
Satisfaction of charge 7 in full
...
... and 117 more events
04 Apr 2005
Resolutions
  • RES13 ‐ Re sub division 17/03/05

18 Mar 2005
Accounting reference date shortened from 31/03/06 to 31/12/05
18 Mar 2005
Director resigned
18 Mar 2005
Director resigned
11 Mar 2005
Incorporation

CORE MG UK HOLDINGS LIMITED Charges

17 October 2016
Charge code 0538 9449 0023
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association as Administrative Agent
Description: A first fixed charge is granted on all the company's…
28 September 2012
Deed of confirmation
Delivered: 4 October 2012
Status: Satisfied on 4 November 2016
Persons entitled: Onewest Bank, Fsb (As Security Agent and Trustee for Itself and Each of the Secured Parties)
Description: The company confirmed that on and from the date of the deed…
9 December 2011
A first lien U.S. trademark security agreement
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the trademark collateral…
9 December 2011
A second lien U.S. trademark security agreement
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the trademark collateral…
9 December 2011
A second lien term loan debenture
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: First legal mortgage all of its property and/or the…
9 December 2011
A second lien U.S. collateral agreement
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the pledged stock, the…
9 December 2011
A deed of amendment relating to a debenture dated 21 june 2011,
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Any security created or granted under the debenture will…
9 December 2011
A second lien U.S.copyright security agreement
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: All right title and interest in,to or under any and all of…
9 December 2011
A first lien U.S. copyright security agreement
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: All rights title and interest in to or under any and all of…
9 December 2011
First lien U.S. collateral agreement
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the pledged stock, the…
9 December 2011
A first lien term loan debenture
Delivered: 17 December 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: First legal mortgage all of its property and/or the…
21 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
U.S. trademark security agreement
Delivered: 30 June 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: A security interest in all right title and interesting to…
21 June 2011
U.S. copyright security agreement
Delivered: 30 June 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: A security interest in all right title and interest in to…
21 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 16 December 2011
Persons entitled: Goldman Sachs Bank Usa
Description: Fixed and floating charge over the undertaking and all…
21 June 2011
A second lien U.S. trademark security agreement
Delivered: 30 June 2011
Status: Satisfied on 16 December 2011
Persons entitled: Goldman Sachs Bank Usa
Description: A security interest in all right title and interesting to…
21 June 2011
U s collateral agreement
Delivered: 30 June 2011
Status: Satisfied on 4 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: All right title and interest in to and under the equity…
21 June 2011
Second lien U.S. copyright security agreement
Delivered: 30 June 2011
Status: Satisfied on 16 December 2011
Persons entitled: Goldman Sachs Bank Usa
Description: A security interest in all right title and interest in to…
21 June 2011
U s collateral agreement
Delivered: 30 June 2011
Status: Satisfied on 16 December 2011
Persons entitled: Goldman Sachs Bank Usa
Description: All right title and interest in to and under the equity…
15 April 2011
Supplemental debenture
Delivered: 26 April 2011
Status: Satisfied on 27 June 2011
Persons entitled: Jpmorgan Chase Bank N.A.
Description: Fixed and floating charge over the undertaking and all…
24 May 2006
Debenture
Delivered: 8 June 2006
Status: Satisfied on 27 June 2011
Persons entitled: Bear Sterns Corporate Lending Inc (Administrative Agent)
Description: Fixed and floating charges over the undertaking and all…
24 May 2006
A guarantee and collateral agreement
Delivered: 8 June 2006
Status: Satisfied on 27 June 2011
Persons entitled: Bear Stearns Corporate Lending Inc the Administrative Agent
Description: All accounts all deposit accounts all equipment all money…
17 March 2005
Debenture
Delivered: 4 April 2005
Status: Satisfied on 26 July 2005
Persons entitled: Bear Sterns Corporate Lending Inc
Description: Fixed and floating charges over the undertaking and all…