LIH UK TOPCO LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AG

Company number 05937963
Status Active
Incorporation Date 18 September 2006
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH, LONDON, EC3A 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of David Stephen Whitewood as a director on 8 February 2017; Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017; Group of companies' accounts made up to 30 April 2016. The most likely internet sites of LIH UK TOPCO LIMITED are www.lihuktopco.co.uk, and www.lih-uk-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lih Uk Topco Limited is a Private Limited Company. The company registration number is 05937963. Lih Uk Topco Limited has been working since 18 September 2006. The present status of the company is Active. The registered address of Lih Uk Topco Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ag. . JEFFS, Sarah is a Secretary of the company. BOND, Henry is a Director of the company. HUMPHREY III, William is a Director of the company. LUMELLEAU, John is a Director of the company. MONKHOUSE, Andrew Laurence is a Director of the company. NIMMO, Neil Keith is a Director of the company. Secretary TAGGART, Charlotte has been resigned. Secretary TAYLOR, Jonathan Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAREY, James Dawson has been resigned. Director FROST, Michael Charles has been resigned. Director HAMMOND, Michael Paul has been resigned. Director SALTS, Alan Lee has been resigned. Director WHITEWOOD, David Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JEFFS, Sarah
Appointed Date: 14 May 2013

Director
BOND, Henry
Appointed Date: 30 April 2016
60 years old

Director
HUMPHREY III, William
Appointed Date: 18 September 2006
60 years old

Director
LUMELLEAU, John
Appointed Date: 19 May 2015
74 years old

Director
MONKHOUSE, Andrew Laurence
Appointed Date: 07 February 2017
59 years old

Director
NIMMO, Neil Keith
Appointed Date: 30 April 2016
64 years old

Resigned Directors

Secretary
TAGGART, Charlotte
Resigned: 19 December 2012
Appointed Date: 11 February 2009

Secretary
TAYLOR, Jonathan Mark
Resigned: 16 January 2009
Appointed Date: 18 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 2006
Appointed Date: 18 September 2006

Director
CAREY, James Dawson
Resigned: 30 April 2012
Appointed Date: 06 November 2006
59 years old

Director
FROST, Michael Charles
Resigned: 30 April 2016
Appointed Date: 06 November 2006
75 years old

Director
HAMMOND, Michael Paul
Resigned: 30 April 2016
Appointed Date: 20 June 2013
67 years old

Director
SALTS, Alan Lee
Resigned: 12 December 2008
Appointed Date: 18 September 2006
60 years old

Director
WHITEWOOD, David Stephen
Resigned: 08 February 2017
Appointed Date: 20 June 2013
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 September 2006
Appointed Date: 18 September 2006

LIH UK TOPCO LIMITED Events

08 Feb 2017
Termination of appointment of David Stephen Whitewood as a director on 8 February 2017
08 Feb 2017
Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017
31 Jan 2017
Group of companies' accounts made up to 30 April 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 53,514,433

13 May 2016
Appointment of Mr Henry Bond as a director on 30 April 2016
...
... and 68 more events
14 Nov 2006
New director appointed
14 Nov 2006
New secretary appointed
02 Nov 2006
Director resigned
02 Nov 2006
Secretary resigned
18 Sep 2006
Incorporation

LIH UK TOPCO LIMITED Charges

25 April 2013
Charge code 0593 7963 0002
Delivered: 29 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All registered or unregistered estates and interests in…
9 November 2006
Security agreement
Delivered: 27 November 2006
Status: Satisfied on 18 May 2011
Persons entitled: J.P. Morgan Europe Limited (The Facility Agent)
Description: Its interest in all shares, stocks, debentures, bonds or…