NATIVE MANAGEMENT LIMITED

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

Company number 02949084
Status Active
Incorporation Date 15 July 1994
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six 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 17 in full. The most likely internet sites of NATIVE MANAGEMENT LIMITED are www.nativemanagement.co.uk, and www.native-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three 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.Native Management Limited is a Private Limited Company. The company registration number is 02949084. Native Management Limited has been working since 15 July 1994. The present status of the company is Active. The registered address of Native Management Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. FROSCH, Scott Matthew is a Director of the company. HURWITZ, Peter is a Director of the company. Secretary HARRIS, Peter Jonathan has been resigned. Secretary HARRIS, Richard John Leslie has been resigned. Secretary STEAD, David Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Thomas Paul has been resigned. Director DODDS, Robert Cecil Gifford has been resigned. Director EVANS, Peter Martin has been resigned. Director FERREL, Michael has been resigned. Director FOX, Kraig G has been resigned. Director FULLER, Simon Robert has been resigned. Director GRABOFF, Marc Jeffery has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director TYTEL, Hoeard James has been resigned. Director WILLIAMS, Kimberly Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 03 March 2006

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
HARRIS, Peter Jonathan
Resigned: 22 December 2009
Appointed Date: 03 March 2006

Secretary
HARRIS, Richard John Leslie
Resigned: 03 March 2006
Appointed Date: 28 July 1994

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1994
Appointed Date: 15 July 1994

Director
BENSON, Thomas Paul
Resigned: 11 September 2012
Appointed Date: 27 July 2010
62 years old

Director
DODDS, Robert Cecil Gifford
Resigned: 01 October 2010
Appointed Date: 27 July 2010
68 years old

Director
EVANS, Peter Martin
Resigned: 01 July 2010
Appointed Date: 28 July 1994
62 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: 27 July 2010
57 years old

Director
FULLER, Simon Robert
Resigned: 13 January 2010
Appointed Date: 28 July 1994
65 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: 03 March 2006
63 years old

Director
TYTEL, Hoeard James
Resigned: 31 January 2012
Appointed Date: 15 April 2011
79 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 1994
Appointed Date: 15 July 1994

Persons With Significant Control

19 Entertainment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIVE MANAGEMENT LIMITED Events

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

09 Nov 2016
Satisfaction of charge 17 in full
09 Nov 2016
Satisfaction of charge 20 in full
09 Nov 2016
Satisfaction of charge 5 in full
...
... and 146 more events
17 Aug 1994
Secretary resigned;new director appointed

17 Aug 1994
New secretary appointed;director resigned

17 Aug 1994
Director resigned;new director appointed

17 Aug 1994
Registered office changed on 17/08/94 from: 1 mitchell lane bristol BS1 6BU

15 Jul 1994
Incorporation

NATIVE MANAGEMENT LIMITED Charges

28 September 2012
Deed of confirmation
Delivered: 4 October 2012
Status: Satisfied on 9 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 9 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 9 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 9 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.copyright security agreement
Delivered: 17 December 2011
Status: Satisfied on 9 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 deed of amendment relating to a debenture dated 21 june 2011,
Delivered: 17 December 2011
Status: Satisfied on 9 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Any security created or granted under the debenture will…
9 December 2011
A first lien U.S. copyright security agreement
Delivered: 17 December 2011
Status: Satisfied on 9 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
A second lien U.S. collateral agreement
Delivered: 17 December 2011
Status: Satisfied on 9 November 2016
Persons entitled: Goldman Sachs Bank Usa
Description: Assigns a security interest in the pledged stock, the…
9 December 2011
First lien U.S. collateral agreement
Delivered: 17 December 2011
Status: Satisfied on 9 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 9 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 9 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 9 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 9 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
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 9 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
An assumption agreement
Delivered: 4 May 2011
Status: Satisfied on 27 June 2011
Persons entitled: Jpmorgan Chase Bank N.a (The Collateral Agent)
Description: All rights to and under the collateral agreement see image…
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…