ADELIE INVESTCO UK LIMITED
HEATHROW IHC INVESTCO UK LIMITED DE FACTO 1946 LIMITED

Hellopages » Greater London » Hounslow » UB2 5NH

Company number 07964346
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address 2 THE SQUARE, SOUTHALL LANE, HEATHROW, UB2 5NH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 February 2017 with updates; Appointment of Mr Mark David Stott as a director on 3 May 2016. The most likely internet sites of ADELIE INVESTCO UK LIMITED are www.adelieinvestcouk.co.uk, and www.adelie-investco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Adelie Investco Uk Limited is a Private Limited Company. The company registration number is 07964346. Adelie Investco Uk Limited has been working since 24 February 2012. The present status of the company is Active. The registered address of Adelie Investco Uk Limited is 2 The Square Southall Lane Heathrow Ub2 5nh. . JOHNSON, Martin is a Director of the company. STOTT, Mark David is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director COX, Gavin Eliot has been resigned. Director DEOL, Ravinder has been resigned. Director HARKJAER, Per has been resigned. Director HASLEHURST, Geoffrey Peter has been resigned. Director TENTORI, Mark Ian has been resigned. Director VYAS, Sandeep has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
JOHNSON, Martin
Appointed Date: 25 February 2016
52 years old

Director
STOTT, Mark David
Appointed Date: 03 May 2016
59 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 24 February 2012

Director
BRACKEN, Ruth
Resigned: 29 March 2012
Appointed Date: 24 February 2012
74 years old

Director
COX, Gavin Eliot
Resigned: 07 March 2016
Appointed Date: 05 March 2015
56 years old

Director
DEOL, Ravinder
Resigned: 05 March 2015
Appointed Date: 29 March 2012
61 years old

Director
HARKJAER, Per
Resigned: 26 February 2016
Appointed Date: 12 November 2015
68 years old

Director
HASLEHURST, Geoffrey Peter
Resigned: 06 May 2015
Appointed Date: 05 March 2015
66 years old

Director
TENTORI, Mark Ian
Resigned: 27 April 2016
Appointed Date: 12 November 2015
61 years old

Director
VYAS, Sandeep
Resigned: 05 March 2015
Appointed Date: 29 March 2012
56 years old

Director
TRAVERS SMITH LIMITED
Resigned: 29 March 2012
Appointed Date: 24 February 2012

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 24 February 2012

Persons With Significant Control

Adelie Holdco Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ADELIE INVESTCO UK LIMITED Events

03 Apr 2017
Full accounts made up to 31 March 2016
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
09 May 2016
Appointment of Mr Mark David Stott as a director on 3 May 2016
09 May 2016
Termination of appointment of Mark Ian Tentori as a director on 27 April 2016
24 Mar 2016
Termination of appointment of Gavin Eliot Cox as a director on 7 March 2016
...
... and 33 more events
11 Apr 2012
Appointment of Sandeep Vyas as a director
11 Apr 2012
Memorandum and Articles of Association
30 Mar 2012
Company name changed de facto 1946 LIMITED\certificate issued on 30/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29

30 Mar 2012
Change of name notice
24 Feb 2012
Incorporation

ADELIE INVESTCO UK LIMITED Charges

5 March 2015
Charge code 0796 4346 0003
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
5 March 2015
Charge code 0796 4346 0002
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: None…
31 May 2013
Charge code 0796 4346 0001
Delivered: 5 June 2013
Status: Satisfied on 6 February 2015
Persons entitled: Punjab National Bank (International) Limited
Description: Notification of addition to or amendment of charge…