Company number 05973031
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address ST GEORGES HOUSE, 5 ST. GEORGES ROAD, LONDON, SW19 4DR
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017; Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 27 December 2015. The most likely internet sites of GEORGICA HOLDINGS LIMITED are www.georgicaholdings.co.uk, and www.georgica-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Georgica Holdings Limited is a Private Limited Company.
The company registration number is 05973031. Georgica Holdings Limited has been working since 20 October 2006.
The present status of the company is Active. The registered address of Georgica Holdings Limited is St Georges House 5 St Georges Road London Sw19 4dr. . SHEPPARD, George Jason is a Secretary of the company. CARRICK, Mark is a Director of the company. SHEPPARD, George Jason is a Director of the company. Secretary DARWIN, Richard James has been resigned. Secretary SMITH, Peter Anthony has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director COLLINS, Peter John has been resigned. Director DARWIN, Richard James has been resigned. Director FREEMAN, Charles Truscott has been resigned. Director HASPEL, Peter William has been resigned. Director MILNER, Pauline Alice has been resigned. Director OPPENHEIM, Nicholas has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director PREW, Simon Barry has been resigned. Director SMITH, Peter Anthony has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 11 January 2007
Appointed Date: 20 October 2006
Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 11 January 2007
Appointed Date: 20 October 2006
Director
PREW, Simon Barry
Resigned: 31 December 2009
Appointed Date: 11 January 2007
65 years old
Persons With Significant Control
Georgica Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GEORGICA HOLDINGS LIMITED Events
13 Mar 2017
Termination of appointment of Charles Truscott Freeman as a director on 28 February 2017
21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
28 Sep 2016
Full accounts made up to 27 December 2015
22 Dec 2015
Registration of a charge
22 Dec 2015
Registration of a charge
...
... and 70 more events
23 Jan 2007
Secretary resigned
23 Jan 2007
Director resigned
18 Jan 2007
Memorandum and Articles of Association
10 Jan 2007
Company name changed precis (2658) LIMITED\certificate issued on 10/01/07
20 Oct 2006
Incorporation
9 December 2015
Charge code 0597 3031 0013
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)
Description: Contains fixed charge…
12 August 2015
Charge code 0597 3031 0012
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties
Description: Contains fixed charge…
23 March 2012
Debenture
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: First fixed charge land,equipment,investments,key contracts…
18 December 2009
Debenture
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Debenture
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Supplemental legal charge supplement to the debenture dated 22 october 2007 and
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors) (Security Trustee)
Description: Peterborough garages 257 & 259 eastfield road peterborough…
22 October 2007
Debenture
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 September 2007
Supplemental legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors) on Behalf of Itself as Security Trustee Andthe Banks and Financial Institutions from Time to Time Parties to the Senior Finance Documents (the Security Trustee)
Description: F/H property k/a 261 eastfield road peterborough t/nos…
30 June 2007
A second ranking debenture
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land, equipment, investments, key contracts, keyman…
6 May 2007
A group debenture
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land, equipment, investments, key contracts, keyman…
31 January 2007
Supplemental deed
Delivered: 19 February 2007
Status: Satisfied
on 18 July 2012
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors), in Its Capacity as Security Trustee Forthe Notes Trustee (and Its Successors) and the Noteholders (the Notes Agent) and for the Benefit of Itself, the Notes Trustee and the Noteholders
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
Supplemental deed supplemental to a debenture dated 6 may 2005 and
Delivered: 16 February 2007
Status: Satisfied
on 12 June 2008
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors) on Behalf of Itself as Security Trustee Andthe Banks and Financial Institutions from Time to Time Parties to the Senior Finance Documents
Description: Fixed and floating charges over the undertaking and all…