BORRO GROUP HOLDINGS LIMITED
MILTON KEYNES BORRO LIMITED SECKLOE 395 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 06573695
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address SEEBECK HOUSE SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Appointment of Mr John Richard Allbrook as a director on 3 April 2017; Director's details changed for Mr Richard Michael Matthews on 3 April 2017. The most likely internet sites of BORRO GROUP HOLDINGS LIMITED are www.borrogroupholdings.co.uk, and www.borro-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Borro Group Holdings Limited is a Private Limited Company. The company registration number is 06573695. Borro Group Holdings Limited has been working since 23 April 2008. The present status of the company is Active. The registered address of Borro Group Holdings Limited is Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . EMW SECRETARIES LIMITED is a Secretary of the company. AITKEN, Paul is a Director of the company. ALLBROOK, John Richard is a Director of the company. CIPORIN, Daniel Theo is a Director of the company. GRATTON, Paul Robert is a Director of the company. MATTHEWS, Richard Michael is a Director of the company. MODGILL, Vroon is a Director of the company. TOMPKINS, Benedict Michael is a Director of the company. Secretary AITKEN, William Alexander has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Director BLANDFORD, Mark Robert has been resigned. Director BUCKLEY-SHARP, Guy has been resigned. Director EMW DIRECTORS LIMITED has been resigned. Director LEVENE, Timothy Charles has been resigned. Director MORRIS, Nigel William has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
EMW SECRETARIES LIMITED
Appointed Date: 13 February 2009

Director
AITKEN, Paul
Appointed Date: 16 May 2008
53 years old

Director
ALLBROOK, John Richard
Appointed Date: 03 April 2017
63 years old

Director
CIPORIN, Daniel Theo
Appointed Date: 26 September 2012
67 years old

Director
GRATTON, Paul Robert
Appointed Date: 25 June 2010
65 years old

Director
MATTHEWS, Richard Michael
Appointed Date: 03 April 2017
53 years old

Director
MODGILL, Vroon
Appointed Date: 03 April 2017
38 years old

Director
TOMPKINS, Benedict Michael
Appointed Date: 23 March 2009
60 years old

Resigned Directors

Secretary
AITKEN, William Alexander
Resigned: 13 February 2009
Appointed Date: 16 May 2008

Secretary
EMW SECRETARIES LIMITED
Resigned: 16 May 2008
Appointed Date: 23 April 2008

Director
BLANDFORD, Mark Robert
Resigned: 12 February 2013
Appointed Date: 25 June 2010
67 years old

Director
BUCKLEY-SHARP, Guy
Resigned: 12 February 2013
Appointed Date: 01 March 2010
48 years old

Director
EMW DIRECTORS LIMITED
Resigned: 16 May 2008
Appointed Date: 23 April 2008

Director
LEVENE, Timothy Charles
Resigned: 03 April 2017
Appointed Date: 27 May 2011
52 years old

Director
MORRIS, Nigel William
Resigned: 16 November 2016
Appointed Date: 06 February 2013
67 years old

BORRO GROUP HOLDINGS LIMITED Events

05 May 2017
Confirmation statement made on 23 April 2017 with updates
24 Apr 2017
Appointment of Mr John Richard Allbrook as a director on 3 April 2017
04 Apr 2017
Director's details changed for Mr Richard Michael Matthews on 3 April 2017
04 Apr 2017
Appointment of Mr Vroon Modgill as a director on 3 April 2017
04 Apr 2017
Appointment of Mr Richard Michael Matthews as a director on 3 April 2017
...
... and 110 more events
16 Jun 2008
Appointment terminated director emw directors LIMITED
16 Jun 2008
Secretary appointed bill aitken
16 Jun 2008
Director appointed paul aitken
09 Jun 2008
Company name changed seckloe 395 LIMITED\certificate issued on 11/06/08
23 Apr 2008
Incorporation

BORRO GROUP HOLDINGS LIMITED Charges

9 October 2015
Charge code 0657 3695 0006
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Victory Park Management, Llc
Description: Contains fixed charge…
16 May 2014
Charge code 0657 3695 0005
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Victory Park Management Llc as Collateral Agent
Description: Contains fixed charge…
19 February 2014
Charge code 0657 3695 0004
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Victory Park Management, Llc
Description: Notification of addition to or amendment of charge…
22 July 2011
Rent deposit deed
Delivered: 9 August 2011
Status: Outstanding
Persons entitled: Monster Worldwide Limited
Description: An initial deposit of £50,000 together with £10,000 in…
3 August 2010
Debenture and composite guarantee
Delivered: 13 August 2010
Status: Satisfied on 6 February 2014
Persons entitled: Kreos Capital Iii (Luxembourg) S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
8 September 2009
Charge of deposit
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…