WILDCAT ACQUISITION HOLDINGS (UK) LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 6GQ

Company number 07832973
Status Active
Incorporation Date 2 November 2011
Company Type Private Limited Company
Address GRANTA PARK, GREAT ABINGTON, CAMBRIDGE, CB21 6GQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of WILDCAT ACQUISITION HOLDINGS (UK) LIMITED are www.wildcatacquisitionholdingsuk.co.uk, and www.wildcat-acquisition-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Shelford (Cambs) Rail Station is 4.2 miles; to Cambridge Rail Station is 6.5 miles; to Audley End Rail Station is 7.8 miles; to Waterbeach Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildcat Acquisition Holdings Uk Limited is a Private Limited Company. The company registration number is 07832973. Wildcat Acquisition Holdings Uk Limited has been working since 02 November 2011. The present status of the company is Active. The registered address of Wildcat Acquisition Holdings Uk Limited is Granta Park Great Abington Cambridge Cb21 6gq. . HARTMAN, Brainard Judd is a Director of the company. SHARBAUGH, William Jacob is a Director of the company. Director DARAZSDI, Daniel has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director THORPE, Allen has been resigned. Director WISE, Stephen has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HARTMAN, Brainard Judd
Appointed Date: 05 December 2011
62 years old

Director
SHARBAUGH, William Jacob
Appointed Date: 05 December 2011
62 years old

Resigned Directors

Director
DARAZSDI, Daniel
Resigned: 07 May 2012
Appointed Date: 05 December 2011
65 years old

Director
LLOYD, Samuel George Alan
Resigned: 14 November 2011
Appointed Date: 02 November 2011
65 years old

Director
THORPE, Allen
Resigned: 05 December 2011
Appointed Date: 14 November 2011
54 years old

Director
WISE, Stephen
Resigned: 05 December 2011
Appointed Date: 14 November 2011
53 years old

WILDCAT ACQUISITION HOLDINGS (UK) LIMITED Events

03 Nov 2016
Confirmation statement made on 2 November 2016 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Satisfaction of charge 2 in full
11 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

11 Nov 2015
Director's details changed for Mr Brainard Judd Hartman on 30 October 2015
...
... and 26 more events
06 Dec 2011
Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL, United Kingdom on 6 December 2011
17 Nov 2011
Termination of appointment of Samuel Lloyd as a director
17 Nov 2011
Appointment of Mr Allen Thorpe as a director
17 Nov 2011
Appointment of Mr Stephen Wise as a director
02 Nov 2011
Incorporation

WILDCAT ACQUISITION HOLDINGS (UK) LIMITED Charges

18 August 2015
Charge code 0783 2973 0005
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent for the Secured Parties (Each Term as Defined in the Charge)
Description: Contains fixed charge.
18 August 2015
Charge code 0783 2973 0004
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (As Agent and Trustee for and on Behalf of Itself and the Other Secured Parties (as Defined in the Charge))
Description: Contains fixed charge…
31 January 2013
Deed of security confirmation
Delivered: 16 February 2013
Status: Satisfied on 19 August 2015
Persons entitled: Credit Suisse Ag,Cayman Islands Branch as Agent and Trustee for Itself and Each of the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Security agreement supplement
Delivered: 12 February 2013
Status: Satisfied on 26 April 2016
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Secured Parties
Description: All right title and interest in and to all of the equity…
5 December 2011
Debenture
Delivered: 20 December 2011
Status: Satisfied on 19 August 2015
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Fixed and floating charge over the undertaking and all…