PHOTOBOX HOLDCO BETA LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0HS

Company number 07648795
Status Active
Incorporation Date 26 May 2011
Company Type Private Limited Company
Address UNIT 7, 30 GREAT GUILDFORD STREET, LONDON, UNITED KINGDOM, SE1 0HS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017; Full accounts made up to 30 April 2016; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of PHOTOBOX HOLDCO BETA LIMITED are www.photoboxholdcobeta.co.uk, and www.photobox-holdco-beta.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Photobox Holdco Beta Limited is a Private Limited Company. The company registration number is 07648795. Photobox Holdco Beta Limited has been working since 26 May 2011. The present status of the company is Active. The registered address of Photobox Holdco Beta Limited is Unit 7 30 Great Guildford Street London United Kingdom Se1 0hs. . ABOGADO NOMINEES LIMITED is a Secretary of the company. BURNS, Alan Robert is a Director of the company. FORD, Jody Matthew Robertson is a Director of the company. Director LAURENT, Stanislas Marie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 26 May 2011

Director
BURNS, Alan Robert
Appointed Date: 26 May 2011
51 years old

Director
FORD, Jody Matthew Robertson
Appointed Date: 21 July 2016
50 years old

Resigned Directors

Director
LAURENT, Stanislas Marie
Resigned: 21 July 2016
Appointed Date: 26 May 2011
57 years old

Persons With Significant Control

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

PHOTOBOX HOLDCO BETA LIMITED Events

12 Jan 2017
Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 7 30 Great Guildford Street London SE1 0HS on 12 January 2017
12 Dec 2016
Full accounts made up to 30 April 2016
15 Nov 2016
Confirmation statement made on 9 November 2016 with updates
03 Oct 2016
Registration of charge 076487950011, created on 26 September 2016
09 Aug 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 279,713,191

...
... and 35 more events
09 Aug 2011
Particulars of a mortgage or charge / charge no: 2
04 Aug 2011
Memorandum and Articles of Association
04 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Jul 2011
Particulars of a mortgage or charge / charge no: 1
26 May 2011
Incorporation

PHOTOBOX HOLDCO BETA LIMITED Charges

26 September 2016
Charge code 0764 8795 0011
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited as Security Agent
Description: Contains fixed charge.
22 April 2016
Charge code 0764 8795 0010
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
22 April 2016
Charge code 0764 8795 0009
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: Contains fixed charge…
22 April 2016
Charge code 0764 8795 0008
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Contains fixed charge…
24 July 2015
Charge code 0764 8795 0007
Delivered: 6 August 2015
Status: Satisfied on 9 February 2016
Persons entitled: Abbey National Treasury Services PLC (As Original Pledgee) The Royal Bank of Scotland PLC (As Original Pledgee) National Westminster Bank PLC (As Original Pledgee) Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
10 March 2015
Charge code 0764 8795 0006
Delivered: 19 March 2015
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC (As Lender) The Royal Bank of Scotland PLC (As Arranger) Barclays Bank PLC (As Security Agent,Arranger and Lender)
Description: Contains fixed charge…
1 December 2014
Charge code 0764 8795 0005
Delivered: 11 December 2014
Status: Satisfied on 9 February 2016
Persons entitled: National Westminster Bank PLC (As Lender) The Royal Bank of Scotland PLC (As Arranger) Barclays Bank PLC (As Security Agent,Arranger and Lender)
Description: Contains fixed charge…
1 December 2014
Charge code 0764 8795 0004
Delivered: 11 December 2014
Status: Satisfied on 9 February 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
1 December 2014
Charge code 0764 8795 0003
Delivered: 11 December 2014
Status: Satisfied on 9 February 2016
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
27 July 2011
Pledge agreement
Delivered: 9 August 2011
Status: Satisfied on 11 June 2014
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Pledged equity: grantor: photobox holdco beta limited…
20 July 2011
Debenture
Delivered: 30 July 2011
Status: Satisfied on 11 June 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…