SANDWELL HOLDCO LIMITED
LONDON NORWICH INFRASTRUCTURE 4 LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 07985602
Status Active
Incorporation Date 12 March 2012
Company Type Private Limited Company
Address FORESIGHT GROUP LLP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,400.2 . The most likely internet sites of SANDWELL HOLDCO LIMITED are www.sandwellholdco.co.uk, and www.sandwell-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Sandwell Holdco Limited is a Private Limited Company. The company registration number is 07985602. Sandwell Holdco Limited has been working since 12 March 2012. The present status of the company is Active. The registered address of Sandwell Holdco Limited is Foresight Group Llp The Shard 32 London Bridge Street London Se1 9sg. . DAY, Simon Christopher is a Director of the company. THOMPSON, Richard James is a Director of the company. Director AIKEN, William John has been resigned. Director LIVINGSTON, James Allan has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DAY, Simon Christopher
Appointed Date: 05 April 2012
59 years old

Director
THOMPSON, Richard James
Appointed Date: 26 August 2015
42 years old

Resigned Directors

Director
AIKEN, William John
Resigned: 05 April 2012
Appointed Date: 12 March 2012
66 years old

Director
LIVINGSTON, James Allan
Resigned: 26 August 2015
Appointed Date: 05 April 2012
44 years old

Persons With Significant Control

Foresight Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDWELL HOLDCO LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,400.2

21 Jan 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights

06 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 16 more events
13 Apr 2012
Termination of appointment of William Aiken as a director
12 Apr 2012
Appointment of Simon Day as a director
12 Apr 2012
Appointment of Mr James Allan Livingston as a director
12 Apr 2012
Particulars of a mortgage or charge / charge no: 1
12 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SANDWELL HOLDCO LIMITED Charges

5 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied on 23 October 2014
Persons entitled: Foresight 2 Vct PLC (For Itself and as Trustee on Behalf of the Other Investors (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…