Company number 05687554
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address 5 CHURCHILL PLACE, LONDON, ENGLAND, E14 5HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017; Confirmation statement made on 25 January 2017 with updates; Appointment of Kevin Akeroyd as a director on 1 August 2016. The most likely internet sites of DISCOVERY GROUP HOLDINGS LIMITED are www.discoverygroupholdings.co.uk, and www.discovery-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Discovery Group Holdings Limited is a Private Limited Company.
The company registration number is 05687554. Discovery Group Holdings Limited has been working since 25 January 2006.
The present status of the company is Active. The registered address of Discovery Group Holdings Limited is 5 Churchill Place London England E14 5hu. . AKEROYD, Kevin is a Director of the company. PEARLSTEIN, Jacob is a Director of the company. THOMPSON, Jeremy Charles Arthur is a Director of the company. Secretary CROGHAN, Mark Arnold has been resigned. Secretary JENKINS, Kerry has been resigned. Secretary JOHNSON, Myles has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BAGNALL, Richard David has been resigned. Director CORRIGAN, Dermot has been resigned. Director CROGHAN, Mark Arnold has been resigned. Director FATHERS, Simon Paul has been resigned. Director GOLD, Nicholas Simon James has been resigned. Director GRAHAM, Christopher Michael has been resigned. Director GRANAT, Peter Wruble has been resigned. Director HENDER, Paul Corin has been resigned. Director JENKINS, Kerry has been resigned. Director JOHNSON, Myles has been resigned. Director JORDAN, Ciara has been resigned. Director KUGLER, Ralph David has been resigned. Director LENANE, James Richard St John has been resigned. Director MAYER, Charles has been resigned. Director MOORE, John Gerard has been resigned. Director NORTHCOTT, Alexander Edward has been resigned. Director TAYLOR, Mark Steven has been resigned. Director WEBSTER, Michael has been resigned. Director WHITE, Stephen Charles has been resigned. Director WICKS, Stephen James has been resigned. Director WITHINGTON, Gary has been resigned. Director YOUNG, Gordon James has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
JENKINS, Kerry
Resigned: 18 February 2013
Appointed Date: 30 October 2007
Secretary
JOHNSON, Myles
Resigned: 20 August 2015
Appointed Date: 18 February 2013
Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 23 March 2006
Appointed Date: 25 January 2006
Director
CORRIGAN, Dermot
Resigned: 31 March 2015
Appointed Date: 25 February 2014
59 years old
Director
JENKINS, Kerry
Resigned: 18 February 2013
Appointed Date: 30 October 2007
74 years old
Director
JOHNSON, Myles
Resigned: 20 August 2015
Appointed Date: 18 February 2013
53 years old
Director
JORDAN, Ciara
Resigned: 20 August 2015
Appointed Date: 01 March 2008
57 years old
Director
MAYER, Charles
Resigned: 29 January 2008
Appointed Date: 30 October 2007
54 years old
Director
WEBSTER, Michael
Resigned: 30 April 2013
Appointed Date: 15 April 2010
51 years old
Director
WITHINGTON, Gary
Resigned: 04 December 2008
Appointed Date: 18 July 2008
66 years old
Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 23 March 2006
Appointed Date: 25 January 2006
Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 23 March 2006
Appointed Date: 25 January 2006
Persons With Significant Control
Gtcr Canyon Uk Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DISCOVERY GROUP HOLDINGS LIMITED Events
31 Jan 2017
Registered office address changed from 28-42 Banner Street London EC1Y 8QE to 5 Churchill Place London E14 5HU on 31 January 2017
27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
14 Sep 2016
Appointment of Kevin Akeroyd as a director on 1 August 2016
12 Sep 2016
Termination of appointment of Peter Wruble Granat as a director on 1 August 2016
02 Sep 2016
Full accounts made up to 31 December 2015
...
... and 130 more events
11 Apr 2006
Resolutions
-
RES13 ‐
Re sen agre deb loan 23/03/06
31 Mar 2006
Particulars of mortgage/charge
21 Mar 2006
Company name changed broomco (3993) LIMITED\certificate issued on 21/03/06
20 Mar 2006
Registered office changed on 20/03/06 from: fountain precinct, balm green sheffield south yorkshire S1 1RZ
25 Jan 2006
Incorporation
16 June 2016
Charge code 0568 7554 0005
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee
Description: Pursuant to clause 3 of the debenture, the company has…
16 June 2016
Charge code 0568 7554 0004
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee
Description: Pursuant to clause 3 of the debenture, the company has…
18 December 2014
Charge code 0568 7554 0003
Delivered: 22 December 2014
Status: Satisfied
on 13 July 2016
Persons entitled: Jefferies Finance Llc as Security Trustee
Description: Contains fixed charge…
18 December 2014
Charge code 0568 7554 0002
Delivered: 19 December 2014
Status: Satisfied
on 13 July 2016
Persons entitled: Jefferies Finance Llc as Security Trustee
Description: Contains fixed charge…
23 March 2006
Debenture
Delivered: 31 March 2006
Status: Satisfied
on 19 December 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…