SHG ACQUISITION (UK) LIMITED
LONDON NEWINCCO 768 LIMITED

Hellopages » Greater London » Westminster » W1D 3SG

Company number 06395943
Status Active
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address 72-74 DEAN STREET, LONDON, W1D 3SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Guy James Williams as a director on 17 January 2017; Confirmation statement made on 10 October 2016 with updates; Group of companies' accounts made up to 3 January 2016. The most likely internet sites of SHG ACQUISITION (UK) LIMITED are www.shgacquisitionuk.co.uk, and www.shg-acquisition-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Shg Acquisition Uk Limited is a Private Limited Company. The company registration number is 06395943. Shg Acquisition Uk Limited has been working since 10 October 2007. The present status of the company is Active. The registered address of Shg Acquisition Uk Limited is 72 74 Dean Street London W1d 3sg. . LAWRENCE, James Wyndham Stuart is a Secretary of the company. CARING, Richard Allan is a Director of the company. JONES, Nicholas Keith Arthur is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director COPPERTHWAITE, Lisa Maria has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director WILLIAMS, Guy James has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAWRENCE, James Wyndham Stuart
Appointed Date: 30 October 2007

Director
CARING, Richard Allan
Appointed Date: 30 October 2007
77 years old

Director
JONES, Nicholas Keith Arthur
Appointed Date: 16 January 2008
62 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 October 2007
Appointed Date: 10 October 2007

Director
COPPERTHWAITE, Lisa Maria
Resigned: 04 January 2016
Appointed Date: 30 October 2007
62 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 24 March 2014
Appointed Date: 30 October 2007
54 years old

Director
WILLIAMS, Guy James
Resigned: 17 January 2017
Appointed Date: 01 September 2009
62 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 30 October 2007
Appointed Date: 10 October 2007

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 30 October 2007
Appointed Date: 10 October 2007

SHG ACQUISITION (UK) LIMITED Events

18 Jan 2017
Termination of appointment of Guy James Williams as a director on 17 January 2017
07 Dec 2016
Confirmation statement made on 10 October 2016 with updates
27 Oct 2016
Group of companies' accounts made up to 3 January 2016
22 Feb 2016
Registration of charge 063959430006, created on 15 February 2016
05 Jan 2016
Termination of appointment of Lisa Maria Copperthwaite as a director on 4 January 2016
...
... and 53 more events
09 Nov 2007
New director appointed
09 Nov 2007
New secretary appointed;new director appointed
09 Nov 2007
New director appointed
30 Oct 2007
Company name changed newincco 768 LIMITED\certificate issued on 30/10/07
10 Oct 2007
Incorporation

SHG ACQUISITION (UK) LIMITED Charges

15 February 2016
Charge code 0639 5943 0006
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited
Description: Fixed charge over property, accounts, contracts…
25 September 2015
Charge code 0639 5943 0005
Delivered: 28 September 2015
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent for Each of the Secured Parties
Description: Contains fixed charge…
27 September 2013
Charge code 0639 5943 0004
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited as Collateral Agent (As Trustee for Each of the Secured Parties)
Description: Notification of addition to or amendment of charge…
13 January 2012
Debenture
Delivered: 26 January 2012
Status: Satisfied on 30 September 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 January 2008
Charge over shares
Delivered: 19 January 2008
Status: Satisfied on 30 January 2013
Persons entitled: Bank of Scotland PLC
Description: The charged assets. See the mortgage charge document for…
16 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 30 January 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…