SUPERIOR ACQUISITIONS LIMITED
LONDON AB ACQUISITIONS LIMITED SPRINT UK BIDCO LIMITED BARGEDOVE LIMITED

Hellopages » Greater London » Westminster » W1C 2JL

Company number 06166762
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address SEDLEY PLACE 4TH FLOOR, 361 OXFORD STREET, LONDON, W1C 2JL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Mark Francis Muller as a director on 6 February 2017; Termination of appointment of Martin Christopher Delve as a director on 6 February 2017; Statement by Directors. The most likely internet sites of SUPERIOR ACQUISITIONS LIMITED are www.superioracquisitions.co.uk, and www.superior-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Superior Acquisitions Limited is a Private Limited Company. The company registration number is 06166762. Superior Acquisitions Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of Superior Acquisitions Limited is Sedley Place 4th Floor 361 Oxford Street London W1c 2jl. . STANDISH, Frank is a Secretary of the company. CLARE, Aidan Gerard is a Director of the company. MULLER, Mark Francis is a Director of the company. STANDISH, Frank is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director D'ANGELO, Sergio has been resigned. Director DELVE, Martin Christopher has been resigned. Director FAIRWEATHER, George Rollo has been resigned. Director KRAFT, Henrik has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCCOY, Kathleen has been resigned. Director PUDGE, David John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STANDISH, Frank
Appointed Date: 16 April 2008

Director
CLARE, Aidan Gerard
Appointed Date: 17 January 2011
59 years old

Director
MULLER, Mark Francis
Appointed Date: 06 February 2017
61 years old

Director
STANDISH, Frank
Appointed Date: 25 June 2009
61 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 April 2008
Appointed Date: 19 March 2007

Director
D'ANGELO, Sergio
Resigned: 25 June 2009
Appointed Date: 12 April 2007
48 years old

Director
DELVE, Martin Christopher
Resigned: 06 February 2017
Appointed Date: 25 June 2009
58 years old

Director
FAIRWEATHER, George Rollo
Resigned: 20 August 2009
Appointed Date: 25 June 2009
67 years old

Director
KRAFT, Henrik
Resigned: 25 June 2009
Appointed Date: 13 April 2007
51 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 12 April 2007
Appointed Date: 19 March 2007
55 years old

Director
MCCOY, Kathleen
Resigned: 31 December 2010
Appointed Date: 25 June 2009
64 years old

Director
PUDGE, David John
Resigned: 12 April 2007
Appointed Date: 19 March 2007
60 years old

SUPERIOR ACQUISITIONS LIMITED Events

14 Feb 2017
Appointment of Mr Mark Francis Muller as a director on 6 February 2017
14 Feb 2017
Termination of appointment of Martin Christopher Delve as a director on 6 February 2017
14 Nov 2016
Statement by Directors
14 Nov 2016
Statement of capital on 14 November 2016
  • GBP 101,003

14 Nov 2016
Solvency Statement dated 14/11/16
...
... and 70 more events
16 Apr 2007
New director appointed
16 Apr 2007
Director resigned
16 Apr 2007
Director resigned
13 Apr 2007
Company name changed bargedove LIMITED\certificate issued on 13/04/07
19 Mar 2007
Incorporation

SUPERIOR ACQUISITIONS LIMITED Charges

9 July 2007
Fixed security document
Delivered: 23 July 2007
Status: Satisfied on 11 February 2015
Persons entitled: Deutsche Bank Ag London Branch as Security Agent for the Benefit of the Finance Parties
Description: The deposit account numbered 0150072 0000 gbp 001 cta,. See…
5 July 2007
A fixed and floating security document
Delivered: 19 July 2007
Status: Satisfied on 30 January 2015
Persons entitled: Deutsche Bank Ag London Branch as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
A security agreement
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Finance Parties
Description: Charges the charged portfolio, all crest rights and the…
19 April 2007
Debenture
Delivered: 8 May 2007
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Interim Financeparties
Description: Fixed and floating charges over the undertaking and all…