Company number 08239135
Status Active
Incorporation Date 3 October 2012
Company Type Private Limited Company
Address 4TH FLOOR, 7-10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Resolutions
RES13 ‐
Approved 22/09/2016
RES01 ‐
Resolution of adoption of Articles of Association
; Registration of charge 082391350003, created on 16 November 2016; Satisfaction of charge 2 in full. The most likely internet sites of TERRADACE HOLDINGS LIMITED are www.terradaceholdings.co.uk, and www.terradace-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Terradace Holdings Limited is a Private Limited Company.
The company registration number is 08239135. Terradace Holdings Limited has been working since 03 October 2012.
The present status of the company is Active. The registered address of Terradace Holdings Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . BEAUMONT, Paul is a Director of the company. BEYNON, John Paul is a Director of the company. HARBURY, Neil Alexander, Dr is a Director of the company. LAISTER, Nicholas is a Director of the company. PRICE, David Edward Reginald is a Director of the company. The company operates in "Other business support service activities n.e.c.".
Current Directors
Persons With Significant Control
Paul Beaumont
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Raftriver Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
TERRADACE HOLDINGS LIMITED Events
09 Jan 2017
Resolutions
-
RES13 ‐
Approved 22/09/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
22 Nov 2016
Registration of charge 082391350003, created on 16 November 2016
21 Nov 2016
Satisfaction of charge 2 in full
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
24 May 2016
Particulars of variation of rights attached to shares
...
... and 28 more events
18 Dec 2012
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Re loan note instrument and other co business 30/11/2012
-
RES11 ‐
Resolution of removal of pre-emption rights
18 Dec 2012
Resolutions
-
RES13 ‐
Re sub-division 30/11/2012
-
RES12 ‐
Resolution of varying share rights or name
11 Dec 2012
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Dec 2012
Particulars of a mortgage or charge / charge no: 1
03 Oct 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
16 November 2016
Charge code 0823 9135 0003
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
30 November 2012
Guarantee & debenture
Delivered: 19 December 2012
Status: Satisfied
on 21 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2012
Debenture
Delivered: 4 December 2012
Status: Satisfied
on 16 February 2016
Persons entitled: Gavin Hughes
Description: Fixed and floating charge over the undertaking and all…