UKBizDB.co.uk

EASYBOX HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Easybox Holdings Limited. The company was founded 8 years ago and was given the registration number 09778392. The firm's registered office is in WILMSLOW. You can find them at Enterprise House, 97 Alderley Road, Wilmslow, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EASYBOX HOLDINGS LIMITED
Company Number:09778392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England, SK9 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Savile Row, London, England, W1S 2ET

Director29 June 2018Active
Enterprise House, 97 Alderley Road, Wilmslow, England, SK9 1PT

Director15 September 2015Active
23, Savile Row, London, England, W1S 2ET

Director29 June 2018Active
23, Savile Row, London, England, W1S 2ET

Director29 June 2018Active
23, Savile Row, London, England, W1S 2ET

Director29 June 2018Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Secretary11 May 2016Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Secretary11 May 2016Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director15 January 2016Active
97, Alderley Road, Wilmslow, England, SK9 1PT

Director16 June 2017Active

People with Significant Control

Tpg, Inc.
Notified on:02 November 2023
Status:Active
Country of residence:United States
Address:4001, Kennett Pike, Wilmington, United States, 19807
Nature of control:
  • Significant influence or control
Mr Joshua Sean Baumgarten
Notified on:01 January 2021
Status:Active
Date of birth:March 1976
Nationality:American
Country of residence:United States
Address:24th Floor, 245 Park Avenue, New York, United States, 10167
Nature of control:
  • Significant influence or control
Mr Adam Robert Schwartz
Notified on:01 January 2021
Status:Active
Date of birth:November 1975
Nationality:American
Country of residence:United States
Address:24th Floor, 245 Park Avenue, New York, United States, 10167
Nature of control:
  • Significant influence or control
Mr Michael Laurence Gordon
Notified on:29 June 2018
Status:Active
Date of birth:June 1944
Nationality:American
Country of residence:England
Address:Enterprise House, 97 Alderley Road, Wilmslow, England, SK9 1PT
Nature of control:
  • Significant influence or control
Ag Italy Investments Coöperatieve U.A.
Notified on:29 June 2018
Status:Active
Country of residence:Netherlands
Address:919, Prinsengracht, Amsterdam, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Robert Schwartz
Notified on:29 June 2018
Status:Active
Date of birth:November 1975
Nationality:American
Country of residence:United States
Address:24th Floor, 245 Park Avenue, New York, United States, 10167
Nature of control:
  • Significant influence or control
Mr Joshua Sean Baumgarten
Notified on:29 June 2018
Status:Active
Date of birth:March 1976
Nationality:American
Country of residence:United States
Address:24th Floor, 245 Park Avenue, New York, United States, 10167
Nature of control:
  • Significant influence or control
Mrs Angela Fahey
Notified on:16 June 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:23, Savile Row, London, England, W1S 2ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Fahey
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:97, Alderley Road, Wilmslow, United Kingdom, SK9 1PT
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Caledonia Investments Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-06Dissolution

Dissolution application strike off company.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Capital

Capital statement capital company with date currency figure.

Download
2023-11-14Capital

Legacy.

Download
2023-11-14Insolvency

Legacy.

Download
2023-11-14Resolution

Resolution.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download
2023-06-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.