Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Jonathan Warr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(7 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(3 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Website | thinkmoney.co.uk |
---|---|
Telephone | 0161 6728910 |
Telephone region | Manchester |
Registered Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
49.9m at £1 | Milan Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £231,000 |
Net Worth | £84,101,000 |
Cash | £723,000 |
Current Liabilities | £18,161,000 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
17 March 2023 | Delivered on: 20 March 2023 Persons entitled: Ares Management Limited (The “Security Agentâ€) Classification: A registered charge Particulars: The chargor does not own the intellectual property listed in the instrument.. Please see instrument for further details. Outstanding |
---|---|
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Ares Management Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
13 August 2020 | Delivered on: 17 August 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 November 2019 | Delivered on: 20 November 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
8 May 2019 | Delivered on: 9 May 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
28 June 2017 | Delivered on: 29 June 2017 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: N/A - please see instrument for further details. Outstanding |
11 November 2015 | Delivered on: 17 November 2015 Persons entitled: Ares Capital Europe Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
17 July 2007 | Delivered on: 1 August 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Group of companies' accounts made up to 31 January 2022 (45 pages) |
20 March 2023 | Registration of charge 062667280009, created on 17 March 2023 (69 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
2 February 2022 | Group of companies' accounts made up to 31 January 2021 (101 pages) |
1 February 2022 | Registration of charge 062667280008, created on 28 January 2022 (66 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
11 February 2021 | Group of companies' accounts made up to 31 January 2020 (46 pages) |
17 August 2020 | Registration of charge 062667280007, created on 13 August 2020 (67 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 31 January 2019 (61 pages) |
20 November 2019 | Registration of charge 062667280006, created on 19 November 2019 (69 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
9 May 2019 | Registration of charge 062667280005, created on 8 May 2019 (65 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (17 pages) |
3 September 2018 | Notification of Ares Management Limited as a person with significant control on 7 August 2018 (2 pages) |
3 September 2018 | Notification of Ares Management Uk Limited as a person with significant control on 7 August 2018 (2 pages) |
31 August 2018 | Cessation of Milan Midco Limited as a person with significant control on 7 August 2018 (1 page) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
13 August 2018 | Satisfaction of charge 062667280003 in full (4 pages) |
8 August 2018 | Registration of charge 062667280004, created on 7 August 2018 (63 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (16 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (16 pages) |
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Resolutions
|
29 June 2017 | Satisfaction of charge 1 in full (1 page) |
29 June 2017 | Satisfaction of charge 062667280002 in full (1 page) |
29 June 2017 | Satisfaction of charge 1 in full (1 page) |
29 June 2017 | Registration of charge 062667280003, created on 28 June 2017 (63 pages) |
29 June 2017 | Registration of charge 062667280003, created on 28 June 2017 (63 pages) |
29 June 2017 | Satisfaction of charge 062667280002 in full (1 page) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 November 2015 | Registration of charge 062667280002, created on 11 November 2015 (56 pages) |
17 November 2015 | Registration of charge 062667280002, created on 11 November 2015 (56 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (15 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (15 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
20 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (13 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 March 2014 | Registered office address changed from Pennington House Carolina Way Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (14 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (14 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
26 February 2008 | Amending form 88(2) (2 pages) |
26 February 2008 | Amending form 88(2) (2 pages) |
14 November 2007 | Ad 17/07/07--------- £ si 19236672@1=19236672 £ ic 30706827/49943499 (2 pages) |
14 November 2007 | Ad 17/07/07--------- £ si 19236672@1=19236672 £ ic 30706827/49943499 (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
18 August 2007 | Resolutions
|
18 August 2007 | Memorandum and Articles of Association (4 pages) |
18 August 2007 | Memorandum and Articles of Association (4 pages) |
18 August 2007 | Ad 17/07/07--------- £ si 30706827@1=30706827 £ ic 1/30706828 (2 pages) |
18 August 2007 | Ad 17/07/07--------- £ si 30706827@1=30706827 £ ic 1/30706828 (2 pages) |
18 August 2007 | Resolutions
|
18 August 2007 | Nc inc already adjusted 17/07/07 (1 page) |
18 August 2007 | Nc inc already adjusted 17/07/07 (1 page) |
1 August 2007 | New secretary appointed;new director appointed (3 pages) |
1 August 2007 | Memorandum and Articles of Association (7 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page) |
1 August 2007 | Memorandum and Articles of Association (7 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | New secretary appointed;new director appointed (3 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page) |
1 August 2007 | Resolutions
|
1 August 2007 | New director appointed (3 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 10 norwich street london EC4A 1BD (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 10 norwich street london EC4A 1BD (1 page) |
1 August 2007 | New director appointed (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (3 pages) |
1 June 2007 | Incorporation (19 pages) |
1 June 2007 | Incorporation (19 pages) |