Company NameMN Fox Topco Limited
Company StatusDissolved
Company Number09761517
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Peter Astley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(3 weeks, 6 days after company formation)
Appointment Duration6 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Paul Reeves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2019(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Brentwood
Essex
CM14 5EG
Director NameMr Shaun Michael McSpadden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Brentwood
Essex
CM14 5EG
Director NameMr Kunal Dasgupta
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Daniel Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Jonathan Alfred Brod
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr David Stanley Algar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Nicholas Jon Keegan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 January 2016(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2019)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAfp Services Timsons Business Centre
Bath Road
Kettering
Northamptonshire
NN16 8NQ
Director NameMr Bill Ronald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighway Cottage Aston
Henley On Thames
Oxfordshire
RG9 3DE

Location

Registered Address1 Myrtle Road
Brentwood
Essex
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Charges

31 October 2019Delivered on: 6 November 2019
Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: See clause 2.4(a) of the document uploaded with this filing – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing).
Outstanding
26 September 2017Delivered on: 2 October 2017
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
13 November 2015Delivered on: 20 November 2015
Persons entitled: Mayfair Equity Partners 1 General Partner Limited (And Its Permitted Successors and Transferees)

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 3 October 2015
Persons entitled: Investec Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

11 February 2021Satisfaction of charge 097615170004 in full (1 page)
27 January 2021Satisfaction of charge 097615170001 in full (1 page)
27 January 2021Satisfaction of charge 097615170003 in full (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 December 2020Confirmation statement made on 2 September 2020 with updates (8 pages)
6 August 2020Sub-division of shares on 12 May 2020 (11 pages)
6 August 2020Sub-division of shares on 12 March 2020 (11 pages)
6 August 2020Sub-division of shares on 12 May 2020 (11 pages)
1 July 2020Consolidation of shares on 12 May 2020 (6 pages)
30 June 2020Change of share class name or designation (2 pages)
12 June 2020Memorandum and Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary information were removed from the register on 07/07/2020.
(26 pages)
12 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 12/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
21 May 2020Appointment of Mr Shaun Michael Mcspadden as a director on 12 May 2020 (2 pages)
21 May 2020Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page)
5 December 2019Appointment of Paul Reeves as a director on 3 December 2019 (2 pages)
8 November 2019Statement of capital following an allotment of shares on 20 September 2019
  • GBP 4,861.6283
(10 pages)
6 November 2019Registration of charge 097615170004, created on 31 October 2019 (54 pages)
24 October 2019Confirmation statement made on 2 September 2019 with updates (11 pages)
21 October 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
10 October 2019Termination of appointment of Bill Ronald as a director on 23 September 2019 (1 page)
10 October 2019Termination of appointment of Daniel Sasaki as a director on 23 September 2019 (1 page)
9 October 2019Termination of appointment of Kunal Dasgupta as a director on 23 September 2019 (1 page)
9 October 2019Termination of appointment of Jonathan Alfred Brod as a director on 23 September 2019 (1 page)
9 October 2019Termination of appointment of Nicholas Jon Keegan as a director on 23 September 2019 (1 page)
3 October 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
26 September 2019Cessation of Mayfair Equity Partners Nominees Limited as a person with significant control on 23 September 2019 (1 page)
26 September 2019Notification of Maui Bidco Limited as a person with significant control on 23 September 2019 (2 pages)
24 September 2019Satisfaction of charge 097615170002 in full (1 page)
23 May 2019Cessation of Mn Fox Investment Limited as a person with significant control on 6 April 2016 (1 page)
12 February 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 0.7986
(3 pages)
2 November 2018Confirmation statement made on 2 September 2018 with updates (11 pages)
23 October 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
2 October 2018Registered office address changed from 1 Myrtle Road Warley Brentwood CM14 5EG England to 1 Myrtle Road Brentwood Essex CM14 5EG on 2 October 2018 (1 page)
1 October 2018Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 1 Myrtle Road Warley Brentwood CM14 5EG on 1 October 2018 (1 page)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 October 2017Confirmation statement made on 2 September 2017 with updates (10 pages)
20 October 2017Confirmation statement made on 2 September 2017 with updates (10 pages)
2 October 2017Registration of charge 097615170003, created on 26 September 2017 (63 pages)
2 October 2017Registration of charge 097615170003, created on 26 September 2017 (63 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
26 June 2017Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Mayfair Equity Partners Nominees Limited as a person with significant control on 26 June 2017 (1 page)
26 May 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,857.0445
(5 pages)
26 May 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 4,856.6452
(5 pages)
26 May 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 4,856.6452
(5 pages)
26 May 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,857.0445
(5 pages)
24 May 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,855.8466
(5 pages)
24 May 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 4,855.8466
(5 pages)
24 May 2017Statement of capital following an allotment of shares on 6 June 2016
  • GBP 4,849.0586
(5 pages)
24 May 2017Statement of capital following an allotment of shares on 6 June 2016
  • GBP 4,849.0586
(5 pages)
30 November 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
30 November 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 November 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
9 November 2016Confirmation statement made on 2 September 2016 with updates (9 pages)
4 November 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
4 November 2016Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page)
11 October 2016Appointment of Mr Bill Ronald as a director on 1 January 2016 (2 pages)
11 October 2016Appointment of Mr Nick Keegan as a director on 1 January 2016 (2 pages)
11 October 2016Appointment of Mr Bill Ronald as a director on 1 January 2016 (2 pages)
11 October 2016Appointment of Mr Nick Keegan as a director on 1 January 2016 (2 pages)
11 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 4,845.8562
(7 pages)
11 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 4,845.8562
(7 pages)
16 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 4,801.1359
(6 pages)
16 February 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 4,801.1359
(6 pages)
11 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/09/2015
(13 pages)
11 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 30/09/2015
(13 pages)
20 November 2015Registration of charge 097615170002, created on 13 November 2015 (64 pages)
20 November 2015Registration of charge 097615170002, created on 13 November 2015 (64 pages)
3 November 2015Appointment of Mr Jonathan Alfred Brod as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Mr Jonathan Alfred Brod as a director on 30 September 2015 (3 pages)
3 November 2015Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages)
2 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,797.143
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2016
(7 pages)
2 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,797.143
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2016
(7 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
30 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,791.553
(5 pages)
30 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,791.553
(5 pages)
29 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,691.553
(5 pages)
29 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,691.553
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,591.553
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,591.553
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,491.553
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,491.553
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,391.553
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,391.553
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 603.953
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 603.953
(3 pages)
3 October 2015Registration of charge 097615170001, created on 30 September 2015 (59 pages)
3 October 2015Registration of charge 097615170001, created on 30 September 2015 (59 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
(36 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • GBP 1
(36 pages)