You are here: bizstats.co.uk > a-z index > L list > LD list

Ldf Group Holdco Limited CHESTER


Ldf Group Holdco started in year 2013 as Private Limited Company with registration number 08736995. The Ldf Group Holdco company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chester at Second Floor, Hq Offices. Postal code: CH1 2NP. Since Thu, 20th Feb 2014 Ldf Group Holdco Limited is no longer carrying the name Marble Holdco.

At present there are 5 directors in the the firm, namely Douglas B., Kevin B. and Andre H. and others. In addition one secretary - Ross R. - is with the company. As of 24 April 2024, there were 12 ex directors - Caroline R., Andrew G. and others listed below. There were no ex secretaries.

Ldf Group Holdco Limited Address / Contact

Office Address Second Floor, Hq Offices
Office Address2 58 Nicholas Street
Town Chester
Post code CH1 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08736995
Date of Incorporation Thu, 17th Oct 2013
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Douglas B.

Position: Director

Appointed: 26 April 2022

Kevin B.

Position: Director

Appointed: 11 March 2022

Ross R.

Position: Secretary

Appointed: 14 August 2019

Andre H.

Position: Director

Appointed: 28 June 2018

Thomas O.

Position: Director

Appointed: 28 June 2018

Thomas D.

Position: Director

Appointed: 29 November 2013

Caroline R.

Position: Director

Appointed: 26 June 2020

Resigned: 29 September 2020

Andrew G.

Position: Director

Appointed: 26 June 2020

Resigned: 18 November 2021

James F.

Position: Director

Appointed: 26 June 2020

Resigned: 25 April 2022

Carl D.

Position: Director

Appointed: 25 July 2019

Resigned: 04 March 2020

Darius M.

Position: Director

Appointed: 28 June 2018

Resigned: 06 January 2020

Raymond C.

Position: Director

Appointed: 13 June 2016

Resigned: 18 June 2020

Allan R.

Position: Director

Appointed: 17 November 2015

Resigned: 30 September 2019

Katherine A.

Position: Director

Appointed: 29 November 2013

Resigned: 06 September 2019

Christopher H.

Position: Director

Appointed: 29 November 2013

Resigned: 29 June 2020

Peter A.

Position: Director

Appointed: 29 November 2013

Resigned: 31 July 2019

Philip B.

Position: Director

Appointed: 29 November 2013

Resigned: 22 May 2020

Richard M.

Position: Director

Appointed: 17 October 2013

Resigned: 28 June 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is White Oak Europe Acquisition Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cabot Square Capital Nominee Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 75,01-100% voting rights. This PSC owns 50,01-75% shares and has 75,01-100% voting rights.

White Oak Europe Acquisition Limited

C/O Buzzacott Llp 130 Wood Street, London, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11252734
Notified on 30 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Cabot Square Capital Nominee Limited

One Connaught Place, London, W2 2ET, England

Legal authority Companies Act In England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies In The United Kingdom
Registration number 04766358
Notified on 6 April 2016
Ceased on 30 June 2018
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marble Holdco February 20, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (37 pages)

Company search