Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTHOR UK HOLDINGS 1 LIMITED
Company Information for

AUTHOR UK HOLDINGS 1 LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
09984490
Private Limited Company
Liquidation

Company Overview

About Author Uk Holdings 1 Ltd
AUTHOR UK HOLDINGS 1 LIMITED was founded on 2016-02-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Author Uk Holdings 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTHOR UK HOLDINGS 1 LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
 
Previous Names
NORTHGATE UK HOLDINGS 1 LIMITED19/11/2019
Filing Information
Company Number 09984490
Company ID Number 09984490
Date formed 2016-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2021-01-05 15:14:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTHOR UK HOLDINGS 1 LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM ROBERT BENNETT
Company Secretary 2016-05-01
MICHAEL JOHN MAGEE
Director 2018-04-30
ANDREW PHILLIP MONSHAW
Director 2017-11-02
EMILIE RAILHAC
Director 2016-02-03
JAMES REYNOLDS
Director 2016-02-03
MICHAEL CHRISTOPHER SMALL
Director 2016-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
SAM ALEXANDER AGNEW
Director 2016-09-16 2018-04-30
ADEL AL-SALEH
Director 2016-02-03 2018-01-29
JAMES WILLIAM BROOKS
Director 2016-04-27 2016-09-16
DANIEL WILLIAM SCHENCK
Company Secretary 2016-02-03 2016-05-01
MICHELA ELISABETTA NAVA
Director 2016-02-03 2016-04-27
MATHIAS PATRICK LAURENT FAVETTO
Director 2016-02-03 2016-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN MAGEE AUTHOR UK HOLDINGS 3 LIMITED Director 2018-04-30 CURRENT 2016-02-03 Liquidation
MICHAEL JOHN MAGEE AUTHOR UK HOLDINGS 2 LIMITED Director 2018-04-30 CURRENT 2016-02-03 Liquidation
MICHAEL JOHN MAGEE AUTHOR UK HOLDINGS 4 LIMITED Director 2018-04-30 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 3 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 2 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW AUTHOR UK HOLDINGS 4 LIMITED Director 2017-11-02 CURRENT 2016-02-03 Liquidation
ANDREW PHILLIP MONSHAW ARINSO PEOPLE SERVICES LIMITED Director 2017-10-31 CURRENT 2003-07-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW ARINSO UK LIMITED Director 2017-10-31 CURRENT 1998-01-02 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HOLDINGS LIMITED Director 2017-10-31 CURRENT 1994-10-19 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HUMAN RESOURCE SERVICES LIMITED Director 2017-10-31 CURRENT 1995-02-02 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS GROUP LIMITED Director 2017-10-31 CURRENT 1995-10-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW NORTHGATE INFORMATION SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active
ANDREW PHILLIP MONSHAW NIS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active
ANDREW PHILLIP MONSHAW NIS RECEIVABLES NO.1 LIMITED Director 2017-10-31 CURRENT 2008-03-26 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW NORTHGATE INFORMATION SOLUTIONS HOLDINGS LIMITED Director 2017-10-31 CURRENT 1992-11-05 Active
ANDREW PHILLIP MONSHAW NIS RECEIVABLES NO. 2 LIMITED Director 2017-10-31 CURRENT 2007-12-03 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS SOFTWARE LIMITED Director 2017-10-31 CURRENT 1991-09-25 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW NORTHGATE UK COMPANY Director 2017-10-31 CURRENT 1987-06-08 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HUMAN RESOURCES LIMITED Director 2017-10-31 CURRENT 1963-08-29 Active
ANDREW PHILLIP MONSHAW REBUS HR HOLDINGS LIMITED Director 2017-10-31 CURRENT 1999-02-25 Active - Proposal to Strike off
ANDREW PHILLIP MONSHAW REBUS HR MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-08-05 Active - Proposal to Strike off
EMILIE RAILHAC AUTHOR UK HOLDINGS 3 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
EMILIE RAILHAC AUTHOR UK HOLDINGS 2 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
EMILIE RAILHAC AUTHOR UK HOLDINGS 4 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
JAMES REYNOLDS EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED Director 2016-10-25 CURRENT 2008-03-03 Liquidation
JAMES REYNOLDS AUTHOR UK HOLDINGS 3 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
JAMES REYNOLDS AUTHOR UK HOLDINGS 2 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
JAMES REYNOLDS AUTHOR UK HOLDINGS 4 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
MICHAEL CHRISTOPHER SMALL AUTHOR UK HOLDINGS 3 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
MICHAEL CHRISTOPHER SMALL AUTHOR UK HOLDINGS 2 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation
MICHAEL CHRISTOPHER SMALL AUTHOR UK HOLDINGS 4 LIMITED Director 2016-02-03 CURRENT 2016-02-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-12Final Gazette dissolved via compulsory strike-off
2021-10-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW United Kingdom
2020-12-15600Appointment of a voluntary liquidator
2020-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-01
2020-12-15LIQ01Voluntary liquidation declaration of solvency
2020-08-03SH20Statement by Directors
2020-08-03SH19Statement of capital on 2020-08-03 GBP 1
2020-08-03CAP-SSSolvency Statement dated 24/07/20
2020-08-03RES13Resolutions passed:
  • Cance share prem /ac 24/07/2020
2020-06-08CH01Director's details changed for Mr Michael John Magee on 2020-06-08
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-17SH20Statement by Directors
2019-12-17SH19Statement of capital on 2019-12-17 GBP 1.00
2019-12-17CAP-SSSolvency Statement dated 16/12/19
2019-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIP MONSHAW
2019-11-25TM02Termination of appointment of Malcolm Robert Bennett on 2019-11-01
2019-11-19RES15CHANGE OF COMPANY NAME 19/11/19
2019-05-08AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-02-27PSC02Notification of The Goldman Sachs Group Inc as a person with significant control on 2016-04-06
2019-02-27PSC09Withdrawal of a person with significant control statement on 2019-02-27
2019-01-22SH0122/01/19 STATEMENT OF CAPITAL GBP 303010245
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 12409674
2018-08-07SH0107/08/18 STATEMENT OF CAPITAL GBP 12409674
2018-05-02AP01DIRECTOR APPOINTED MR MICHAEL JOHN MAGEE
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SAM ALEXANDER AGNEW
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADEL AL-SALEH
2017-11-09AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-03AP01DIRECTOR APPOINTED MR ANDREW PHILLIP MONSHAW
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM BROOKS
2016-09-16AP01DIRECTOR APPOINTED MR SAM ALEXANDER AGNEW
2016-05-27TM02Termination of appointment of Daniel William Schenck on 2016-05-01
2016-05-27AP03Appointment of Mr Malcolm Robert Bennett as company secretary on 2016-05-01
2016-05-13RES01ADOPT ARTICLES 13/05/16
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHELA ELISABETTA NAVA
2016-04-27AP01DIRECTOR APPOINTED MR JAMES WILLIAM BROOKS
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS PATRICK LAURENT FAVETTO
2016-02-03AA01Current accounting period extended from 28/02/17 TO 30/04/17
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AUTHOR UK HOLDINGS 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-14
Fines / Sanctions
No fines or sanctions have been issued against AUTHOR UK HOLDINGS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTHOR UK HOLDINGS 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of AUTHOR UK HOLDINGS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTHOR UK HOLDINGS 1 LIMITED
Trademarks
We have not found any records of AUTHOR UK HOLDINGS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTHOR UK HOLDINGS 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as AUTHOR UK HOLDINGS 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTHOR UK HOLDINGS 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTHOR UK HOLDINGS 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTHOR UK HOLDINGS 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.