CompanyTrack
F

FISHAWACK HOLDINGS LIMITED

Dissolved Knutsford

Other professional, scientific and technical activities n.e.c.

Other professional, scientific and technical activities n.e.c.
F

FISHAWACK HOLDINGS LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 9 Aug 2002 Dissolved Knutsford, England
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 10 Nov 2017
Confirmation Statement Submitted 23 Jan 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 11
2 outstanding 9 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England

Credit Report

Discover FISHAWACK HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 10 resigned
Status
Dominic Thomas MillerDirectorBritishEngland559 Aug 2002Active
Gail Louise FlockhartDirectorBritishUnited Kingdom6121 Sept 2009Active
Jenifer KirklandSecretaryUnknownUnknown19 Jun 2017Active
Jenifer KirklandDirectorBritishEngland4914 Sept 2017Active
Oliver John DennisDirectorBritishUnited Kingdom549 Aug 2002Active
Rachel DaviesDirectorBritishUnited Kingdom5629 Jan 2008Active

Shareholders

Shareholders (3)

Fishawack Limited
100.0%
729,50023 Jan 2018
Fishawack Limited
0.0%
023 Jan 2018
Fishawack Limited
0.0%
023 Jan 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Fishawack Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Dominic Thomas Miller

Ceased 6 Jun 2016

Ceased

Group Structure

Group Structure

FISHAWACK HOLDCO LIMITED united kingdom shares 75 to 100 percent
FISHAWACK INVESTMENT LIMITED united kingdom shares 75 to 100 percent
FISHAWACK MEDICAL COMMUNICATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVALERE HEALTH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BE VI NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
FISHAWACK HOLDINGS LIMITED Current Company

Charges

Charges

2 outstanding 9 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Nov 2018GazetteGazette Dissolved VoluntaryView(1 page)
28 Aug 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Aug 2018GazetteGazette Notice VoluntaryView(1 page)
16 Aug 2018DissolutionDissolution Application Strike Off CompanyView(6 pages)
29 May 2018CapitalCapital Statement Capital Company With Date Currency FigureView(3 pages)
13 Nov 2018 Gazette

Gazette Dissolved Voluntary

28 Aug 2018 Address

Change Registered Office Address Company With Date Old Address New Address

28 Aug 2018 Gazette

Gazette Notice Voluntary

16 Aug 2018 Dissolution

Dissolution Application Strike Off Company

29 May 2018 Capital

Capital Statement Capital Company With Date Currency Figure

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 13 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 28 Aug 2018

Gazette Notice Voluntary

7 years ago on 28 Aug 2018

Dissolution Application Strike Off Company

7 years ago on 16 Aug 2018

Capital Statement Capital Company With Date Currency Figure

7 years ago on 29 May 2018