CompanyTrack
8

8 HOLDINGS LIMITED

Dissolved Exeter

Activities of head offices

Activities of head offices
8

8 HOLDINGS LIMITED

Activities of head offices

Founded 23 May 2007 Dissolved Exeter, United Kingdom
Activities of head offices
Accounts Submitted 25 Feb 2020
Confirmation Statement Submitted 18 May 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 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

Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE United Kingdom

Credit Report

Discover 8 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

2 active 3 resigned
Status
James Russell HillDirectorBritishUnited Kingdom4327 Jul 2017Active
Martin Russell John HillDirectorBritishEngland6931 Mar 2009Active

Shareholders

Shareholders (1)

8 Technology Group Ltd
100.0%
10418 May 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

8 Technology Group Ltd

United Kingdom

Active
Notified 27 Jul 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Martin Russell John Hill

Ceased 27 Jul 2017

Ceased

Norman Clive Carter

Ceased 27 Jul 2017

Ceased

Group Structure

Group Structure

8 TECHNOLOGY GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as trust
ARGUS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARGUS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARGUS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
FIS3 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIS3 MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIS3 MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIS3 TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
LIVINGBRIDGE 7 GLOBAL LP united kingdom appoint/remove person
TENZING BELAY GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
TENZING PE II GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LIVINGBRIDGE 7 GENERAL PARTNER LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
TENZING PE MANAGING MEMBER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE GROUP LLP united kingdom
TENZING LIMITED united kingdom
8 HOLDINGS LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
5 Jan 2021GazetteGazette Dissolved VoluntaryView(1 page)
9 Dec 2020MortgageMortgage Satisfy Charge FullView(1 page)
20 Oct 2020GazetteGazette Notice VoluntaryView(1 page)
9 Oct 2020DissolutionDissolution Application Strike Off CompanyView(1 page)
18 May 2020Confirmation StatementConfirmation statement made on 2020-05-13 with updatesView(5 pages)
5 Jan 2021 Gazette

Gazette Dissolved Voluntary

9 Dec 2020 Mortgage

Mortgage Satisfy Charge Full

20 Oct 2020 Gazette

Gazette Notice Voluntary

9 Oct 2020 Dissolution

Dissolution Application Strike Off Company

18 May 2020 Confirmation Statement

Confirmation statement made on 2020-05-13 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

5 years ago on 5 Jan 2021

Mortgage Satisfy Charge Full

5 years ago on 9 Dec 2020

Gazette Notice Voluntary

5 years ago on 20 Oct 2020

Dissolution Application Strike Off Company

5 years ago on 9 Oct 2020

Confirmation statement made on 2020-05-13 with updates

5 years ago on 18 May 2020