Company NameLikezero Holdings Limited
Company StatusActive
Company NumberSC674713
CategoryPrivate Limited Company
Incorporation Date18 September 2020(3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Douglas Berthinussen
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Jonathan Edward Derry-Evans
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Michael David Walter Lines
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(3 years after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Adrian David Frost
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(3 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Director NameMr Maurice Edward Shamash
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(same day as company formation)
RoleInvestment Director
Country of ResidenceScotland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr John Hamer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2021(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressQuartermile One 15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Haymarket Square
Edinburgh
EH3 8RY
Scotland

Location

Registered AddressFirst Floor
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

25 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
18 March 2024Cancellation of shares. Statement of capital on 9 February 2024
  • GBP 30,178,149
(12 pages)
14 December 2023Statement of capital following an allotment of shares on 11 December 2023
  • GBP 30,179,189
(9 pages)
28 November 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
24 November 2023Appointment of Mr Mark Horgan as a director on 1 October 2023 (2 pages)
2 November 2023Cancellation of shares. Statement of capital on 18 October 2023
  • GBP 30,178,189
(12 pages)
12 October 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
27 September 2023Statement of capital following an allotment of shares on 26 September 2023
  • GBP 30,179,229
(10 pages)
15 August 2023Statement of capital following an allotment of shares on 14 August 2023
  • GBP 26,679,229
(9 pages)
9 June 2023Change of share class name or designation (2 pages)
9 June 2023Particulars of variation of rights attached to shares (3 pages)
31 May 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 26,678,579
(9 pages)
2 May 2023Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 2 May 2023 (1 page)
19 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that the appropriate stamp duty has been paid on this repurchase
(4 pages)
28 March 2023Purchase of own shares. (4 pages)
24 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 March 2023Memorandum and Articles of Association (52 pages)
23 March 2023Cancellation of shares. Statement of capital on 13 March 2023
  • GBP 26,678,329
(12 pages)
17 March 2023Termination of appointment of John Hamer as a director on 20 September 2022 (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with updates (13 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
23 September 2022Confirmation statement made on 17 September 2022 with updates (6 pages)
31 August 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 26,682,329
(10 pages)
25 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 23,681,779
(12 pages)
27 April 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 23,680,479
(14 pages)
1 October 2021Confirmation statement made on 17 September 2021 with updates (6 pages)
20 August 2021Change of details for Souter Kent Limited as a person with significant control on 18 January 2021 (2 pages)
12 July 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
1 April 2021Change of details for Souter Kent Limited as a person with significant control on 18 September 2020 (2 pages)
9 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 23,679,179
(8 pages)
9 February 2021Appointment of Mr Paul Neville Hunt as a director on 1 February 2021 (2 pages)
26 January 2021Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page)
21 January 2021Appointment of Mr John Hamer as a director on 18 January 2021 (2 pages)
21 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 23,677,879
(8 pages)
6 January 2021Current accounting period shortened from 31 October 2021 to 30 September 2021 (1 page)
6 January 2021Current accounting period extended from 30 September 2021 to 31 October 2021 (1 page)
22 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 23,676,879
(8 pages)
10 December 2020Second filing of a statement of capital following an allotment of shares on 30 October 2020
  • GBP 23,675,579
(10 pages)
11 November 2020Particulars of variation of rights attached to shares (3 pages)
11 November 2020Particulars of variation of rights attached to shares (3 pages)
10 November 2020Change of share class name or designation (2 pages)
5 November 2020Statement of capital following an allotment of shares on 30 October 2020
  • GBP 23,675,578
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 10/12/2020
(9 pages)
4 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2020Memorandum and Articles of Association (51 pages)
3 November 2020Appointment of Mr Jonathan Edward Derry-Evans as a director on 30 October 2020 (2 pages)
3 November 2020Appointment of Mr Michael David Walter Lines as a director on 30 October 2020 (2 pages)
3 November 2020Termination of appointment of Maurice Edward Shamash as a director on 30 October 2020 (1 page)
18 September 2020Incorporation
Statement of capital on 2020-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)