Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATTERHORN ACQUISITIONS LTD.
Company Information for

MATTERHORN ACQUISITIONS LTD.

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
05253096
Private Limited Company
Liquidation

Company Overview

About Matterhorn Acquisitions Ltd.
MATTERHORN ACQUISITIONS LTD. was founded on 2004-10-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Matterhorn Acquisitions Ltd. 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
MATTERHORN ACQUISITIONS LTD.
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC4A
 
Previous Names
PHOENIX ACQUISITIONS II, LTD04/05/2005
Filing Information
Company Number 05253096
Company ID Number 05253096
Date formed 2004-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2018-09-06 20:42:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATTERHORN ACQUISITIONS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 MATTERHORN ACQUISITIONS LTD.

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-05-12
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
MICHAEL HOLMES
Director 2013-08-01
JEREMY ALAN WILTSHIRE
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL MINSON
Director 2004-10-07 2017-05-19
CAROLINA MARTE
Director 2010-12-31 2014-03-21
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2004-10-07 2012-08-17
WILLIAM JAMES ELLIOTT
Company Secretary 2004-10-07 2011-03-25
JACQUELINE ANN HALE
Director 2009-03-17 2010-07-09
CHARLOTTE ELISE DICKENS
Director 2007-06-19 2010-05-07
ROY EDWIN CAMPBELL II
Director 2004-10-07 2010-03-26
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
ION DIMITRIS DAGTOGLOU DE CARTERET
Director 2005-10-27 2008-11-06
GIOVANNI CUTAIA
Director 2004-10-07 2008-06-17
KIMMO BENJAM TAMMELA
Director 2004-10-07 2008-05-28
SUSAN JANE HUNT
Director 2004-10-07 2007-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOLMES MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL HOLMES ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HOLMES UBERIOR SPECIAL SITUATIONS LIMITED Director 2015-09-28 CURRENT 2012-09-20 Liquidation
MICHAEL HOLMES ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL HOLMES COUNTY ASSETS LIMITED Director 2014-06-12 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES COUNTY UK LIMITED Director 2014-06-09 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES AMAGANSETT FUNDING LIMITED Director 2014-04-25 CURRENT 2004-12-06 Converted / Closed
MICHAEL HOLMES AMAGANSETT II ASSETS LIMITED Director 2014-04-25 CURRENT 2005-05-12 Converted / Closed
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES ELQ INVESTORS, LTD Director 2013-11-25 CURRENT 2003-05-13 Active
MICHAEL HOLMES GS CAPITAL FUNDING LTD Director 2013-11-22 CURRENT 2006-08-14 Active
MICHAEL HOLMES GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2013-10-14 CURRENT 2002-02-13 Dissolved 2015-11-26
MICHAEL HOLMES THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED Director 2013-10-08 CURRENT 2000-05-19 Dissolved 2016-08-13
MICHAEL HOLMES AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
MICHAEL HOLMES COUNTY FUNDING Director 2013-08-01 CURRENT 2003-01-06 Dissolved 2017-01-11
MICHAEL HOLMES GS EUROPEAN INVESTMENT GROUP II Director 2013-08-01 CURRENT 2006-02-08 Dissolved 2017-10-13
MICHAEL HOLMES KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
MICHAEL HOLMES YPSILON PORTFOLIO LTD Director 2013-08-01 CURRENT 2004-10-07 Dissolved 2017-07-07
MICHAEL HOLMES GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2013-08-01 CURRENT 2011-01-01 Active
MICHAEL HOLMES MONT BLANC ACQUISITIONS LTD Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES ELQ INVESTORS II LTD Director 2013-08-01 CURRENT 2007-09-19 Active
MICHAEL HOLMES CDV-3, LTD. Director 2013-08-01 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS, LTD Director 2015-05-08 CURRENT 2003-05-13 Active
JEREMY ALAN WILTSHIRE ELQ HOLDINGS (UK) LTD Director 2015-05-08 CURRENT 2007-10-25 Liquidation
JEREMY ALAN WILTSHIRE ELQ INVESTORS VI LTD Director 2015-05-08 CURRENT 2013-04-16 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VII LTD Director 2015-05-08 CURRENT 2014-05-15 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS VIII LTD Director 2015-05-08 CURRENT 2014-08-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS II LTD Director 2015-05-08 CURRENT 2007-09-19 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS IV LTD Director 2015-05-08 CURRENT 2012-11-13 Active
JEREMY ALAN WILTSHIRE ELQ INVESTORS III LTD Director 2015-04-22 CURRENT 2007-10-25 Active
JEREMY ALAN WILTSHIRE VICTOR ACQUISITIONS LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
JEREMY ALAN WILTSHIRE YPSILON PORTFOLIO LTD Director 2014-09-26 CURRENT 2004-10-07 Dissolved 2017-07-07
JEREMY ALAN WILTSHIRE PMF-2, LTD Director 2014-09-26 CURRENT 2004-02-05 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2014-09-26 CURRENT 2006-03-06 Liquidation
JEREMY ALAN WILTSHIRE PMF-2 (BES I) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE SOUTH WALES TPL INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE WESTERN POWER INVESTMENTS LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE PMF-1, LTD Director 2014-09-26 CURRENT 2004-01-13 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE SANA REAL ESTATE LTD Director 2014-09-26 CURRENT 2007-06-11 Liquidation
JEREMY ALAN WILTSHIRE SANA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Liquidation
JEREMY ALAN WILTSHIRE NEG (TPL) LIMITED Director 2014-09-26 CURRENT 1991-02-01 Liquidation
JEREMY ALAN WILTSHIRE KRETA ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Active
JEREMY ALAN WILTSHIRE GS EUROPEAN STRATEGIC INVESTMENT GROUP (2009) LTD Director 2014-09-26 CURRENT 2009-05-29 Liquidation
JEREMY ALAN WILTSHIRE MONT BLANC ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE YELLOW ACQUISITIONS LTD Director 2014-09-26 CURRENT 2004-10-07 Liquidation
JEREMY ALAN WILTSHIRE POSEIDON ACQUISITIONS LTD Director 2014-09-26 CURRENT 2006-04-25 Active - Proposal to Strike off
JEREMY ALAN WILTSHIRE CDV-3, LTD. Director 2014-09-26 CURRENT 2012-07-17 Liquidation
JEREMY ALAN WILTSHIRE UBERIOR SPECIAL SITUATIONS LIMITED Director 2014-08-22 CURRENT 2012-09-20 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
2020-02-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-21
2019-09-24CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS KELLY on 2019-09-02
2019-09-13CH01Director's details changed for Mr Michael Holmes on 2019-09-02
2019-09-13CH03SECRETARY'S DETAILS CHNAGED FOR CLARE CHARLOTTE RICHARDS on 2019-09-02
2019-05-30CH01Director's details changed for Mr Michael Holmes on 2019-05-30
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-21
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;USD 1
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Peterborough Court 133 Fleet Street London EC4A 2BB
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-02SH20Statement by Directors
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;USD 1
2017-10-02SH19Statement of capital on 2017-10-02 USD 1
2017-10-02CAP-SSSolvency Statement dated 19/09/17
2017-10-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL MINSON
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;EUR 5632143;USD 1
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;EUR 5632143;USD 1
2016-04-21AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;EUR 5632143;USD 1
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;EUR 5632143;USD 1
2014-04-30AR0131/03/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINA MARTE
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AP03SECRETARY APPOINTED THOMAS KELLY
2013-04-25AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0131/03/11 FULL LIST
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT
2011-01-24AP01DIRECTOR APPOINTED CAROLINA MARTE
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALE
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS
2010-04-22AR0131/03/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-03-31SH20STATEMENT BY DIRECTORS
2010-03-31SH1931/03/10 STATEMENT OF CAPITAL USD 1
2010-03-31RES06REDUCE ISSUED CAPITAL 24/03/2010
2010-03-31CAP-SSSOLVENCY STATEMENT DATED 24/03/10
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2009-10-29AR0130/09/09 FULL LIST
2009-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOY / 09/04/2009
2009-07-13288aDIRECTOR APPOINTED JACQUELINE ANN HOY
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR ION DAGTOGLOU DE CARTERET
2008-10-13363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR GIOVANNI CUTAIA
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA
2007-10-23363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-10-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2006-11-13363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-25AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-1488(2)RAD 09/03/06--------- EUR SI 231579@1=231579 EUR IC 17400564/17632143
2005-11-24123NC INC ALREADY ADJUSTED 10/11/05
2005-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-24RES04EUR NC 0/20000000 10/
2005-11-2488(2)RAD 10/11/05--------- EUR SI 17400564@1=17400564 EUR IC 0/17400564
2005-11-24ELRESS80A AUTH TO ALLOT SEC 10/11/05
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15395PARTICULARS OF MORTGAGE/CHARGE
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-11-11288aNEW DIRECTOR APPOINTED
2005-05-10225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05
2005-05-10ELRESS386 DISP APP AUDS 03/05/05
2005-05-10ELRESS366A DISP HOLDING AGM 03/05/05
2005-05-04CERTNMCOMPANY NAME CHANGED PHOENIX ACQUISITIONS II, LTD CERTIFICATE ISSUED ON 04/05/05
2005-02-11288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MATTERHORN ACQUISITIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-04
Notices to2017-10-04
Resolution2017-10-04
Fines / Sanctions
No fines or sanctions have been issued against MATTERHORN ACQUISITIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE 2006-04-07 Outstanding THE NORINCHUKIN TRUST AND BANK CO. LTD
ACCOUNT PLEDGE AGREEMENT 2005-11-15 Outstanding THE NORINCHUKIN TRUST AND BANKING CO.LTD
AGREEMENT OF PLEDGE ON BANK ACCOUNT 2005-11-15 Outstanding THE NORINCHUKIN TRUST AND BANKING CO.LTD
Intangible Assets
Patents
We have not found any records of MATTERHORN ACQUISITIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MATTERHORN ACQUISITIONS LTD.
Trademarks
We have not found any records of MATTERHORN ACQUISITIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATTERHORN ACQUISITIONS LTD.. 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 (64999 - Financial intermediation not elsewhere classified) as MATTERHORN ACQUISITIONS LTD. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MATTERHORN ACQUISITIONS LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMATTERHORN ACQUISITIONS LTDEvent Date2017-09-22
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyMATTERHORN ACQUISITIONS LTDEvent Date2017-09-22
Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 3 November 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 3 November 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 3 November 2017. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 September 2017 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom and Mark Jeremy Orton , Joint Liquidators 3 October 2017
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMATTERHORN ACQUISITIONS LTDEvent Date2017-09-22
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 22 September 2017. Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 22 September 2017 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Michael Holmes , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATTERHORN ACQUISITIONS LTD. 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 MATTERHORN ACQUISITIONS LTD. 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.