KEPLER CHEUVREUX UK LIMITED

KEPLER CHEUVREUX UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameKEPLER CHEUVREUX UK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01816447
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KEPLER CHEUVREUX UK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is KEPLER CHEUVREUX UK LIMITED located?

    Registered Office Address
    The Old Town Hall
    71 Christchurch Road
    BH24 1DH Ringwood
    Undeliverable Registered Office AddressNo

    What were the previous names of KEPLER CHEUVREUX UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEUVREUX INTERNATIONAL LIMITEDJun 19, 2013Jun 19, 2013
    CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITEDJun 14, 2004Jun 14, 2004
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITEDJun 28, 2002Jun 28, 2002
    INDOSUEZ W.I. CARR SECURITIES (UK) LIMITEDMay 01, 1997May 01, 1997
    INDOSUEZ CAPITAL SECURITIES (UK) LIMITEDSep 27, 1993Sep 27, 1993
    CARR KITCAT & AITKEN LIMITEDSep 21, 1993Sep 21, 1993
    CARR KITCAT & AITKEN LIMITEDJul 09, 1990Jul 09, 1990
    W.I. CARR (UK) LIMITEDApr 01, 1986Apr 01, 1986
    WICO, GALLOWAY & PEARSON LIMITED.Jun 25, 1984Jun 25, 1984
    CHASEGLEBE LIMITEDMay 15, 1984May 15, 1984

    What are the latest accounts for KEPLER CHEUVREUX UK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for KEPLER CHEUVREUX UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 17, 2023
    Next Confirmation Statement DueOct 31, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2022
    OverdueYes

    What are the latest filings for KEPLER CHEUVREUX UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 19, 2025

    12 pagesLIQ03

    Registered office address changed from 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on Jul 30, 2024

    3 pagesAD01

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Jul 22, 2024

    1 pagesTM02

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Apr 19, 2024

    12 pagesLIQ03

    Termination of appointment of Nicola Jane Beattie as a director on Dec 11, 2022

    1 pagesTM01

    Registered office address changed from 5th Floor 95 Gresham Street London EC2V 7NA United Kingdom to 3rd Floor, Vintry Building Wine Street Bristol BS1 2BD on May 10, 2023

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2023

    LRESSP

    Statement of capital on Apr 19, 2023

    • Capital: GBP 100,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 17, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Paul Rattier as a director on Jun 30, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 04, 2021

    • Capital: GBP 900,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 17, 2021 with updates

    5 pagesCS01

    Appointment of Ms Julia Aliche as a director on Jul 26, 2021

    2 pagesAP01

    Who are the officers of KEPLER CHEUVREUX UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALICHE, Julia
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    SwitzerlandFrench287231660001
    KELLY, Marlon
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    NetherlandsDutch178424790001
    QUIRIN, Laurent
    95 Gresham Street
    EC2V 7NA London
    5th Floor
    United Kingdom
    Director
    95 Gresham Street
    EC2V 7NA London
    5th Floor
    United Kingdom
    SwitzerlandFrench178399620001
    SEITZ, Rene
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    Director
    71 Christchurch Road
    BH24 1DH Ringwood
    The Old Town Hall
    GermanyGerman184067250001
    BARLOW, Lucy
    34 Prebend Mansions
    Chiswick High Road
    W4 2LU London
    Secretary
    34 Prebend Mansions
    Chiswick High Road
    W4 2LU London
    British100735560001
    DUCHESNES, Patrick Jacques Marie Francois Jules
    81 Fitzjohns Avenue
    NW3 6NY London
    Secretary
    81 Fitzjohns Avenue
    NW3 6NY London
    French67980580002
    EDBUNE, Jane
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    Secretary
    837 Eastern Avenue
    Newbury Park
    IG2 7RZ Ilford
    Essex
    British126705310001
    GARNER, Margaret Theresa
    214 Sheen Road
    TW10 5AN Richmond
    Surrey
    Secretary
    214 Sheen Road
    TW10 5AN Richmond
    Surrey
    British3682560002
    IGNATIUS, Mark
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Secretary
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    United Kingdom
    Other135868440001
    JANSSENS, Monica Louisa
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    Secretary
    13a Cowper Road
    Wimbledon
    SW19 1AA London
    British37602940001
    LUDWICK, Kevin Vere
    2 Springfield Gardens
    RM14 3EJ Upminster
    Essex
    Secretary
    2 Springfield Gardens
    RM14 3EJ Upminster
    Essex
    British35072550002
    MOON, Angela Jane
    49c St Pauls Road
    Islington
    N1 2LT London
    Secretary
    49c St Pauls Road
    Islington
    N1 2LT London
    British14847290001
    RICE, David Marcus John
    49 Sherington Road
    Charlton
    SE7 7JW London
    Secretary
    49 Sherington Road
    Charlton
    SE7 7JW London
    British78144340002
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeUK Limited Company
    Registration Number00555893
    97584300011
    ABADIE, Jean-Francois
    6 Avenue Theodore Rousseau
    Paris
    75016
    France
    Director
    6 Avenue Theodore Rousseau
    Paris
    75016
    France
    French73921290002
    BALLENY, David William Lindsay
    193 Camberwell Drive
    SE25 London
    Director
    193 Camberwell Drive
    SE25 London
    British31714140001
    BARROWS, David Anthony
    2 Wellington Way
    Beech Grove
    KT18 5TA Epsom Downs
    Surrey
    Director
    2 Wellington Way
    Beech Grove
    KT18 5TA Epsom Downs
    Surrey
    British55366600001
    BASSIEN-CAPSA, Jean-Claude Andre
    c/o Credit Agricole Cheuvreux International Ltd
    Floor Moor House
    120 London Wall
    EC2Y 5ET London
    12th
    United Kingdom
    Director
    c/o Credit Agricole Cheuvreux International Ltd
    Floor Moor House
    120 London Wall
    EC2Y 5ET London
    12th
    United Kingdom
    FranceFrench83177640001
    BAZZONI, Federico
    29 Collingham Gardens
    SE5 8HN London
    Director
    29 Collingham Gardens
    SE5 8HN London
    British48084830001
    BEATTIE, Nicola Jane
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    EnglandBritish105607910001
    BOYCE, Timothy James
    4 Nesbitt Square
    Coxwell Road Upper Norwood
    SE19 3AB London
    Director
    4 Nesbitt Square
    Coxwell Road Upper Norwood
    SE19 3AB London
    British76816900001
    BUCKLEY, Ian Carysfort
    32 Christchurch Street
    SW3 4AR London
    Director
    32 Christchurch Street
    SW3 4AR London
    EnglandBritish8115560005
    BURN, Michael Howard
    49 Fairmile Lane
    KT11 2DH Cobham
    Surrey
    Director
    49 Fairmile Lane
    KT11 2DH Cobham
    Surrey
    British31714200001
    CADIOU, Guillaume
    Paris 75116
    112 Avenue Kleber
    France
    Director
    Paris 75116
    112 Avenue Kleber
    France
    FranceFrench243252590001
    CANARD, Francis
    12th Floor Moor House
    120 London Wall
    EC2Y 5ET London
    Director
    12th Floor Moor House
    120 London Wall
    EC2Y 5ET London
    FranceFrench135779430001
    CANDLISH, Alistair
    6 Courthope Road
    SW19 7RD London
    Director
    6 Courthope Road
    SW19 7RD London
    British69108100001
    CHAMBERS, Derek Ian
    12 Abinger Road
    W4 1EL London
    Director
    12 Abinger Road
    W4 1EL London
    British33536760001
    CHAN, Cecelia
    34 Powis Gardens
    NW11 8JA London
    Director
    34 Powis Gardens
    NW11 8JA London
    British31714130001
    CHEVRE, Eric Humbert
    6a Herbert Crescent
    SW1X 0HA London
    Director
    6a Herbert Crescent
    SW1X 0HA London
    French39284310005
    CHUPIN, Arnaud Jean Marie Jacques
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    Director
    c/o Credit Agricole Cib
    5 Appold Street
    EC2A 2DA London
    Broadwalk House
    England
    EnglandFrench151100240001
    CLARK, Stephen
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    Director
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    EnglandBritish52747390002
    CLARKE, Martin Cordle
    6 Feathers Place
    Greenwich
    SE10 9NE London
    Director
    6 Feathers Place
    Greenwich
    SE10 9NE London
    British60139170001
    CORNER, Richard Edward
    12 Westcar Lane Hersham
    KT12 5ER Walton On Thames
    Surrey
    Director
    12 Westcar Lane Hersham
    KT12 5ER Walton On Thames
    Surrey
    British48450880002
    COURET, Marc
    4 Rue De Luynes
    Paris
    France
    Director
    4 Rue De Luynes
    Paris
    France
    French38749160001
    CREMER, Frederick Leslie
    Ridge Cottage 58 Galley Lane
    Arkley
    EN5 4AL Barnet
    Hertfordshire
    Director
    Ridge Cottage 58 Galley Lane
    Arkley
    EN5 4AL Barnet
    Hertfordshire
    United KingdomBritish37422480001

    What are the latest statements on persons with significant control for KEPLER CHEUVREUX UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KEPLER CHEUVREUX UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2023Commencement of winding up
    Apr 15, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    Timothy Sloggett
    3rd Floor Vintry Building
    Wine Street
    BS1 2BD Bristol
    practitioner
    3rd Floor Vintry Building
    Wine Street
    BS1 2BD Bristol
    Richard Easterby
    3rd Floor Vintry Building Wine Street
    BS1 2BD Bristol
    practitioner
    3rd Floor Vintry Building Wine Street
    BS1 2BD Bristol

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0