KEPLER CHEUVREUX UK LIMITED
Overview
| Company Name | KEPLER CHEUVREUX UK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01816447 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KEPLER CHEUVREUX UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEUVREUX INTERNATIONAL LIMITED | Jun 19, 2013 | Jun 19, 2013 |
| CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITED | Jun 14, 2004 | Jun 14, 2004 |
| CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED | Jun 28, 2002 | Jun 28, 2002 |
| INDOSUEZ W.I. CARR SECURITIES (UK) LIMITED | May 01, 1997 | May 01, 1997 |
| INDOSUEZ CAPITAL SECURITIES (UK) LIMITED | Sep 27, 1993 | Sep 27, 1993 |
| CARR KITCAT & AITKEN LIMITED | Sep 21, 1993 | Sep 21, 1993 |
| CARR KITCAT & AITKEN LIMITED | Jul 09, 1990 | Jul 09, 1990 |
| W.I. CARR (UK) LIMITED | Apr 01, 1986 | Apr 01, 1986 |
| WICO, GALLOWAY & PEARSON LIMITED. | Jun 25, 1984 | Jun 25, 1984 |
| CHASEGLEBE LIMITED | May 15, 1984 | May 15, 1984 |
What are the latest accounts for KEPLER CHEUVREUX UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for KEPLER CHEUVREUX UK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 17, 2023 |
| Next Confirmation Statement Due | Oct 31, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2022 |
| Overdue | Yes |
What are the latest filings for KEPLER CHEUVREUX UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 19, 2025 | 12 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Jul 22, 2024 | 1 pages | TM02 | ||||||||||
Removal of liquidator by court order | 12 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Apr 19, 2024 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Nicola Jane Beattie as a director on Dec 11, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Apr 19, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 17, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Termination of appointment of Paul Rattier as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 04, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Ms Julia Aliche as a director on Jul 26, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of KEPLER CHEUVREUX UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALICHE, Julia | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | Switzerland | French | 287231660001 | |||||||||
| KELLY, Marlon | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | Netherlands | Dutch | 178424790001 | |||||||||
| QUIRIN, Laurent | Director | 95 Gresham Street EC2V 7NA London 5th Floor United Kingdom | Switzerland | French | 178399620001 | |||||||||
| SEITZ, Rene | Director | 71 Christchurch Road BH24 1DH Ringwood The Old Town Hall | Germany | German | 184067250001 | |||||||||
| BARLOW, Lucy | Secretary | 34 Prebend Mansions Chiswick High Road W4 2LU London | British | 100735560001 | ||||||||||
| DUCHESNES, Patrick Jacques Marie Francois Jules | Secretary | 81 Fitzjohns Avenue NW3 6NY London | French | 67980580002 | ||||||||||
| EDBUNE, Jane | Secretary | 837 Eastern Avenue Newbury Park IG2 7RZ Ilford Essex | British | 126705310001 | ||||||||||
| GARNER, Margaret Theresa | Secretary | 214 Sheen Road TW10 5AN Richmond Surrey | British | 3682560002 | ||||||||||
| IGNATIUS, Mark | Secretary | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | Other | 135868440001 | ||||||||||
| JANSSENS, Monica Louisa | Secretary | 13a Cowper Road Wimbledon SW19 1AA London | British | 37602940001 | ||||||||||
| LUDWICK, Kevin Vere | Secretary | 2 Springfield Gardens RM14 3EJ Upminster Essex | British | 35072550002 | ||||||||||
| MOON, Angela Jane | Secretary | 49c St Pauls Road Islington N1 2LT London | British | 14847290001 | ||||||||||
| RICE, David Marcus John | Secretary | 49 Sherington Road Charlton SE7 7JW London | British | 78144340002 | ||||||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
| ABADIE, Jean-Francois | Director | 6 Avenue Theodore Rousseau Paris 75016 France | French | 73921290002 | ||||||||||
| BALLENY, David William Lindsay | Director | 193 Camberwell Drive SE25 London | British | 31714140001 | ||||||||||
| BARROWS, David Anthony | Director | 2 Wellington Way Beech Grove KT18 5TA Epsom Downs Surrey | British | 55366600001 | ||||||||||
| BASSIEN-CAPSA, Jean-Claude Andre | Director | c/o Credit Agricole Cheuvreux International Ltd Floor Moor House 120 London Wall EC2Y 5ET London 12th United Kingdom | France | French | 83177640001 | |||||||||
| BAZZONI, Federico | Director | 29 Collingham Gardens SE5 8HN London | British | 48084830001 | ||||||||||
| BEATTIE, Nicola Jane | Director | Gresham Street EC2V 7NA London 95 United Kingdom | England | British | 105607910001 | |||||||||
| BOYCE, Timothy James | Director | 4 Nesbitt Square Coxwell Road Upper Norwood SE19 3AB London | British | 76816900001 | ||||||||||
| BUCKLEY, Ian Carysfort | Director | 32 Christchurch Street SW3 4AR London | England | British | 8115560005 | |||||||||
| BURN, Michael Howard | Director | 49 Fairmile Lane KT11 2DH Cobham Surrey | British | 31714200001 | ||||||||||
| CADIOU, Guillaume | Director | Paris 75116 112 Avenue Kleber France | France | French | 243252590001 | |||||||||
| CANARD, Francis | Director | 12th Floor Moor House 120 London Wall EC2Y 5ET London | France | French | 135779430001 | |||||||||
| CANDLISH, Alistair | Director | 6 Courthope Road SW19 7RD London | British | 69108100001 | ||||||||||
| CHAMBERS, Derek Ian | Director | 12 Abinger Road W4 1EL London | British | 33536760001 | ||||||||||
| CHAN, Cecelia | Director | 34 Powis Gardens NW11 8JA London | British | 31714130001 | ||||||||||
| CHEVRE, Eric Humbert | Director | 6a Herbert Crescent SW1X 0HA London | French | 39284310005 | ||||||||||
| CHUPIN, Arnaud Jean Marie Jacques | Director | c/o Credit Agricole Cib 5 Appold Street EC2A 2DA London Broadwalk House England | England | French | 151100240001 | |||||||||
| CLARK, Stephen | Director | The Grey House Langton Road Langton Green TN3 0HP Tunbridge Wells Kent | England | British | 52747390002 | |||||||||
| CLARKE, Martin Cordle | Director | 6 Feathers Place Greenwich SE10 9NE London | British | 60139170001 | ||||||||||
| CORNER, Richard Edward | Director | 12 Westcar Lane Hersham KT12 5ER Walton On Thames Surrey | British | 48450880002 | ||||||||||
| COURET, Marc | Director | 4 Rue De Luynes Paris France | French | 38749160001 | ||||||||||
| CREMER, Frederick Leslie | Director | Ridge Cottage 58 Galley Lane Arkley EN5 4AL Barnet Hertfordshire | United Kingdom | British | 37422480001 |
What are the latest statements on persons with significant control for KEPLER CHEUVREUX UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 17, 2016 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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