EXCALIBUR FUND MANAGERS LIMITED
Overview
| Company Name | EXCALIBUR FUND MANAGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03213958 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXCALIBUR FUND MANAGERS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is EXCALIBUR FUND MANAGERS LIMITED located?
| Registered Office Address | c/o SHAFIA ZAHOOR 20 Berkeley Square W1J 6EQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXCALIBUR FUND MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCALIBUR FUND MANAGEMENT LIMITED | Feb 17, 2009 | Feb 17, 2009 |
| MERLIN BIOSCIENCES LIMITED | Oct 18, 1999 | Oct 18, 1999 |
| MERLIN INVESTMENT ADVISERS LIMITED | Aug 30, 1996 | Aug 30, 1996 |
| PINCO 794 LIMITED | Jun 19, 1996 | Jun 19, 1996 |
What are the latest accounts for EXCALIBUR FUND MANAGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for EXCALIBUR FUND MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Shafia Zahoor as a director on Sep 13, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Martin Charles Walton as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Berkley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of EXCALIBUR FUND MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EXCALIBUR GROUP HOLDINGS LIMITED | Secretary | Berkeley Square Mayfair W1J 6BD London Berkeley Square House United Kingdom |
| 148432050001 | ||||||||||
| EVANS, Christopher Thomas, Professor | Director | c/o Excalibur Group Holdings Limited Berkeley Square Mayfair W1J 6BD London Berkeley Square House United Kingdom | United Kingdom | British | 84704970004 | |||||||||
| DICHLIAN, Sarah Louise Mary | Secretary | Tweedside The Green WD3 3HJ Croxley Green Hertfordshire | British | 161738790001 | ||||||||||
| DOCHERTY, Mark James | Secretary | 12 Saint James Square SW1Y 4RB London | British | 47388290004 | ||||||||||
| HOY, Michael John | Secretary | 33 King Street SWIY 6RJ London | British | 80241280002 | ||||||||||
| ILIFFE, Jeffrey Michael | Secretary | 33 King Street St James's SW1Y 6RJ London | British | 48414480002 | ||||||||||
| WHITROW, Jane Elizabeth, Dr | Secretary | 33 King Street St James's SW1Y 6RJ London | British | 78788220002 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||||||
| BARNES, Jeremy Francis | Director | Northstoke Holtye Road RH19 3PP East Grinstead West Sussex | England | British | 73855820001 | |||||||||
| BRENNAN, Martin | Director | King Street SW1Y 6RJ London 33 London United Kingdom | United Kingdom | British | 106730460003 | |||||||||
| CLEMENT, Mark Rowland | Director | 33 King Street St Jamess SW1Y 6RJ London | United Kingdom | British | 83113910001 | |||||||||
| CLEMENT, Mark Rowland | Director | King Street SW1Y 6RJ London 33 | United Kingdom | British | 83113910001 | |||||||||
| DOCHERTY, Mark James | Director | c/o Excalibur Group Holdings Ltd Berkeley Square Mayfair W1J 6BD London Berkeley Square House United Kingdom | England | British | 47388290005 | |||||||||
| EDGE, William | Director | Triboges House Berries Road SL6 9SD Cookham Berkshire | British | 35575760002 | ||||||||||
| FODEN, Susan Elizabeth, Dr | Director | 9 Staunton Road Headington OX3 7TJ Oxford | United Kingdom | British | 21485790003 | |||||||||
| GRAY, Ian Archie | Director | Berkeley Square W1J 6BD London Berkley Square House United Kingdom | England | British | 115801110001 | |||||||||
| GREENE, Andrew Fay | Director | 18 Caithness Road W14 0JA London | England | American | 86855850001 | |||||||||
| HOLT, Elizabeth | Director | East Garnet House Caup Road SW19 4UW London | British | 73547900001 | ||||||||||
| HOY, Michael John | Director | 33 King Street SWIY 6RJ London | British | 80241280002 | ||||||||||
| KEEN, Peter Stephen | Director | 26 Manor Road Hemingford Grey PE28 9BX Huntingdon Cambridgeshire | United Kingdom | British | 38560002 | |||||||||
| MISCAMPBELL, Ian Alexander Francis | Director | Berkeley Square W1J 6BD London Berkley Square House United Kingdom | United Kingdom | British | 108822590001 | |||||||||
| WAKEFIELD, James Christopher | Director | Berkeley Square W1J 6BD London Berkley Square House United Kingdom | United Kingdom | British | 142860240001 | |||||||||
| WALTON, Martin Charles | Director | c/o Shafia Zahoor Berkeley Square W1J 6EQ London 20 England | United Kingdom | British | 142582500001 | |||||||||
| WHITROW, Jane Elizabeth, Dr | Director | 33 King Street St James's SW1Y 6RJ London | British | 78788220002 | ||||||||||
| ZAHOOR, Shafia | Director | c/o Shafia Zahoor Berkeley Square W1J 6EQ London 20 England | England | British | 162442700001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
What are the latest statements on persons with significant control for EXCALIBUR FUND MANAGERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Does EXCALIBUR FUND MANAGERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 06, 2010 Delivered On May 12, 2010 | Satisfied | Amount secured All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 01, 2008 Delivered On Jul 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 19, 2007 Delivered On Dec 07, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of life policy | Created On Feb 03, 2003 Delivered On Feb 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Keyman cover plan issued by barclays life assurance company limited dated 23 november 2001, policy number 12/16896637/026478 in respect of christopher thomas evans in the sum of £500,000, together with all proceeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus guarantee & set-off agreement | Created On Feb 03, 2003 Delivered On Feb 12, 2003 | Satisfied | Amount secured All monies due or to become due from either the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Feb 03, 2003 Delivered On Feb 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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