EXCALIBUR FUND MANAGERS LIMITED

EXCALIBUR FUND MANAGERS LIMITED

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

    Company NameEXCALIBUR FUND MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03213958
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EXCALIBUR FUND MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCALIBUR FUND MANAGEMENT LIMITEDFeb 17, 2009Feb 17, 2009
    MERLIN BIOSCIENCES LIMITEDOct 18, 1999Oct 18, 1999
    MERLIN INVESTMENT ADVISERS LIMITEDAug 30, 1996Aug 30, 1996
    PINCO 794 LIMITEDJun 19, 1996Jun 19, 1996

    What are the latest accounts for EXCALIBUR FUND MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for EXCALIBUR FUND MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Shafia Zahoor as a director on Sep 13, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Martin Charles Walton as a director on Sep 27, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 425,010
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 425,010
    SH01

    Full accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 425,010
    SH01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Full accounts made up to Mar 31, 2012

    17 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of EXCALIBUR FUND MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXCALIBUR GROUP HOLDINGS LIMITED
    Berkeley Square
    Mayfair
    W1J 6BD London
    Berkeley Square House
    United Kingdom
    Secretary
    Berkeley Square
    Mayfair
    W1J 6BD London
    Berkeley Square House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03213958
    148432050001
    EVANS, Christopher Thomas, Professor
    c/o Excalibur Group Holdings Limited
    Berkeley Square
    Mayfair
    W1J 6BD London
    Berkeley Square House
    United Kingdom
    Director
    c/o Excalibur Group Holdings Limited
    Berkeley Square
    Mayfair
    W1J 6BD London
    Berkeley Square House
    United Kingdom
    United KingdomBritish84704970004
    DICHLIAN, Sarah Louise Mary
    Tweedside
    The Green
    WD3 3HJ Croxley Green
    Hertfordshire
    Secretary
    Tweedside
    The Green
    WD3 3HJ Croxley Green
    Hertfordshire
    British161738790001
    DOCHERTY, Mark James
    12 Saint James Square
    SW1Y 4RB London
    Secretary
    12 Saint James Square
    SW1Y 4RB London
    British47388290004
    HOY, Michael John
    33 King Street
    SWIY 6RJ London
    Secretary
    33 King Street
    SWIY 6RJ London
    British80241280002
    ILIFFE, Jeffrey Michael
    33 King Street
    St James's
    SW1Y 6RJ London
    Secretary
    33 King Street
    St James's
    SW1Y 6RJ London
    British48414480002
    WHITROW, Jane Elizabeth, Dr
    33 King Street
    St James's
    SW1Y 6RJ London
    Secretary
    33 King Street
    St James's
    SW1Y 6RJ London
    British78788220002
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BARNES, Jeremy Francis
    Northstoke
    Holtye Road
    RH19 3PP East Grinstead
    West Sussex
    Director
    Northstoke
    Holtye Road
    RH19 3PP East Grinstead
    West Sussex
    EnglandBritish73855820001
    BRENNAN, Martin
    King Street
    SW1Y 6RJ London
    33
    London
    United Kingdom
    Director
    King Street
    SW1Y 6RJ London
    33
    London
    United Kingdom
    United KingdomBritish106730460003
    CLEMENT, Mark Rowland
    33 King Street
    St Jamess
    SW1Y 6RJ London
    Director
    33 King Street
    St Jamess
    SW1Y 6RJ London
    United KingdomBritish83113910001
    CLEMENT, Mark Rowland
    King Street
    SW1Y 6RJ London
    33
    Director
    King Street
    SW1Y 6RJ London
    33
    United KingdomBritish83113910001
    DOCHERTY, Mark James
    c/o Excalibur Group Holdings Ltd
    Berkeley Square
    Mayfair
    W1J 6BD London
    Berkeley Square House
    United Kingdom
    Director
    c/o Excalibur Group Holdings Ltd
    Berkeley Square
    Mayfair
    W1J 6BD London
    Berkeley Square House
    United Kingdom
    EnglandBritish47388290005
    EDGE, William
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    Director
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    British35575760002
    FODEN, Susan Elizabeth, Dr
    9 Staunton Road
    Headington
    OX3 7TJ Oxford
    Director
    9 Staunton Road
    Headington
    OX3 7TJ Oxford
    United KingdomBritish21485790003
    GRAY, Ian Archie
    Berkeley Square
    W1J 6BD London
    Berkley Square House
    United Kingdom
    Director
    Berkeley Square
    W1J 6BD London
    Berkley Square House
    United Kingdom
    EnglandBritish115801110001
    GREENE, Andrew Fay
    18 Caithness Road
    W14 0JA London
    Director
    18 Caithness Road
    W14 0JA London
    EnglandAmerican86855850001
    HOLT, Elizabeth
    East Garnet House
    Caup Road
    SW19 4UW London
    Director
    East Garnet House
    Caup Road
    SW19 4UW London
    British73547900001
    HOY, Michael John
    33 King Street
    SWIY 6RJ London
    Director
    33 King Street
    SWIY 6RJ London
    British80241280002
    KEEN, Peter Stephen
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    Director
    26 Manor Road
    Hemingford Grey
    PE28 9BX Huntingdon
    Cambridgeshire
    United KingdomBritish38560002
    MISCAMPBELL, Ian Alexander Francis
    Berkeley Square
    W1J 6BD London
    Berkley Square House
    United Kingdom
    Director
    Berkeley Square
    W1J 6BD London
    Berkley Square House
    United Kingdom
    United KingdomBritish108822590001
    WAKEFIELD, James Christopher
    Berkeley Square
    W1J 6BD London
    Berkley Square House
    United Kingdom
    Director
    Berkeley Square
    W1J 6BD London
    Berkley Square House
    United Kingdom
    United KingdomBritish142860240001
    WALTON, Martin Charles
    c/o Shafia Zahoor
    Berkeley Square
    W1J 6EQ London
    20
    England
    Director
    c/o Shafia Zahoor
    Berkeley Square
    W1J 6EQ London
    20
    England
    United KingdomBritish142582500001
    WHITROW, Jane Elizabeth, Dr
    33 King Street
    St James's
    SW1Y 6RJ London
    Director
    33 King Street
    St James's
    SW1Y 6RJ London
    British78788220002
    ZAHOOR, Shafia
    c/o Shafia Zahoor
    Berkeley Square
    W1J 6EQ London
    20
    England
    Director
    c/o Shafia Zahoor
    Berkeley Square
    W1J 6EQ London
    20
    England
    EnglandBritish162442700001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    What are the latest statements on persons with significant control for EXCALIBUR FUND MANAGERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 12, 2010Registration of a charge (MG01)
    • Mar 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 08, 2008Registration of a charge (395)
    • Mar 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 07, 2007Registration of a charge (395)
    • Mar 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Mar 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Mar 09, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 12, 2003Registration of a charge (395)
    • Mar 09, 2013Statement of satisfaction of a charge in full or part (MG02)

    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