KEDGE CAPITAL (UK) LIMITED
Overview
| Company Name | KEDGE CAPITAL (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03751389 |
| 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 KEDGE CAPITAL (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KEDGE CAPITAL (UK) LIMITED located?
| Registered Office Address | 1 Curzon Street W1J 5HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEDGE CAPITAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEDGE CAPITAL SERVICES LIMITED | Feb 20, 2002 | Feb 20, 2002 |
| DAISY LIMITED | Apr 13, 1999 | Apr 13, 1999 |
What are the latest accounts for KEDGE CAPITAL (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KEDGE CAPITAL (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ravi Dayal Singh as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lynda Ann Henty as a director on Oct 10, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Lynda Ann Henty on Aug 24, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Tristan Dennis Noyes on Oct 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Andrew Southey on Jul 14, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Gordon Douglas Mcnair as a director on Feb 22, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Tristan Dennis Noyes as a director on Feb 02, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Patrick Arnold as a director on Feb 02, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Patrick Andrew Southey as a director | 2 pages | AP01 | ||||||||||
Who are the officers of KEDGE CAPITAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEDGES, Hannah | Secretary | Curzon Street W1J 5HD London 1 United Kingdom | 185299780001 | |||||||
| MCNAIR, Gordon Douglas | Director | Curzon Street W1J 5HD London 1 | England | British | 176742260001 | |||||
| NOYES, Tristan Dennis | Director | Curzon Street W1J 5HD London 1 | England | British | 130629630004 | |||||
| SOUTHEY, Patrick Andrew | Director | Curzon Street W1J 5HD London 1 United Kingdom | England | English | 185300080002 | |||||
| BERENDJI, Darius John | Secretary | 10 Stanhope Gate London W1K 1AL | British | 105924300002 | ||||||
| BREEN, Claire | Secretary | Curzon Street W1J 5HD London 1 United Kingdom | 169168070001 | |||||||
| CHT SECRETARIES LIMITED | Secretary | 3 Sheldon Square W2 6PS London | 57357930008 | |||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ARNOLD, Jeremy Patrick | Director | Curzon Street W1J 5HD London 1 United Kingdom | United Kingdom | British | 101568980001 | |||||
| BERENDJI, Darius John | Director | Stanhope Gate W1K 1AL London 10 | England | British | 105924300002 | |||||
| COOMBES, Trevor William | Director | Stanhope Gate W1K 1AL London 10 Uk | British | 113209590001 | ||||||
| COOMBES, Trevor William | Director | 19 Stagswood BH31 6PX Verwood Dorset | British | 80494120001 | ||||||
| HEADON, Adrian Denis | Director | Greenlea Hedgehog Lane GU27 2PJ Surrey | England | British | 167601390001 | |||||
| HEATH, Annette Helen | Director | 3 Keyll Lhiarjee New Road IM4 7HT Laxey Isle Of Man | British | 68163740004 | ||||||
| HENDERSON, John | Director | 3 St Marys Avenue CM12 9DU Billericay Essex | United Kingdom | British | 127486880001 | |||||
| HENTY, Lynda Ann | Director | Curzon Street W1J 5HD London 1 United Kingdom | England | British | 169576190002 | |||||
| MASMEJAN, Lucien | Director | Stanhope Gate W1K 1AL London 10 | Switzerland | Swiss | 98524240001 | |||||
| MIRLESSE, Denis | Director | Flat 6 10 Reeves Mews WIK 2EF London | England | French | 190661350001 | |||||
| MULLER, Georges | Director | Stanhope Gate W1K 1AL London 10 | Switzerland | Swiss | 98524160001 | |||||
| PAPADIMITRIOU, Alexander Dimitri | Director | 55 Radnor Walk SW3 4BT London | British | 95567770001 | ||||||
| SINGH, Ravi Dayal | Director | Curzon Street W1J 5HD London 1 United Kingdom | England | British | 170129960001 | |||||
| SWAN, Philip Alan | Director | Stanhope Gate W1K 1AL London 10 | England | British | 80614130001 | |||||
| WESTON, William | Director | Stanhope Gate W1K 1AL London 10 | England | British | 77811160005 | |||||
| ZANELLA, Lucien | Director | 61 Chemin Des Hutins 1232 Confignon FOREIGN Geneva Switzerland | Switzerland | French | 57622030001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of KEDGE CAPITAL (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ernesto Bertarelli | Apr 06, 2016 | Curzon Street W1J 5HD London 1 | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
Does KEDGE CAPITAL (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 20, 2011 Delivered On Dec 24, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge the deposit and all the tenant's right title and interest in and to the deposit account see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jan 28, 2011 Delivered On Feb 10, 2011 | Satisfied | Amount secured £52,230.00 due or to become due from the company to the chargee | |
Short particulars Rent deposit see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Stakeholder security deposit deed | Created On Apr 07, 2003 Delivered On Apr 11, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An initial deposit of £155,000 including any other sum or sums which are from time to time deposited with the landlord and whether in addition to or by way of renewal or replacement for any sums previously deposited together with all interest accruing. | ||||
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