KEDGE CAPITAL (UK) LIMITED

KEDGE CAPITAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKEDGE CAPITAL (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03751389
    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 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 AddressNo

    What were the previous names of KEDGE CAPITAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEDGE CAPITAL SERVICES LIMITEDFeb 20, 2002Feb 20, 2002
    DAISY LIMITEDApr 13, 1999Apr 13, 1999

    What are the latest accounts for KEDGE CAPITAL (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for KEDGE CAPITAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Ravi Dayal Singh as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Lynda Ann Henty as a director on Oct 10, 2018

    1 pagesTM01

    Director's details changed for Mrs Lynda Ann Henty on Aug 24, 2018

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Tristan Dennis Noyes on Oct 18, 2017

    2 pagesCH01

    Director's details changed for Mr Patrick Andrew Southey on Jul 14, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Appointment of Mr Gordon Douglas Mcnair as a director on Feb 22, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Tristan Dennis Noyes as a director on Feb 02, 2016

    2 pagesAP01

    Termination of appointment of Jeremy Patrick Arnold as a director on Feb 02, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Annual return made up to Apr 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 1,000
    SH01

    Accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Apr 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Patrick Andrew Southey as a director

    2 pagesAP01

    Who are the officers of KEDGE CAPITAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEDGES, Hannah
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    185299780001
    MCNAIR, Gordon Douglas
    Curzon Street
    W1J 5HD London
    1
    Director
    Curzon Street
    W1J 5HD London
    1
    EnglandBritish176742260001
    NOYES, Tristan Dennis
    Curzon Street
    W1J 5HD London
    1
    Director
    Curzon Street
    W1J 5HD London
    1
    EnglandBritish130629630004
    SOUTHEY, Patrick Andrew
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandEnglish185300080002
    BERENDJI, Darius John
    10 Stanhope Gate
    London
    W1K 1AL
    Secretary
    10 Stanhope Gate
    London
    W1K 1AL
    British105924300002
    BREEN, Claire
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Secretary
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    169168070001
    CHT SECRETARIES LIMITED
    3 Sheldon Square
    W2 6PS London
    Secretary
    3 Sheldon Square
    W2 6PS London
    57357930008
    LONDON SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Nominee Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    900030940001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ARNOLD, Jeremy Patrick
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    United KingdomBritish101568980001
    BERENDJI, Darius John
    Stanhope Gate
    W1K 1AL London
    10
    Director
    Stanhope Gate
    W1K 1AL London
    10
    EnglandBritish105924300002
    COOMBES, Trevor William
    Stanhope Gate
    W1K 1AL London
    10
    Uk
    Director
    Stanhope Gate
    W1K 1AL London
    10
    Uk
    British113209590001
    COOMBES, Trevor William
    19 Stagswood
    BH31 6PX Verwood
    Dorset
    Director
    19 Stagswood
    BH31 6PX Verwood
    Dorset
    British80494120001
    HEADON, Adrian Denis
    Greenlea
    Hedgehog Lane
    GU27 2PJ Surrey
    Director
    Greenlea
    Hedgehog Lane
    GU27 2PJ Surrey
    EnglandBritish167601390001
    HEATH, Annette Helen
    3 Keyll Lhiarjee
    New Road
    IM4 7HT Laxey
    Isle Of Man
    Director
    3 Keyll Lhiarjee
    New Road
    IM4 7HT Laxey
    Isle Of Man
    British68163740004
    HENDERSON, John
    3 St Marys Avenue
    CM12 9DU Billericay
    Essex
    Director
    3 St Marys Avenue
    CM12 9DU Billericay
    Essex
    United KingdomBritish127486880001
    HENTY, Lynda Ann
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandBritish169576190002
    MASMEJAN, Lucien
    Stanhope Gate
    W1K 1AL London
    10
    Director
    Stanhope Gate
    W1K 1AL London
    10
    SwitzerlandSwiss98524240001
    MIRLESSE, Denis
    Flat 6
    10 Reeves Mews
    WIK 2EF London
    Director
    Flat 6
    10 Reeves Mews
    WIK 2EF London
    EnglandFrench190661350001
    MULLER, Georges
    Stanhope Gate
    W1K 1AL London
    10
    Director
    Stanhope Gate
    W1K 1AL London
    10
    SwitzerlandSwiss98524160001
    PAPADIMITRIOU, Alexander Dimitri
    55 Radnor Walk
    SW3 4BT London
    Director
    55 Radnor Walk
    SW3 4BT London
    British95567770001
    SINGH, Ravi Dayal
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    Director
    Curzon Street
    W1J 5HD London
    1
    United Kingdom
    EnglandBritish170129960001
    SWAN, Philip Alan
    Stanhope Gate
    W1K 1AL London
    10
    Director
    Stanhope Gate
    W1K 1AL London
    10
    EnglandBritish80614130001
    WESTON, William
    Stanhope Gate
    W1K 1AL London
    10
    Director
    Stanhope Gate
    W1K 1AL London
    10
    EnglandBritish77811160005
    ZANELLA, Lucien
    61 Chemin Des Hutins
    1232 Confignon
    FOREIGN Geneva
    Switzerland
    Director
    61 Chemin Des Hutins
    1232 Confignon
    FOREIGN Geneva
    Switzerland
    SwitzerlandFrench57622030001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of KEDGE CAPITAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ernesto Bertarelli
    Curzon Street
    W1J 5HD London
    1
    Apr 06, 2016
    Curzon Street
    W1J 5HD London
    1
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KEDGE CAPITAL (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Secretary of State for Communities and Local Government
    Transactions
    • Dec 24, 2011Registration of a charge (MG01)
    • Jun 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Secretary of State for Communities and Local Government
    Transactions
    • Feb 10, 2011Registration of a charge (MG01)
    • Jun 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Arcade Services S.A.
    Transactions
    • Apr 11, 2003Registration of a charge (395)

    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