KREOS CAPITAL II (UK) LIMITED

KREOS CAPITAL II (UK) LIMITED

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

    Company NameKREOS CAPITAL II (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05202732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KREOS CAPITAL II (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is KREOS CAPITAL II (UK) LIMITED located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    VENTURE LEASING (UK) LIMITEDAug 10, 2004Aug 10, 2004

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

    Last Accounts
    Last Accounts Made Up ToNov 29, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to May 15, 2023

    13 pagesLIQ03

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on May 19, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 16, 2022

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from Nov 29, 2020 to Nov 28, 2020

    1 pagesAA01

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Thadeshwar Ashok Fangoo as a director on Jun 15, 2021

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Nov 29, 2019

    7 pagesAA

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020

    1 pagesCH04

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on Mar 24, 2020

    1 pagesAD01

    Total exemption full accounts made up to Nov 29, 2018

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 29, 2017

    5 pagesAA

    Previous accounting period shortened from Nov 30, 2017 to Nov 29, 2017

    1 pagesAA01

    Who are the officers of KREOS CAPITAL II (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3920255
    70578490003
    MASSON, Sunil
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    England
    United KingdomBritishBanker76262480002
    BLAND, Nicholas John
    1 Gt Winchester St
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Gt Winchester St
    EC2N 2DB London
    Winchester House
    United Kingdom
    EnglandBritishBanker140309730001
    FANGOO, Thadeshwar Ashok
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomMauritianAccounts Manager146208980002
    FLETCHER, Edward Michael
    New Street
    St Helier
    JE4 8LB Jersey
    St Paul's Gate
    Channel Islands
    Director
    New Street
    St Helier
    JE4 8LB Jersey
    St Paul's Gate
    Channel Islands
    United KingdomBritishDirector151095680001
    KERR, Avril Anne
    Herupe Cottage
    JE3 4FG St Johns
    Jersey
    Channel Islands
    Director
    Herupe Cottage
    JE3 4FG St Johns
    Jersey
    Channel Islands
    BritishBank Executive117052980001
    KERR, Avril Anne
    Herupe Cottage
    JE3 4FG St Johns
    Jersey
    Channel Islands
    Director
    Herupe Cottage
    JE3 4FG St Johns
    Jersey
    Channel Islands
    BritishBank Executive117052980001
    MARGOLICK, Jeffrey
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomAmericanBanker122758900001
    MC GUINESS, David Thomas
    New Street
    St Helier
    JE4 8ZB Jersey
    St Paul's Gate
    Channel Islands
    Director
    New Street
    St Helier
    JE4 8ZB Jersey
    St Paul's Gate
    Channel Islands
    United KingdomIrishBanker146598840001
    MCCALLUM, Niall Iain
    La Fontenelle
    La Rue De Samares St Clements
    JE2 6LS Jersey
    Channel Islands
    Director
    La Fontenelle
    La Rue De Samares St Clements
    JE2 6LS Jersey
    Channel Islands
    Channel IslandsBritishBanker151584380001
    MILLARD BEER, Henry Charles
    Melbury Lodge
    Le Montfelard
    JE3 1JA St Lawrence Jersey
    Channel Islands
    Director
    Melbury Lodge
    Le Montfelard
    JE3 1JA St Lawrence Jersey
    Channel Islands
    BritishBanker107405000001
    MORTON, Rafe
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritishBanker117052910001
    SURNAM, Mahen Beejadursingh
    Mailstop 430
    Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    Mailstop 430
    Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomMauritanianAccountant130511930001
    WALLACE, John
    8 Hall Road
    NW8 9PD London
    Director
    8 Hall Road
    NW8 9PD London
    AmericanBank Executive107405030001
    WEBBE, William Harrison
    Herrington House
    La Rue Du Moulin De Ponterrin
    JE3 5HH Trinity
    Jersey
    Director
    Herrington House
    La Rue Du Moulin De Ponterrin
    JE3 5HH Trinity
    Jersey
    BritishBanker99490270001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Kreos Capital Ii Limited
    New Street
    JE4 8ZB Jersey
    St Paul's Gate
    St. Helier
    Chhanel Islands
    Apr 06, 2016
    New Street
    JE4 8ZB Jersey
    St Paul's Gate
    St. Helier
    Chhanel Islands
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredChannel Islands
    Legal AuthorityCompany (Jersey) Law 1991
    Place RegisteredJfsc Company Registry
    Registration Number87844
    Natures of Control
    • The person holds, 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.

    What are the latest statements on persons with significant control for KREOS CAPITAL II (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2018The 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 KREOS CAPITAL II (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    UK sl supplemental deed of charge supplemental to a UK sl debenture dated 19 october 2004 and
    Created On Jun 09, 2006
    Delivered On Jun 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the warehouse sl secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interst in the charged assets being the venture investment collection account trust deed,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited UK Security Trustee
    Transactions
    • Jun 21, 2006Registration of a charge (395)
    • Jun 14, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 19, 2004
    Delivered On Oct 28, 2004
    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
    By way of first fixed charge its rights title benefit and interest in to and under all investments intellectual property by way of first floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • The UK Sl Security Trustee (As Trustee for Itself and Each of the UK Sl Secured Parties)
    Transactions
    • Oct 28, 2004Registration of a charge (395)
    • Jun 14, 2021Satisfaction of a charge (MR04)

    Does KREOS CAPITAL II (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2022Commencement of winding up
    Nov 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Thompson
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex
    Michael Kiely
    40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    40a Station Road
    RM14 2TR Upminster
    Essex

    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