KREOS CAPITAL II (UK) LIMITED
Overview
Company Name | KREOS CAPITAL II (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05202732 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KREOS CAPITAL II (UK) LIMITED?
Company Name | From | Until |
---|---|---|
VENTURE LEASING (UK) LIMITED | Aug 10, 2004 | Aug 10, 2004 |
What are the latest accounts for KREOS CAPITAL II (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 29, 2019 |
What are the latest filings for KREOS CAPITAL II (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 15, 2023 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period shortened from Nov 29, 2020 to Nov 28, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thadeshwar Ashok Fangoo as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Nov 29, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Intertrust Corporate Services Limited on Mar 16, 2020 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 29, 2018 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 29, 2017 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2017 to Nov 29, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of KREOS CAPITAL II (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERTRUST CORPORATE SERVICES LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 70578490003 | ||||||||||
MASSON, Sunil | Director | 1 Great Winchester Street EC2N 2DB London Winchester House England | United Kingdom | British | Banker | 76262480002 | ||||||||
BLAND, Nicholas John | Director | 1 Gt Winchester St EC2N 2DB London Winchester House United Kingdom | England | British | Banker | 140309730001 | ||||||||
FANGOO, Thadeshwar Ashok | Director | 1 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | Mauritian | Accounts Manager | 146208980002 | ||||||||
FLETCHER, Edward Michael | Director | New Street St Helier JE4 8LB Jersey St Paul's Gate Channel Islands | United Kingdom | British | Director | 151095680001 | ||||||||
KERR, Avril Anne | Director | Herupe Cottage JE3 4FG St Johns Jersey Channel Islands | British | Bank Executive | 117052980001 | |||||||||
KERR, Avril Anne | Director | Herupe Cottage JE3 4FG St Johns Jersey Channel Islands | British | Bank Executive | 117052980001 | |||||||||
MARGOLICK, Jeffrey | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | American | Banker | 122758900001 | ||||||||
MC GUINESS, David Thomas | Director | New Street St Helier JE4 8ZB Jersey St Paul's Gate Channel Islands | United Kingdom | Irish | Banker | 146598840001 | ||||||||
MCCALLUM, Niall Iain | Director | La Fontenelle La Rue De Samares St Clements JE2 6LS Jersey Channel Islands | Channel Islands | British | Banker | 151584380001 | ||||||||
MILLARD BEER, Henry Charles | Director | Melbury Lodge Le Montfelard JE3 1JA St Lawrence Jersey Channel Islands | British | Banker | 107405000001 | |||||||||
MORTON, Rafe | Director | 1 Great Winchester Street EC2N 2DB London Winchester House | United Kingdom | British | Banker | 117052910001 | ||||||||
SURNAM, Mahen Beejadursingh | Director | Mailstop 430 Great Winchester Street EC2N 2DB London Winchester House United Kingdom | United Kingdom | Mauritanian | Accountant | 130511930001 | ||||||||
WALLACE, John | Director | 8 Hall Road NW8 9PD London | American | Bank Executive | 107405030001 | |||||||||
WEBBE, William Harrison | Director | Herrington House La Rue Du Moulin De Ponterrin JE3 5HH Trinity Jersey | British | Banker | 99490270001 |
Who are the persons with significant control of KREOS CAPITAL II (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kreos Capital Ii Limited | Apr 06, 2016 | New Street JE4 8ZB Jersey St Paul's Gate St. Helier Chhanel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for KREOS CAPITAL II (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 12, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does KREOS CAPITAL II (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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