KERONITE GROUP LIMITED

KERONITE GROUP LIMITED

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

    Company NameKERONITE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05564452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KERONITE GROUP LIMITED?

    • Treatment and coating of metals (25610) / Manufacturing

    Where is KERONITE GROUP LIMITED located?

    Registered Office Address
    1 Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of KERONITE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERONITE PLCNov 23, 2005Nov 23, 2005
    KERONITE HOLDINGS LIMITEDSep 15, 2005Sep 15, 2005

    What are the latest accounts for KERONITE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for KERONITE GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2023

    What are the latest filings for KERONITE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Dec 31, 2024

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

    1 pagesAD02

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Confirmation statement made on Sep 13, 2023 with updates

    15 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2023

    • Capital: GBP 10
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 20/06/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Peter Ruggiero on Mar 17, 2023

    2 pagesCH01

    Director's details changed for Mr Raymond Antony Lopuc on Mar 17, 2023

    2 pagesCH01

    Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

    1 pagesAD03

    Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

    1 pagesAD02

    Appointment of Mark Ronald Berenson as a secretary on Mar 03, 2023

    2 pagesAP03

    Appointment of Reed Smith Corporate Services Limited as a secretary on Mar 03, 2023

    2 pagesAP04

    Who are the officers of KERONITE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERENSON, Mark Ronald
    Interpace Parkway, Building D, Floor 1
    Suite D0110
    07054 Parsippany
    400
    New Jersey
    United States
    Secretary
    Interpace Parkway, Building D, Floor 1
    Suite D0110
    07054 Parsippany
    400
    New Jersey
    United States
    306461860001
    LOPUC, Raymond Antony
    Station Street
    NG13 8AQ Bingham
    Cabourn House
    Nottingham
    United Kingdom
    Director
    Station Street
    NG13 8AQ Bingham
    Cabourn House
    Nottingham
    United Kingdom
    United KingdomBritish275378210001
    RUGGIERO, Peter
    Station Street
    NG13 8AQ Bingham
    Cabourn House
    Nottingham
    United Kingdom
    Director
    Station Street
    NG13 8AQ Bingham
    Cabourn House
    Nottingham
    United Kingdom
    United StatesAmerican302805730001
    THORNEYCROFT, Amanda Cecile
    18 Great Groves
    EN7 6SX Goffs Oak
    Hertfordshire
    Secretary
    18 Great Groves
    EN7 6SX Goffs Oak
    Hertfordshire
    British105411690002
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    900028160001
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    BRASEN, Ulf Ulrich
    Noirmont
    Cobbetts Hill
    KT13 0UB Weybridge
    Surrey
    Director
    Noirmont
    Cobbetts Hill
    KT13 0UB Weybridge
    Surrey
    Swedish65081150001
    CAMPBELL, Ian
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    EnglandBritish178132730001
    DENYER, Peter Brian, Professor
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    Director
    15 Sciennes Gardens
    EH9 1NR Edinburgh
    UkBritish94905480001
    FRANCIS, Robin James, Dr
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United KingdomBritish124074110002
    GIBSON, Stewart Raymond
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    United KingdomBritish112940720001
    HABGOOD, Nicholas John
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    EnglandBritish76793280003
    HABGOOD, Nicholas John
    6 Avery Close
    Finchampstead
    RG40 3SQ Wokingham
    Berkshire
    Director
    6 Avery Close
    Finchampstead
    RG40 3SQ Wokingham
    Berkshire
    United KingdomBritish76793280001
    HALLE, John Charles
    Acre Cottage
    Wellbank Lane, Over Peover
    WA16 8UN Knutsford
    Cheshire
    Director
    Acre Cottage
    Wellbank Lane, Over Peover
    WA16 8UN Knutsford
    Cheshire
    United KingdomBritish88165920001
    HAMBLIN, Matthew Roger
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    EnglandBritish182410890001
    HEDERSTROM, Stefan
    269 Sheen Lane
    SW14 8RN London
    Director
    269 Sheen Lane
    SW14 8RN London
    United KingdomSwedish53512160001
    HILL, Paul Stuart
    Farm Street
    W1J 5RL London
    29
    England
    Director
    Farm Street
    W1J 5RL London
    29
    England
    EnglandBritish156722150001
    HOPKES, Olivier Patrick
    73 Engadine Street
    SW18 5BZ London
    Director
    73 Engadine Street
    SW18 5BZ London
    Dutch100179220004
    HUTCHINS, James Donald, Dr
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    EnglandBritish172646320001
    HUTCHINS, Stephen Mark, Dr
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    United KingdomBritish140073130004
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritish104200001
    KVENSSBERG, Nicholas Christopher
    6 Cleveden Drive
    G12 0SE Glasgow
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    British108322200001
    LEWIS, David Hywel
    Granta Park
    Great Abington
    CB21 6GP Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GP Cambridgeshire
    EnglandBritish108853430001
    MURPHY, Stephen Patrick
    North Street
    CO10 8EE Hundon
    The Cottage
    Suffolk
    Director
    North Street
    CO10 8EE Hundon
    The Cottage
    Suffolk
    EnglandBritish165240490001
    NASH, William Stuart
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United Kingdom
    United KingdomBritish170444280001
    OLRIK, Lars
    12 Prebend Gardens
    W4 1TW London
    Director
    12 Prebend Gardens
    W4 1TW London
    Danish95840150001
    SHASHKOV, Pavel, Dr
    2 Fairfield Way
    Linton
    CB1 6YP Cambridge
    Cambridgeshire
    Director
    2 Fairfield Way
    Linton
    CB1 6YP Cambridge
    Cambridgeshire
    EnglandBritish69136090002
    SJOBERG, Per Henrik
    78 Madrid Road
    Barnes
    SW13 9PG London
    Director
    78 Madrid Road
    Barnes
    SW13 9PG London
    Swedish103990330002
    SMART, Alexander
    Grange House Clock House Lane
    Bramley
    GU5 0AP Guildford
    Surrey
    Director
    Grange House Clock House Lane
    Bramley
    GU5 0AP Guildford
    Surrey
    United KingdomBritish10387200001
    THORNEYCROFT, Amanda Cecile
    18 Great Groves
    EN7 6SX Goffs Oak
    Hertfordshire
    Director
    18 Great Groves
    EN7 6SX Goffs Oak
    Hertfordshire
    EnglandBritish105411690002
    TILBROOK, John William
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    Director
    Tudor Rose Court
    53 Hollands Road
    CB9 8PJ Haverhill
    1
    Suffolk
    United KingdomBritish255551440001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Who are the persons with significant control of KERONITE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Curtiss-Wright Corporation
    Harbour Place Drive
    Suite 300
    Davidson
    130
    North Carolina
    United States
    Nov 15, 2022
    Harbour Place Drive
    Suite 300
    Davidson
    130
    North Carolina
    United States
    No
    Legal FormOverseas Corporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of State Of Delaware Usa
    Place RegisteredDelaware Division Of Corporations
    Registration Number265416
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Azini Capital Partners Llp
    Maple Street
    W1T 6HB London
    32
    England
    Apr 06, 2016
    Maple Street
    W1T 6HB London
    32
    England
    Yes
    Legal FormEnglish Llp
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc308575
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Azini 1 Gp Limited
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormScottish Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc320482
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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