KERONITE GROUP LIMITED
Overview
| Company Name | KERONITE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05564452 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KERONITE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KERONITE PLC | Nov 23, 2005 | Nov 23, 2005 |
| KERONITE HOLDINGS LIMITED | Sep 15, 2005 | Sep 15, 2005 |
What are the latest accounts for KERONITE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for KERONITE GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 13, 2023 |
What are the latest filings for KERONITE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Sep 13, 2023 with updates | 15 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 21, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Peter Ruggiero on Mar 17, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Raymond Antony Lopuc on Mar 17, 2023 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | 1 pages | AD02 | ||||||||||||||
Appointment of Mark Ronald Berenson as a secretary on Mar 03, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary on Mar 03, 2023 | 2 pages | AP04 | ||||||||||||||
Who are the officers of KERONITE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERENSON, Mark Ronald | Secretary | Interpace Parkway, Building D, Floor 1 Suite D0110 07054 Parsippany 400 New Jersey United States | 306461860001 | |||||||||||
| LOPUC, Raymond Antony | Director | Station Street NG13 8AQ Bingham Cabourn House Nottingham United Kingdom | United Kingdom | British | 275378210001 | |||||||||
| RUGGIERO, Peter | Director | Station Street NG13 8AQ Bingham Cabourn House Nottingham United Kingdom | United States | American | 302805730001 | |||||||||
| THORNEYCROFT, Amanda Cecile | Secretary | 18 Great Groves EN7 6SX Goffs Oak Hertfordshire | British | 105411690002 | ||||||||||
| 7SIDE SECRETARIAL LIMITED | Nominee Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff | 900028160001 | |||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
| BRASEN, Ulf Ulrich | Director | Noirmont Cobbetts Hill KT13 0UB Weybridge Surrey | Swedish | 65081150001 | ||||||||||
| CAMPBELL, Ian | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk United Kingdom | England | British | 178132730001 | |||||||||
| DENYER, Peter Brian, Professor | Director | 15 Sciennes Gardens EH9 1NR Edinburgh | Uk | British | 94905480001 | |||||||||
| FRANCIS, Robin James, Dr | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk | United Kingdom | British | 124074110002 | |||||||||
| GIBSON, Stewart Raymond | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk United Kingdom | United Kingdom | British | 112940720001 | |||||||||
| HABGOOD, Nicholas John | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk | England | British | 76793280003 | |||||||||
| HABGOOD, Nicholas John | Director | 6 Avery Close Finchampstead RG40 3SQ Wokingham Berkshire | United Kingdom | British | 76793280001 | |||||||||
| HALLE, John Charles | Director | Acre Cottage Wellbank Lane, Over Peover WA16 8UN Knutsford Cheshire | United Kingdom | British | 88165920001 | |||||||||
| HAMBLIN, Matthew Roger | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk United Kingdom | England | British | 182410890001 | |||||||||
| HEDERSTROM, Stefan | Director | 269 Sheen Lane SW14 8RN London | United Kingdom | Swedish | 53512160001 | |||||||||
| HILL, Paul Stuart | Director | Farm Street W1J 5RL London 29 England | England | British | 156722150001 | |||||||||
| HOPKES, Olivier Patrick | Director | 73 Engadine Street SW18 5BZ London | Dutch | 100179220004 | ||||||||||
| HUTCHINS, James Donald, Dr | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk United Kingdom | England | British | 172646320001 | |||||||||
| HUTCHINS, Stephen Mark, Dr | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk United Kingdom | United Kingdom | British | 140073130004 | |||||||||
| KUENSSBERG, Nicholas Christopher Dwelly, Professor | Director | 6 Cleveden Drive G12 0SE Glasgow Lanarkshire | Scotland | British | 104200001 | |||||||||
| KVENSSBERG, Nicholas Christopher | Director | 6 Cleveden Drive G12 0SE Glasgow | British | 108322200001 | ||||||||||
| LEWIS, David Hywel | Director | Granta Park Great Abington CB21 6GP Cambridgeshire | England | British | 108853430001 | |||||||||
| MURPHY, Stephen Patrick | Director | North Street CO10 8EE Hundon The Cottage Suffolk | England | British | 165240490001 | |||||||||
| NASH, William Stuart | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk United Kingdom | United Kingdom | British | 170444280001 | |||||||||
| OLRIK, Lars | Director | 12 Prebend Gardens W4 1TW London | Danish | 95840150001 | ||||||||||
| SHASHKOV, Pavel, Dr | Director | 2 Fairfield Way Linton CB1 6YP Cambridge Cambridgeshire | England | British | 69136090002 | |||||||||
| SJOBERG, Per Henrik | Director | 78 Madrid Road Barnes SW13 9PG London | Swedish | 103990330002 | ||||||||||
| SMART, Alexander | Director | Grange House Clock House Lane Bramley GU5 0AP Guildford Surrey | United Kingdom | British | 10387200001 | |||||||||
| THORNEYCROFT, Amanda Cecile | Director | 18 Great Groves EN7 6SX Goffs Oak Hertfordshire | England | British | 105411690002 | |||||||||
| TILBROOK, John William | Director | Tudor Rose Court 53 Hollands Road CB9 8PJ Haverhill 1 Suffolk | United Kingdom | British | 255551440001 | |||||||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of KERONITE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Curtiss-Wright Corporation | Nov 15, 2022 | Harbour Place Drive Suite 300 Davidson 130 North Carolina United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Azini Capital Partners Llp | Apr 06, 2016 | Maple Street W1T 6HB London 32 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Azini 1 Gp Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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