KILDARE CAPITAL (UK) LTD

KILDARE CAPITAL (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKILDARE CAPITAL (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05879476
    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 KILDARE CAPITAL (UK) LTD?

    • Security and commodity contracts dealing activities (66120) / Financial and insurance activities

    Where is KILDARE CAPITAL (UK) LTD located?

    Registered Office Address
    42 Rolleston Avenue
    BR5 1AL Petts Wood
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of KILDARE CAPITAL (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    RAIT SECURITIES (UK) LTD.Jul 10, 2008Jul 10, 2008
    TABERNA SECURITIES (UK) LTD.Sep 08, 2006Sep 08, 2006
    BUBBLESTREAM LIMITEDJul 18, 2006Jul 18, 2006

    What are the latest accounts for KILDARE CAPITAL (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for KILDARE CAPITAL (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Sean Sweeney on May 19, 2016

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from 3 Queen Street Mayfair London W1J 5PA to 42 Rolleston Avenue Petts Wood Kent BR5 1AL on May 10, 2016

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Jul 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital on Jul 31, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    22 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Memorandum and Articles of Association

    17 pagesMEM/ARTS

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Jul 18, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 5Th Floor 6 St. Andrew Street London EC4A 3AE England* on Sep 11, 2012

    1 pagesAD01

    Registered office address changed from * Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom* on Aug 30, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Appointment of Sean Sweeney as a director

    2 pagesAP01

    Termination of appointment of Jack Salmon as a director

    1 pagesTM01

    Termination of appointment of Raphael Licht as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed rait securities (uk) LTD.\certificate issued on 13/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2012

    Change company name resolution on Feb 01, 2012

    RES15
    change-of-nameFeb 13, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jul 18, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of KILDARE CAPITAL (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWEENEY, Sean Michael
    Rolleston Avenue
    BR5 1AL Petts Wood
    42
    Kent
    Director
    Rolleston Avenue
    BR5 1AL Petts Wood
    42
    Kent
    UsaAmerican167505840002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Secretary
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    KHAN, Sherjeel
    20 Second Street
    Apt 2509
    Jersey City
    Nj 07302
    Usa
    Director
    20 Second Street
    Apt 2509
    Jersey City
    Nj 07302
    Usa
    Pakistani115487380001
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    LICHT, Raphael
    301a Catherine Street
    Philadelphia
    Pa 19147
    Usa
    Director
    301a Catherine Street
    Philadelphia
    Pa 19147
    Usa
    American115487520001
    MITRIKOV, Plamen
    West 23rd Street 8b
    10 011 Ny
    520
    United States
    Director
    West 23rd Street 8b
    10 011 Ny
    520
    United States
    Bulgarian160299320001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    SALMON, Jack
    14 Harrison Drive
    Newton Square
    Pa 19073
    Usa
    Director
    14 Harrison Drive
    Newton Square
    Pa 19073
    Usa
    American115487580001

    Does KILDARE CAPITAL (UK) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Apr 12, 2007
    Delivered On Apr 19, 2007
    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
    The deposit plus vat. See the mortgage charge document for full details.
    Persons Entitled
    • The Local Authorities Mutual Investment Trust
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • May 19, 2016Satisfaction of a charge (MR04)

    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