CALBUCO INVESTMENTS (UK) LIMITED
Overview
| Company Name | CALBUCO INVESTMENTS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07185211 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CALBUCO INVESTMENTS (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CALBUCO INVESTMENTS (UK) LIMITED located?
| Registered Office Address | 5th Floor 6 St Andrew Street EC4A 3AE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CALBUCO INVESTMENTS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CALBUCO INVESTMENTS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Christopher Carl Linkas on Jul 13, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Paul Fegan on Jul 13, 2017 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Appointment of Nicholas Paul Fegan as a director on May 20, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Christopher Carl Linkas as a director on May 20, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Hans Geberbauer as a director on May 20, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Douglas Boyd Thomas on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Constantine Michael Dakolias on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Constantine Michael Dakolias on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Douglas Boyd Thomas on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hans Geberbauer on Dec 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Hans Geberbauer as a director on Sep 03, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Michael Niven as a director on Jun 13, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Constantine Michael Dakolias on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CALBUCO INVESTMENTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| DAKOLIAS, Constantine Michael | Director | Arlington Square Downshire Way RG12 1AW Bracknell 5 Berkshire United Kingdom | United States | American | 160841170002 | |||||||||
| FEGAN, Nicholas Paul | Director | 6 St Andrew Street EC4A 3AE London 5th Floor | United Kingdom | British | 209404500002 | |||||||||
| LINKAS, Christopher Carl | Director | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 209113360001 | |||||||||
| THOMAS, Douglas Boyd | Director | Arlington Square Downshire Way RG12 1WA Bracknell No.5 Berkshire United Kingdom | United States | American | 154780900002 | |||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 United Kingdom |
| 154217320001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 900007200001 | ||||||||||
| FURSTEIN, Marc Keith | Director | 1345 Avenue Of The Americas 46th Floor 10105 New York C/O Fortress Investment Group Usa | New York | American | 154173760001 | |||||||||
| GEBERBAUER, Hans | Director | Arlington Square, Downshire Way Bracknell RG12 1AW Berkshire 5 United Kingdom | United Kingdom | German | 190756960001 | |||||||||
| NIVEN, Scott Michael | Director | Arlington Square Devonshire Way RG12 1WA Bracknell No.5 Berkshire United Kingdom | Uk | Us Citizen | 154781090002 | |||||||||
| NOBLE 111, James Kerndrick | Director | 1345 Avenue Of The Americas 46th Floor 10105 New York C/O Fortress Investment Group Usa | Usa | United States | 154173500001 | |||||||||
| SAUNDERS, Charlotte Victoria | Director | Lambs Passage EC1Y 8BB London 2 United Kingdom | United Kingdom | New Zealander | 149216650001 | |||||||||
| TRUSEC LIMITED | Nominee Director | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 900007200001 |
What are the latest statements on persons with significant control for CALBUCO INVESTMENTS (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 10, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does CALBUCO INVESTMENTS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Jan 22, 2013 Delivered On Jan 30, 2013 | Satisfied | Amount secured All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge the benefit of the relevant mortgage loans forming part of the portfolio and their related security see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jun 30, 2011 Delivered On Jul 15, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of firts fixed charge the UK portfolio sale see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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