CALBUCO INVESTMENTS (UK) LIMITED

CALBUCO INVESTMENTS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCALBUCO INVESTMENTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07185211
    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 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 AddressNo

    What are the latest accounts for CALBUCO INVESTMENTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CALBUCO INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Christopher Carl Linkas on Jul 13, 2017

    2 pagesCH01

    Director's details changed for Nicholas Paul Fegan on Jul 13, 2017

    2 pagesCH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Nicholas Paul Fegan as a director on May 20, 2016

    3 pagesAP01

    Appointment of Christopher Carl Linkas as a director on May 20, 2016

    3 pagesAP01

    Termination of appointment of Hans Geberbauer as a director on May 20, 2016

    2 pagesTM01

    Annual return made up to Mar 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 25,000
    SH01

    Director's details changed for Mr Douglas Boyd Thomas on Oct 01, 2010

    2 pagesCH01

    Director's details changed for Mr Constantine Michael Dakolias on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Mr Constantine Michael Dakolias on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Mr Douglas Boyd Thomas on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Mr Hans Geberbauer on Dec 01, 2015

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Mar 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 25,000
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Appointment of Hans Geberbauer as a director on Sep 03, 2014

    2 pagesAP01

    Termination of appointment of Scott Michael Niven as a director on Jun 13, 2014

    1 pagesTM01

    Annual return made up to Mar 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 25,000
    SH01

    Director's details changed for Mr Constantine Michael Dakolias on Jan 01, 2014

    2 pagesCH01

    Who are the officers of CALBUCO INVESTMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    DAKOLIAS, Constantine Michael
    Arlington Square
    Downshire Way
    RG12 1AW Bracknell
    5
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1AW Bracknell
    5
    Berkshire
    United Kingdom
    United StatesAmerican160841170002
    FEGAN, Nicholas Paul
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United KingdomBritish209404500002
    LINKAS, Christopher Carl
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish209113360001
    THOMAS, Douglas Boyd
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    No.5
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    No.5
    Berkshire
    United Kingdom
    United StatesAmerican154780900002
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2397091
    154217320001
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Nominee Secretary
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number463885
    900007200001
    FURSTEIN, Marc Keith
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    Usa
    Director
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    Usa
    New YorkAmerican154173760001
    GEBERBAUER, Hans
    Arlington Square, Downshire Way
    Bracknell
    RG12 1AW Berkshire
    5
    United Kingdom
    Director
    Arlington Square, Downshire Way
    Bracknell
    RG12 1AW Berkshire
    5
    United Kingdom
    United KingdomGerman190756960001
    NIVEN, Scott Michael
    Arlington Square
    Devonshire Way
    RG12 1WA Bracknell
    No.5
    Berkshire
    United Kingdom
    Director
    Arlington Square
    Devonshire Way
    RG12 1WA Bracknell
    No.5
    Berkshire
    United Kingdom
    UkUs Citizen154781090002
    NOBLE 111, James Kerndrick
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    Usa
    Director
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    Usa
    UsaUnited States154173500001
    SAUNDERS, Charlotte Victoria
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Director
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    United KingdomNew Zealander149216650001
    TRUSEC LIMITED
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Nominee Director
    Lambs Passage
    EC1Y 8BB London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number463885
    900007200001

    What are the latest statements on persons with significant control for CALBUCO INVESTMENTS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 10, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Jan 30, 2013Registration of a charge (MG01)
    • Jul 07, 2017Satisfaction of a charge (MR04)
    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
    • U.S. Bank Trustees Limited
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Jul 07, 2017Satisfaction 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