Company NameBank Austria Creditanstalt Futures Ltd
Company StatusDissolved
Company Number02640617
CategoryPrivate Limited Company
Incorporation Date23 August 1991(32 years, 7 months ago)
Previous NameCAGF London Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Peter Johann Karl Frasz
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustrian
StatusCurrent
Appointed14 June 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressSchottengasse 6
Wien
1010
Austria
Director NameGerhard Novy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityAustrian
StatusCurrent
Appointed07 March 1996(4 years, 6 months after company formation)
Appointment Duration28 years
RoleExecutive Director
Correspondence AddressGentzgasse 14/10/18
Vienna
A1180
Director NameMr Patrick John Sayers Butler
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1996(5 years after company formation)
Appointment Duration27 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cloisters
7 Hutton Gate, Hutton
Brentwood
Essex
CM13 2XA
Director NameWalter Andreas Rom
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustrian
StatusCurrent
Appointed30 August 1996(5 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address20 Boss House
2 Boss Street
London
SE1 2PS
Secretary NameWalter Andreas Rom
NationalityAustrian
StatusCurrent
Appointed04 October 1996(5 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address20 Boss House
2 Boss Street
London
SE1 2PS
Director NameDr Wolfgang Lichtl
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustrian
StatusCurrent
Appointed03 March 1997(5 years, 6 months after company formation)
Appointment Duration27 years, 1 month
RoleBanker
Correspondence Address23 Gordon Road
Claygate
Esher
Surrey
KT10 0PJ
Director NameMr Clive Andrew Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleDerivative Trader
Correspondence AddressThe Elms Laindon Common Road
Little Burstead
Billericay
Essex
CM12 9TJ
Secretary NameMrs Adele Leigh Roberts
NationalityBritish
StatusResigned
Appointed23 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount 238 Springfield Road
Chelmsford
Essex
CM2 6BP
Director NameMr Michael James Stiller
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1998)
RoleFinancial Futures Trader
Correspondence AddressCoombe
Warley Road Great Warley
Brentwood
Essex
CM13 3HZ
Director NameJohn Blades Williamson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressThe White House
Lower Camden
Chislehurst
Kent
BR7 5JA
Director NameChristian Floth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed14 June 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1998)
RoleCompany Director
Correspondence AddressKarntnerstr 7/1
Vienna
1010
Austria
Secretary NameAlois Kovacs
NationalityAustrian
StatusResigned
Appointed14 June 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressKarntnerstr 7/1
Vienna
1010
Austria
Director NameMustafa Hakki
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleExecutive Director
Correspondence Address88 Nightingale Road
Petts Wodd
Orpington
Kent
BR5 1BQ
Director NameGraham Roger Newall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 February 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleBanking
Correspondence AddressCraigmore
Hockering Road
Woking
Surrey
GU22 7HJ

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£6,737,000
Gross Profit£4,084,000
Net Worth£3,009,000
Cash£23,043,000
Current Liabilities£53,459,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2003Dissolved (1 page)
10 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Liquidators statement of receipts and payments (6 pages)
31 August 2001Registered office changed on 31/08/01 from: first floor 80 cheapside london EC2V 6EE (1 page)
6 June 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
5 June 2000Liquidators statement of receipts and payments (13 pages)
13 May 1999Appointment of a voluntary liquidator (1 page)
11 May 1999Declaration of solvency (3 pages)
11 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
15 February 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 January 1999122 red 2000000 £1 sh on 250698 (2 pages)
8 January 1999Nc inc already adjusted 25/06/98 (1 page)
8 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1999Ad 25/06/98--------- £ si 2000000@1 (2 pages)
8 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1998Return made up to 13/08/98; full list of members (7 pages)
6 November 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (18 pages)
5 June 1998Memorandum and Articles of Association (42 pages)
5 June 1998Registered office changed on 05/06/98 from: 10TH floor cannon centre 78 cannon street london EC4P 4LN (1 page)
2 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
29 May 1998Company name changed cagf london LIMITED\certificate issued on 29/05/98 (2 pages)
21 April 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
18 August 1997Return made up to 13/08/97; full list of members (8 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Full accounts made up to 31 December 1996 (20 pages)
9 May 1997Ad 24/04/97--------- £ si 80000@1=80000 £ ic 3790000/3870000 (2 pages)
20 March 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
23 December 1996Director's particulars changed (1 page)
10 October 1996Return made up to 23/08/96; change of members (8 pages)
10 October 1996Ad 22/07/96--------- £ si 350000@1=350000 £ ic 3440000/3790000 (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Ad 22/07/96--------- £ si 1120000@1=1120000 £ ic 2320000/3440000 (2 pages)
10 October 1996New director appointed (2 pages)
27 September 1996Full accounts made up to 31 December 1995 (20 pages)
16 July 1996£ nc 2000000/5000000 30/05/96 (2 pages)
16 July 1996Ad 30/05/96--------- £ si 600000@1=600000 £ ic 1720000/2320000 (2 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
23 February 1996Ad 12/02/96--------- £ si 600000@1=600000 £ ic 1120000/1720000 (2 pages)
23 February 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 February 1996Nc inc already adjusted 12/02/96 (1 page)
9 January 1996Auditor's resignation (1 page)
20 November 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/11/95
(6 pages)
1 November 1995Full accounts made up to 31 December 1994 (17 pages)
5 September 1995Registered office changed on 05/09/95 from: 11TH floor cannon centre 78 cannon street london EC4P 4LN (1 page)
4 September 1995Particulars of mortgage/charge (6 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (4 pages)
30 June 1995New secretary appointed (2 pages)
1 June 1995Company name changed caranco futures LIMITED\certificate issued on 01/06/95 (4 pages)
29 March 1995Return made up to 23/08/94; full list of members (6 pages)
24 March 1995Particulars of mortgage/charge (12 pages)