Company NameIng (U.K.) Capital Limited
Company StatusDissolved
Company Number02945694
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)
Previous NameInternationale Nederlanden (U.K.) Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOnno Van Den Broek
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusClosed
Appointed22 September 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 28 September 1999)
RoleCompany Director
Correspondence Address5a Observatory Gardens
Kensington
London
W8 7HY
Secretary NameMr Andreas Kyprianou Stavrou
NationalityBritish
StatusClosed
Appointed09 January 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 28 September 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Capel Road
East Barnet
Hertfordshire
EN4 8JF
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 28 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameHans Dieter Bartges
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleInvestment Banking
Correspondence Address90 Riverside Drive
No 8-G
New York
10024
Director NamePeter Richard Geraghty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleInvestment Banking
Correspondence AddressHome Green Heath House Road
Worplesden Hill
Woking
Surrey
GU22 0QU
Director NameLeendert Cornelis Grijns
Date of BirthDecember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleInvestment Banking
Correspondence Address20 Fox Run Lane
Greenwich Ct 06831
Usa
Director NameHanso Henricus Idzerda
Date of BirthOctober 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleGeneral Manager
Correspondence AddressHeuvellaan 20
1406 Kv Bussum
1406 Kv
Director NameMr Jacobus Petrus Maria Kemp
Date of BirthMay 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleGeneral Manager
Correspondence AddressOughout 16
1251 Zc Laren
The Netherlands
Director NameFiona Suzanne Salvin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleLegal Assistant
Correspondence Address85 Hampton Road
Forest Gate
London
E7 0NX
Director NameGerrit Jan Tammes
Date of BirthDecember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleBanker
Correspondence AddressBentveldsduinweg 3
2111 Ak Aerdenhout
The Netherlands
Secretary NameStockton Bodie Birthisel
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Picadilly Court
Queens Promenade
Douglas
IM2 4NS
Secretary NameMarco Jacques Witteveen
NationalityDutch
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleInvestment Banking
Correspondence Address14 Imperial Crescent Lakeside Grange
Oatland Park
Weybridge
Surrey
KT13 9ZE
Director NameMarco Jacques Witteveen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed23 March 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1996)
RoleChief Financial Officer
Correspondence Address14 Imperial Crescent Lakeside Grange
Oatland Park
Weybridge
Surrey
KT13 9ZE

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
1 December 1998Voluntary strike-off action has been suspended (1 page)
17 July 1998Return made up to 30/06/98; no change of members (6 pages)
25 June 1998Declaration of shares redemption:auditor's report (3 pages)
17 June 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
22 July 1997Return made up to 30/06/97; no change of members (7 pages)
15 April 1997Full accounts made up to 31 December 1996 (16 pages)
14 March 1997Director's particulars changed (1 page)
27 December 1996Director resigned (1 page)
23 September 1996Full accounts made up to 31 December 1995 (15 pages)
27 August 1996Return made up to 30/06/96; full list of members (9 pages)
13 May 1996Registered office changed on 13/05/96 from: 55 basinghall street london EC2V 5DU (1 page)
2 January 1996Company name changed internationale nederlanden (U.K. ) capital LIMITED\certificate issued on 03/01/96 (4 pages)
22 June 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/06/95
(8 pages)
9 April 1995Full accounts made up to 31 December 1994 (14 pages)
24 March 1995Memorandum and Articles of Association (14 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 March 1995New director appointed (2 pages)
30 June 1994Incorporation (17 pages)