Company NameIv Capital Limited
Company StatusDissolved
Company Number03560619
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 12 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NameIv Capital Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameVipin Sareen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80k Eaton Square
London
SW1W 9AP
Director NameMaurizio Pettruto
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressA Gravina Weinbergstr 111
Zurich 8006 Chf
Foreign
Director NameRuwan Upendra Weerasekera
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address17 The Ridgeway
Radlett
Hertfordshire
WD7 8PZ
Secretary NameRuwan Upendra Weerasekera
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address17 The Ridgeway
Radlett
Hertfordshire
WD7 8PZ
Director NameMaurizio Pettoruto
Date of BirthApril 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed12 July 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHafnerstr 17
Zurich 8006
Foreign
Director NameStephen Alan Ross
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1999(1 year, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 13 August 2014)
RoleProfessor/Investor
Correspondence Address110 Audubon Street
New Haven
Ct 06510
Director NameAbraham Ramy Goldstein
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(2 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Eaton Place
London
SW1X 8DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1998(4 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 18 May 2015)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

630k at £1Ivc Holdings LTD
55.50%
Ordinary A
500k at £1Ivc Holdings LTD
44.05%
Non Cumulative Redeemable Preference
510k at £0.01Ivc Holdings LTD
0.45%
Ordinary B

Financials

Year2014
Net Worth£2,002,322
Cash£104,189
Current Liabilities£81,894

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
30 December 2015Application to strike the company off the register (3 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,135,122
(7 pages)
8 June 2015Director's details changed for Vipin Sareen on 1 October 2009 (2 pages)
8 June 2015Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to Berkeley Square House Berkeley Square Berkeley Square London W1J 6BD (1 page)
8 June 2015Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page)
8 June 2015Director's details changed for Vipin Sareen on 1 October 2009 (2 pages)
4 June 2015Registered office address changed from 86 Brook Street London W1K 5AY to Berkeley Square House Berkeley Square London W1J 6BD on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 86 Brook Street London W1K 5AY to Berkeley Square House Berkeley Square London W1J 6BD on 4 June 2015 (2 pages)
4 June 2015Register(s) moved to registered office address Berkeley Square House Berkeley Square London W1J 6BD (2 pages)
18 May 2015Termination of appointment of Hackwood Secretaries Limited as a secretary on 18 May 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 August 2014Termination of appointment of Stephen Alan Ross as a director on 13 August 2014 (1 page)
13 August 2014Termination of appointment of Abraham Ramy Goldstein as a director on 18 July 2014 (1 page)
13 May 2014Auditor's resignation (4 pages)
9 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,135,122
(9 pages)
13 September 2013Full accounts made up to 31 December 2012 (17 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (9 pages)
8 May 2012Full accounts made up to 31 December 2011 (17 pages)
18 July 2011Cancellation of shares. Statement of capital on 18 July 2011
  • GBP 1,135,122
(5 pages)
18 July 2011Annual return made up to 21 April 2011 with a full list of shareholders (9 pages)
18 July 2011Purchase of own shares. (3 pages)
21 April 2011Full accounts made up to 31 December 2010 (17 pages)
1 February 2011Memorandum and Articles of Association (9 pages)
1 February 2011Statement of company's objects (2 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (9 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register inspection address has been changed (1 page)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Return made up to 21/04/09; full list of members (5 pages)
8 May 2009Director's change of particulars / vipin sareen / 01/05/2009 (1 page)
8 May 2009Director's change of particulars / abraham goldstein / 01/05/2009 (1 page)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 May 2008Return made up to 21/04/08; full list of members (5 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 21/04/07; full list of members (7 pages)
2 May 2007Full accounts made up to 31 December 2006 (18 pages)
9 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Full accounts made up to 31 December 2005 (18 pages)
27 September 2005Ad 08/09/05--------- £ si [email protected]=10000 £ ic 1130022/1140022 (2 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 September 2005S-div 08/09/05 (1 page)
9 June 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
24 August 2004Full accounts made up to 31 December 2003 (15 pages)
5 May 2004Return made up to 21/04/04; full list of members (7 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 December 2003Nc inc already adjusted 24/11/03 (2 pages)
9 December 2003Ad 24/11/03--------- £ si 500000@1=500000 £ ic 630022/1130022 (2 pages)
18 May 2003Full accounts made up to 31 December 2002 (16 pages)
18 May 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
(7 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 08/05/02; full list of members (7 pages)
9 May 2002Full accounts made up to 31 December 2001 (13 pages)
2 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Full accounts made up to 31 December 2000 (13 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
18 May 2000Return made up to 08/05/00; full list of members (7 pages)
25 April 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000Company name changed iv capital management LIMITED\certificate issued on 20/03/00 (2 pages)
10 March 2000Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1999New director appointed (2 pages)
6 August 1999Full accounts made up to 31 December 1998 (13 pages)
3 June 1999Return made up to 08/05/99; full list of members (6 pages)
21 May 1999£ nc 100/1000000 20/04/99 (1 page)
21 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 May 1999Ad 20/04/99--------- £ si 630020@1=630020 £ ic 2/630022 (2 pages)
18 March 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
21 October 1998Registered office changed on 21/10/98 from: 2ND floor berkeley square house berkeley square london W1X 6BE (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Location of register of members (non legible) (1 page)
21 October 1998New secretary appointed (2 pages)
21 October 1998Secretary resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: the old laundry ossington buildings london W1M 3JD (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 May 1998New director appointed (2 pages)
8 May 1998Incorporation (13 pages)