Company NameDecillion Fund Management Limited
DirectorsBruce David Bristow and Mechiel Georg Kotze
Company StatusDissolved
Company Number04197119
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)

Business Activity

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

Directors

Director NameBruce David Bristow
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySouth African
StatusCurrent
Appointed18 April 2001(1 week, 2 days after company formation)
Appointment Duration23 years
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBoschendal
Maidstone Road
Horsmonden
Kent
TN12 8DB
Secretary NamePatricia Marie Ryan
NationalityBritish
StatusCurrent
Appointed01 November 2001(6 months, 3 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompliance Officer
Correspondence Address19 Thrush Green
Woodlands
Harrow
Middlesex
HA2 6EZ
Director NameMechiel Georg Kotze
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySouth African
StatusCurrent
Appointed10 January 2003(1 year, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCeo Director
Correspondence AddressCedar House
Godolphin Road
Weybridge
Surrey
KT13 0PT
Director NameSean Philip Peche
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed18 April 2001(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 30 April 2003)
RoleInvestment Management
Correspondence Address14 Beltran Road
London
SW6 3AJ
Director NameRichard Pitt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed18 April 2001(1 week, 2 days after company formation)
Appointment Duration2 years (resigned 08 May 2003)
RoleInvestment Management
Correspondence Address11c Kensington Court
London
W8 5DN
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressC/O Baker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

25 January 2007Dissolved (1 page)
25 October 2006Liquidators statement of receipts and payments (6 pages)
25 October 2006Return of final meeting in a members' voluntary winding up (4 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
15 June 2005Registered office changed on 15/06/05 from: 4TH floor 2 savoy court strand london WC2R 0EZ (1 page)
10 June 2005Declaration of solvency (3 pages)
19 April 2005Return made up to 09/04/05; full list of members (7 pages)
18 August 2004Director's particulars changed (1 page)
9 June 2004Full accounts made up to 29 February 2004 (13 pages)
20 April 2004Return made up to 09/04/04; full list of members (7 pages)
14 November 2003Registered office changed on 14/11/03 from: 100 piccadilly london W1J 7NH (1 page)
9 October 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
29 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
28 April 2003Return made up to 09/04/03; full list of members (8 pages)
20 January 2003New director appointed (2 pages)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Director's particulars changed (1 page)
18 June 2002Resolutions
  • RES13 ‐ Sub div shares 13/06/02
(1 page)
18 June 2002Memorandum and Articles of Association (13 pages)
18 June 2002S-div 13/06/02 (1 page)
15 May 2002Director's particulars changed (1 page)
16 April 2002Return made up to 09/04/02; full list of members (7 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: 16 old bailey london EC4M 7EG (1 page)
11 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 October 2001Ad 28/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 September 2001Director's particulars changed (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
9 April 2001Incorporation (26 pages)