Company NameNeon Capital Partners Limited
Company StatusDissolved
Company Number04368237
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NamesInkopo Limited and Viking Fund Managers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Thomas Guy Burton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(1 day after company formation)
Appointment Duration12 years, 3 months (closed 03 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Vivian David Hallam
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 03 June 2014)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMs Carolyn Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherrybank Centre Cherrybank Gardens
Perth
PH2 0PF
Scotland
Director NameMr Geoffrey Charles Byars Thomson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 12 months (closed 03 June 2014)
RoleCompany Director
Country of ResidencePerth
Correspondence AddressThe Cherrybank Centre Cherrybank Gardens
Perth
PH2 0PF
Scotland
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 03 June 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameDiane Elizabeth Burton
NationalityBritish
StatusResigned
Appointed07 February 2002(1 day after company formation)
Appointment Duration6 months (resigned 09 August 2002)
RoleCompany Director
Correspondence AddressElton Villa
Birstwith
Harrogate
North Yorkshire
HG3 2NF
Secretary NameMr Darren Stuart Morris
NationalityBritish
StatusResigned
Appointed09 August 2002(6 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address41 Royston Hill
Hoyland
Barnsley
S74 9HQ
Director NameDr William Robert Frederick Gosling
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(7 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 05 June 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTymbel Steed
Hookstone Garth Thornthwaite
Harrogate
HG3 2PJ
Director NameMr Colin Craigie Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherrybank Centre Cherrybank Gardens
Perth
PH2 0PF
Scotland
Secretary NameMr Colin Craigie Grant
NationalityBritish
StatusResigned
Appointed05 June 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cherrybank Centre Cherrybank Gardens
Perth
PH2 0PF
Scotland
Secretary NameAileen Brown
StatusResigned
Appointed26 January 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2013)
RoleCompany Director
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOne
London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60k at £1Braveheart Investment Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014Application to strike the company off the register (3 pages)
4 February 2014Application to strike the company off the register (3 pages)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
3 December 2013Termination of appointment of Aileen Brown as a secretary (1 page)
15 November 2013Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 15 November 2013 (1 page)
15 November 2013Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 15 November 2013 (1 page)
2 October 2013Full accounts made up to 31 March 2013 (22 pages)
2 October 2013Full accounts made up to 31 March 2013 (22 pages)
25 April 2013Company name changed viking fund managers LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
25 April 2013Company name changed viking fund managers LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
11 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(1 page)
11 April 2013Change of name notice (2 pages)
11 April 2013Change of name notice (2 pages)
11 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-28
(1 page)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 60,000
(6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 60,000
(6 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 60,000
(6 pages)
7 August 2012Full accounts made up to 31 March 2012 (25 pages)
7 August 2012Full accounts made up to 31 March 2012 (25 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (7 pages)
16 February 2012Director's details changed for Mr Vivian David Hallam on 1 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Vivian David Hallam on 1 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Vivian David Hallam on 1 February 2012 (2 pages)
8 February 2012Appointment of Mrs Aileen Brown as a director (2 pages)
8 February 2012Appointment of Mrs Aileen Brown as a director (2 pages)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
7 February 2012Appointment of Aileen Brown as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a director (1 page)
9 January 2012Termination of appointment of Colin Grant as a secretary (1 page)
9 January 2012Termination of appointment of Colin Grant as a director (1 page)
3 August 2011Full accounts made up to 31 March 2011 (27 pages)
3 August 2011Full accounts made up to 31 March 2011 (27 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 February 2011Director's details changed for Mr Andrew Thomas Guy Burton on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Vivian David Hallam on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Andrew Thomas Guy Burton on 21 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Vivian David Hallam on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Colin Craigie Grant on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Geoffrey Charles Byars Thomson on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages)
23 February 2011Director's details changed for Ms Carolyn Smith on 21 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Andrew Thomas Guy Burton on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Andrew Thomas Guy Burton on 10 February 2011 (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
21 September 2010Full accounts made up to 31 March 2010 (28 pages)
21 September 2010Full accounts made up to 31 March 2010 (28 pages)
24 February 2010Sect 519 (1 page)
24 February 2010Sect 519 (1 page)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
29 October 2009Company name changed inkopo LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
29 October 2009Company name changed inkopo LIMITED\certificate issued on 29/10/09
  • RES15 ‐ Change company name resolution on 2009-10-22
(2 pages)
29 October 2009Change of name notice (2 pages)
29 October 2009Change of name notice (2 pages)
2 July 2009Director and secretary appointed colin craigie grant (2 pages)
2 July 2009Director appointed carolyn smith (2 pages)
2 July 2009Director appointed geoffrey charles byars thomson (2 pages)
2 July 2009Director and secretary appointed colin craigie grant (2 pages)
2 July 2009Director appointed carolyn smith (2 pages)
2 July 2009Director appointed geoffrey charles byars thomson (2 pages)
11 June 2009Appointment terminated director william gosling (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 June 2009Appointment terminated secretary darren morris (1 page)
11 June 2009Appointment terminated secretary darren morris (1 page)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 June 2009Appointment terminated director william gosling (1 page)
8 June 2009Accounts for a small company made up to 31 March 2009 (10 pages)
8 June 2009Accounts for a small company made up to 31 March 2009 (10 pages)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
25 February 2009Return made up to 06/02/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008Return made up to 06/02/08; full list of members (4 pages)
6 February 2008Return made up to 06/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 November 2007Resolutions
  • RES13 ‐ Redeem shares/minutes 09/11/07
(3 pages)
14 November 2007Resolutions
  • RES13 ‐ Redeem shares/minutes 09/11/07
(3 pages)
15 March 2007Return made up to 06/02/07; full list of members (8 pages)
15 March 2007Return made up to 06/02/07; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 February 2006Return made up to 06/02/05; full list of members (9 pages)
10 February 2006Return made up to 06/02/05; full list of members (9 pages)
11 March 2005Ad 11/09/03--------- £ si 2500@1 (2 pages)
11 March 2005Ad 11/09/03--------- £ si 2500@1 (2 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Notice of assignment of name or new name to shares (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Notice of assignment of name or new name to shares (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
16 March 2004Return made up to 06/02/04; change of members (7 pages)
16 March 2004Return made up to 06/02/04; change of members (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 06/02/03; full list of members (8 pages)
25 February 2003Return made up to 06/02/03; full list of members (8 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Ad 11/10/02--------- £ si 47499@1=47499 £ ic 1/47500 (4 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Ad 11/10/02--------- £ si 47499@1=47499 £ ic 1/47500 (4 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (2 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
10 July 2002Particulars of mortgage/charge (7 pages)
16 June 2002£ nc 100000/200000 27/05/02 (1 page)
16 June 2002Registered office changed on 16/06/02 from: elton villa, birstwith harrogate north yorkshire HG3 2NF (1 page)
16 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 June 2002Registered office changed on 16/06/02 from: elton villa, birstwith harrogate north yorkshire HG3 2NF (1 page)
16 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2002£ nc 100000/200000 27/05/02 (1 page)
13 February 2002New secretary appointed (1 page)
13 February 2002New secretary appointed (1 page)
13 February 2002New director appointed (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 February 2002New director appointed (1 page)
6 February 2002Incorporation (15 pages)
6 February 2002Incorporation (15 pages)