Company NameMKM Longboat Capital Advisors (UK) Ltd
Company StatusLiquidation
Company Number04373629
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Previous NameSagamore Hill UK No 1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Harris Bloom
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2002(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2005)
RoleInvest Manager
Country of ResidenceUnited States
Correspondence Address11 Wrights Mill Road
Armonk
Ny 10504
United States
Director NameHenry Keith De Carlucci
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2009)
RoleInvestment Management
Correspondence Address40 Aubrey Walk
London
W8 7JG
Director NameMichael James Humphries
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 2007(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2008)
RoleInvestment Manager
Correspondence Address50 Leamington Road Villas
London
W11 1HT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed05 March 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2003)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2010)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Golden Square
London
W1F 9BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£16,205,811
Net Worth£1,002,484
Cash£198,894
Current Liabilities£9,881,124

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due28 February 2017 (overdue)

Filing History

19 May 2010Termination of appointment of Waterlow Registrars Limited as a secretary (1 page)
19 May 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ on 19 May 2010 (1 page)
22 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
5 February 2009Appointment terminated director michael humphries (1 page)
15 October 2008Full accounts made up to 31 December 2007 (16 pages)
14 March 2008Return made up to 14/02/08; full list of members (3 pages)
15 September 2007Full accounts made up to 31 December 2006 (15 pages)
10 May 2007New director appointed (2 pages)
13 March 2007Return made up to 14/02/07; full list of members (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (14 pages)
3 April 2006Return made up to 14/02/06; full list of members (2 pages)
8 March 2006Nc inc already adjusted 31/01/06 (1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 March 2006Ad 24/01/06--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
1 February 2006Company name changed sagamore hill uk no 1 LIMITED\certificate issued on 01/02/06 (3 pages)
24 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
15 June 2005Full accounts made up to 31 December 2004 (15 pages)
15 February 2005Return made up to 14/02/05; full list of members (2 pages)
6 September 2004Full accounts made up to 31 December 2003 (15 pages)
1 March 2004Return made up to 14/02/04; full list of members (5 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
7 October 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
30 April 2003Registered office changed on 30/04/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
26 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 March 2002Ad 05/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2002Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New director appointed (2 pages)
5 March 2002Company name changed blantek LIMITED\certificate issued on 05/03/02 (2 pages)
14 February 2002Incorporation (18 pages)