London
EC2N 2DL
Director Name | Mr Sean Dunne |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 25 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Parag Himatlal Gandesha |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(16 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Ross David Ahlgren |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Ross David Ahlgren |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2006) |
Role | Venture Capitalist |
Correspondence Address | Garden Cottage, Hall Place Burchetts Green Road, Burchetts Gree Maidenhead Berkshire SL6 6QP |
Director Name | Mr Maurizio Petitbon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 June 2004(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 7 months (resigned 17 January 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Draycott Place London SW3 2SE |
Secretary Name | Donatella Callegaris |
---|---|
Status | Resigned |
Appointed | 13 April 2005(10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 8 Building 36/A Cadogan Road Royal Arsenal London SE18 6LA |
Director Name | Mr Simon George Michael Hirtzel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 July 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Poplar Farmhouse 1 North End Bassingbourn Cambridgeshire SG8 5NX |
Director Name | Mr Luca Colciago |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devonshire Mews 68 Park Walk London SW10 0NQ |
Director Name | Mr Ross David Ahlgren |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25-28 Old Burlington Street London W1S 3AN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | W T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 April 2005) |
Correspondence Address | 5th Floor 26-28 Hallam Street London W1W 6NS |
Website | kreoscapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 74949172 |
Telephone region | London |
Registered Address | 12 Throgmorton Avenue London EC2N 2DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Kreos Capital Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £276,476 |
Cash | £296 |
Current Liabilities | £178,948 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
1 December 2009 | Delivered on: 11 December 2009 Persons entitled: Printpark Limited and Spiritgrove Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit balance and in the deposit account see image for full details. Outstanding |
---|---|
11 November 2009 | Delivered on: 14 November 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 January 2005 | Delivered on: 18 January 2005 Persons entitled: Soho Estates Limited Classification: Rent deposit deed Secured details: £24,100.00 due or to become due from the company to the chargee. Particulars: The sum of £24,100.00. Outstanding |
11 October 2023 | Notification of Blackrock Crane Limited as a person with significant control on 1 August 2023 (2 pages) |
---|---|
11 October 2023 | Withdrawal of a person with significant control statement on 11 October 2023 (2 pages) |
19 July 2023 | Satisfaction of charge 3 in full (1 page) |
6 June 2023 | Satisfaction of charge 1 in full (1 page) |
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
20 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
17 October 2022 | Appointment of Mr Ross David Ahlgren as a director on 23 September 2022 (2 pages) |
26 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
23 November 2021 | Director's details changed for Mr Parag Himatlal Gandesha on 30 June 2021 (2 pages) |
9 April 2021 | Termination of appointment of Luca Colciago as a director on 31 December 2020 (1 page) |
30 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
29 September 2020 | Appointment of Mr Parag Himatlal Gandesha as a director on 10 July 2020 (2 pages) |
1 September 2020 | Termination of appointment of Simon George Michael Hirtzel as a director on 10 July 2020 (1 page) |
1 April 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 May 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
25 April 2019 | Appointment of Mr Sean Dunne as a director on 25 April 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 May 2017 | Appointment of Mr Aris Constantinides as a director on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Aris Constantinides as a director on 19 May 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 August 2015 | Termination of appointment of Ross David Ahlgren as a director on 1 July 2015 (1 page) |
28 August 2015 | Termination of appointment of Ross David Ahlgren as a director on 1 July 2015 (1 page) |
28 August 2015 | Termination of appointment of Ross David Ahlgren as a director on 1 July 2015 (1 page) |
23 July 2015 | Appointment of Mr Ross David Ahlgren as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Ross David Ahlgren as a director on 1 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Ross David Ahlgren as a director on 1 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Termination of appointment of Donatella Callegaris as a secretary (1 page) |
6 July 2012 | Termination of appointment of Donatella Callegaris as a secretary (1 page) |
23 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Simon George Michael Hirtzel on 16 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Simon George Michael Hirtzel on 16 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
14 May 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
8 January 2010 | Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / luca colciago / 01/03/2009 (1 page) |
14 July 2009 | Director's change of particulars / luca colciago / 01/03/2009 (1 page) |
14 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
13 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 July 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
23 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
23 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
19 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
19 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
13 November 2007 | New director appointed (6 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (6 pages) |
13 November 2007 | New director appointed (2 pages) |
25 September 2007 | Return made up to 16/06/07; full list of members
|
25 September 2007 | Return made up to 16/06/07; full list of members
|
20 September 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 September 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
19 April 2007 | Memorandum and Articles of Association (10 pages) |
19 April 2007 | Memorandum and Articles of Association (10 pages) |
11 April 2007 | Company name changed european venture partners manage ment (uk) LIMITED\certificate issued on 11/04/07 (2 pages) |
11 April 2007 | Company name changed european venture partners manage ment (uk) LIMITED\certificate issued on 11/04/07 (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 16/06/06; full list of members
|
22 June 2006 | Return made up to 16/06/06; full list of members
|
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
9 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
9 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
28 June 2005 | Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 June 2005 | Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 8 granard business centre bunns lane london NW7 2DQ (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 8 granard business centre bunns lane london NW7 2DQ (1 page) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Incorporation (15 pages) |
16 June 2004 | Incorporation (15 pages) |