Company NameKreos Capital Management (UK) Limited
Company StatusActive
Company Number05155732
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Previous NameEuropean Venture Partners Management (UK) 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 Aris Constantinides
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Sean Dunne
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAustralian,British
StatusCurrent
Appointed25 April 2019(14 years, 10 months after company formation)
Appointment Duration5 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Parag Himatlal Gandesha
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(16 years after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Ross David Ahlgren
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameRoss David Ahlgren
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2006)
RoleVenture Capitalist
Correspondence AddressGarden Cottage, Hall Place
Burchetts Green Road, Burchetts Gree
Maidenhead
Berkshire
SL6 6QP
Director NameMr Maurizio Petitbon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 7 months (resigned 17 January 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Draycott Place
London
SW3 2SE
Secretary NameDonatella Callegaris
StatusResigned
Appointed13 April 2005(10 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 June 2012)
RoleCompany Director
Correspondence Address8 Building 36/A
Cadogan Road Royal Arsenal
London
SE18 6LA
Director NameMr Simon George Michael Hirtzel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 July 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPoplar Farmhouse
1 North End Bassingbourn
Cambridgeshire
SG8 5NX
Director NameMr Luca Colciago
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2007(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Devonshire Mews
68 Park Walk
London
SW10 0NQ
Director NameMr Ross David Ahlgren
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
25-28 Old Burlington Street
London
W1S 3AN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameW T Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2004(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 April 2005)
Correspondence Address5th Floor
26-28 Hallam Street
London
W1W 6NS

Contact

Websitekreoscapital.com
Email address[email protected]
Telephone020 74949172
Telephone regionLondon

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Kreos Capital Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£276,476
Cash£296
Current Liabilities£178,948

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

1 December 2009Delivered 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 2009Delivered 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 2005Delivered 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

Filing History

11 October 2023Notification of Blackrock Crane Limited as a person with significant control on 1 August 2023 (2 pages)
11 October 2023Withdrawal of a person with significant control statement on 11 October 2023 (2 pages)
19 July 2023Satisfaction of charge 3 in full (1 page)
6 June 2023Satisfaction of charge 1 in full (1 page)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
20 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
17 October 2022Appointment of Mr Ross David Ahlgren as a director on 23 September 2022 (2 pages)
26 April 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
23 November 2021Director's details changed for Mr Parag Himatlal Gandesha on 30 June 2021 (2 pages)
9 April 2021Termination of appointment of Luca Colciago as a director on 31 December 2020 (1 page)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
22 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
29 September 2020Appointment of Mr Parag Himatlal Gandesha as a director on 10 July 2020 (2 pages)
1 September 2020Termination of appointment of Simon George Michael Hirtzel as a director on 10 July 2020 (1 page)
1 April 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
1 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 May 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
25 April 2019Appointment of Mr Sean Dunne as a director on 25 April 2019 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 May 2017Appointment of Mr Aris Constantinides as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Aris Constantinides as a director on 19 May 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 August 2015Termination of appointment of Ross David Ahlgren as a director on 1 July 2015 (1 page)
28 August 2015Termination of appointment of Ross David Ahlgren as a director on 1 July 2015 (1 page)
28 August 2015Termination of appointment of Ross David Ahlgren as a director on 1 July 2015 (1 page)
23 July 2015Appointment of Mr Ross David Ahlgren as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr Ross David Ahlgren as a director on 1 July 2015 (2 pages)
23 July 2015Appointment of Mr Ross David Ahlgren as a director on 1 July 2015 (2 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(5 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of Donatella Callegaris as a secretary (1 page)
6 July 2012Termination of appointment of Donatella Callegaris as a secretary (1 page)
23 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Simon George Michael Hirtzel on 16 June 2010 (2 pages)
6 August 2010Director's details changed for Simon George Michael Hirtzel on 16 June 2010 (2 pages)
6 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
14 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
14 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
8 January 2010Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
14 July 2009Director's change of particulars / luca colciago / 01/03/2009 (1 page)
14 July 2009Director's change of particulars / luca colciago / 01/03/2009 (1 page)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
13 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
13 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
23 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
19 September 2008Return made up to 16/06/08; full list of members (4 pages)
19 September 2008Return made up to 16/06/08; full list of members (4 pages)
13 November 2007New director appointed (6 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (6 pages)
13 November 2007New director appointed (2 pages)
25 September 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2007Return made up to 16/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 April 2007Memorandum and Articles of Association (10 pages)
19 April 2007Memorandum and Articles of Association (10 pages)
11 April 2007Company name changed european venture partners manage ment (uk) LIMITED\certificate issued on 11/04/07 (2 pages)
11 April 2007Company name changed european venture partners manage ment (uk) LIMITED\certificate issued on 11/04/07 (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
22 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
9 July 2005Return made up to 16/06/05; full list of members (7 pages)
9 July 2005Return made up to 16/06/05; full list of members (7 pages)
28 June 2005Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2005Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 8 granard business centre bunns lane london NW7 2DQ (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005Registered office changed on 18/04/05 from: 8 granard business centre bunns lane london NW7 2DQ (1 page)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Registered office changed on 29/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 8/10 stamford hill london N16 6XZ (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
16 June 2004Incorporation (15 pages)
16 June 2004Incorporation (15 pages)