Company NameJER Europe Fund Iii Gp Limited
Company StatusDissolved
Company Number05436121
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameAlnery No. 2519 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameRichard Alexander Harkins
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed24 January 2006(9 months after company formation)
Appointment Duration12 years, 10 months (closed 04 December 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1305 Colvin Forest Drive
Vienna
Virginia 22182
United States
Secretary NameRichard Alexander Harkins
NationalityAmerican
StatusClosed
Appointed24 January 2006(9 months after company formation)
Appointment Duration12 years, 10 months (closed 04 December 2018)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1305 Colvin Forest Drive
Vienna
Virginia 22182
United States
Director NameBruce Thomas Cunningham, Jr
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed13 September 2013(8 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameDaniel Thomas Ward
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2006(9 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 2013)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address8309 River Falls Drive
Potomac
Maryland
20854
United States
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Joseph E. Robert Jnr
99.01%
Ordinary
1 at £1Jer Topco Llc
0.99%
Preference

Financials

Year2014
Net Worth£101
Cash£12,739
Current Liabilities£12,639

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

7 March 2006Delivered on: 22 March 2006
Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee on Behalfof the Finance Parties

Classification: Assignment of contract by way of security
Secured details: All monies due or to beocme due from the assignor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignor's rights under the limited partnership agreemebt in respect of the unpaid commitments of the relevant limited partners the benefit of all related assets rights and remedies relating to the assets charged pursuant to clause 2.1 of the deed all right title and interest to and under the hedge arrangements and the benefit of all related assets rights and remedies. See the mortgage charge document for full details.
Outstanding
7 March 2006Delivered on: 22 March 2006
Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee on Behalfof the Finance Parties

Classification: Security interest agreement in respect of the deposit account
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: That the security trustee shall have control of the deposit account and account balances to the intent that the security trustee shall have security interest for the purposes of the law and so that the security agreement and any variation thereof shall be deemed to constitute a separate security agreement in respect of each and every deposit account subject thereto. See the mortgage charge document for full details.
Outstanding
7 March 2006Delivered on: 22 March 2006
Persons entitled: The Royal Bank of Scotland International Limited in Its Capacity as Security Trustee on Behalfof the Finance Parties

Classification: Security interest agreement in respect of the distributions account
Secured details: All monies due or to become due from the borrower to the finance parties on ay account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security trustee shall have control of the distributions account and account balances to the intent that the security trustee shall have security interest for the purposes of the law and so that the security agreement and any variation thereof shall be deemed to constitute as separate security agreement in respect of each and every distributions account subject thereto. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
11 September 2018Application to strike the company off the register (3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101
(5 pages)
1 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101
(5 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 101
(5 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 101
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2014Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6Th Floor, 11 Old Jewry, London, EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6Th Floor, 11 Old Jewry, London, EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from , C/O Ogier Corporate Services (Uk) Limited, 6Th Floor, 11 Old Jewry, London, EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 101
(5 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 101
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Appointment of Bruce Thomas Cunningham, Jr as a director (2 pages)
27 September 2013Appointment of Bruce Thomas Cunningham, Jr as a director (2 pages)
26 September 2013Termination of appointment of Daniel Ward as a director (1 page)
26 September 2013Termination of appointment of Daniel Ward as a director (1 page)
24 June 2013Registered office address changed from , C/O Ogier Corporate Services (Uk) Ltd, 41 Lothbury, London, EC2R 7HF, United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from , C/O Ogier Corporate Services (Uk) Ltd, 41 Lothbury, London, EC2R 7HF, United Kingdom on 24 June 2013 (1 page)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
8 June 2012Registered office address changed from , C/O Jer Partners, Clarges House, 6-12 Clarges Street, London, Greater London, W1J 8AD on 8 June 2012 (1 page)
8 June 2012Registered office address changed from , C/O Jer Partners, Clarges House, 6-12 Clarges Street, London, Greater London, W1J 8AD on 8 June 2012 (1 page)
8 June 2012Registered office address changed from , C/O Jer Partners, Clarges House, 6-12 Clarges Street, London, Greater London, W1J 8AD on 8 June 2012 (1 page)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
15 May 2009Return made up to 26/04/09; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
9 May 2007Registered office changed on 09/05/07 from: berkeley square house, berkeley square, london, greater london W1J 6BY (1 page)
9 May 2007Return made up to 26/04/07; full list of members (3 pages)
9 May 2007Return made up to 26/04/07; full list of members (3 pages)
9 May 2007Registered office changed on 09/05/07 from: berkeley square house berkeley square london greater london W1J 6BY (1 page)
20 July 2006Return made up to 26/04/06; full list of members (7 pages)
20 July 2006Return made up to 26/04/06; full list of members (7 pages)
22 March 2006Particulars of mortgage/charge (11 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (11 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
22 March 2006Particulars of mortgage/charge (6 pages)
6 February 2006Memorandum and Articles of Association (11 pages)
6 February 2006Memorandum and Articles of Association (11 pages)
31 January 2006Registered office changed on 31/01/06 from: 9 cheapside london EC2V 6AD (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 January 2006Ad 24/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2006Ad 24/01/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Memorandum and Articles of Association (11 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
31 January 2006Registered office changed on 31/01/06 from: 9 cheapside london EC2V 6AD (1 page)
31 January 2006Nc inc already adjusted 24/01/06 (2 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Nc inc already adjusted 24/01/06 (2 pages)
31 January 2006Memorandum and Articles of Association (11 pages)
31 January 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 January 2006Company name changed alnery no. 2519 LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed alnery no. 2519 LIMITED\certificate issued on 26/01/06 (2 pages)
26 April 2005Incorporation (17 pages)
26 April 2005Incorporation (17 pages)