Company NameStorm Capital Management Limited
Company StatusDissolved
Company Number05815044
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMorten Astrup
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoute De La Marlene 67 Batterie La Terrasse1
Cp 2134 1936
Verbier
Switzerland
Director NameMr Ulrik Otto Engelschion
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNorwegian
StatusClosed
Appointed19 July 2018(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 12 January 2021)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Kristoffer Holmen
Date of BirthOctober 1985 (Born 38 years ago)
NationalityNorwegian
StatusClosed
Appointed20 September 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 12 January 2021)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameErik Mathiesen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleFund Manager
Country of ResidenceNorway
Correspondence AddressLyder Sagens Gate 27 Lyder Sagens Gate 27
0358 Oslo
Norway
Secretary NameErik Mathiesen
NationalityNorwegian
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyder Sagens Gate 27 Lyder Sagens Gate 27
0358 Oslo
Norway
Director NameMr Einar Andre Pedersen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed31 March 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Secretary NameMr Einar Andre Pedersen
StatusResigned
Appointed05 January 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2018)
RoleCompany Director
Correspondence Address50 Seymour Street
London
W1H 7JG

Location

Registered AddressBerger House
36-38 Berkeley Square
London
W1J 5AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£107,445
Cash£195,887
Current Liabilities£318,923

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 June 2011Delivered on: 30 June 2011
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £22,451.00 due or to become due from the company to the chargee.
Particulars: Charge of the rental deposit.
Outstanding
24 June 2011Delivered on: 30 June 2011
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £21,475.80 due or to become due from the company to the chargee.
Particulars: Charge of the rental deposit.
Outstanding
11 March 2009Delivered on: 14 March 2009
Persons entitled: Lawnpond Limited

Classification: Lease
Secured details: £22,400.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (3 pages)
23 June 2020Withdraw the company strike off application (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
17 April 2020Application to strike the company off the register (3 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
7 February 2020Solvency Statement dated 06/02/20 (1 page)
7 February 2020Statement of capital on 7 February 2020
  • GBP 1.00
(3 pages)
7 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2020Statement by Directors (1 page)
12 September 2019Full accounts made up to 31 December 2018 (25 pages)
28 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 140,000
(3 pages)
28 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Kristoffer Holmen as a director on 20 September 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
24 July 2018Termination of appointment of Einar Andre Pedersen as a director on 20 July 2018 (1 page)
24 July 2018Termination of appointment of Einar Andre Pedersen as a secretary on 20 July 2018 (1 page)
19 July 2018Appointment of Mr Ulrik Otto Engelschion as a director on 19 July 2018 (2 pages)
28 March 2018Notification of Morten Astrup as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
28 March 2018Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
28 March 2018Cessation of Aconcagua Management Limited as a person with significant control on 6 April 2016 (1 page)
27 March 2018Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Berger House 36-38 Berkeley Square London W1J 5AE on 27 March 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
20 July 2017Satisfaction of charge 1 in full (4 pages)
20 July 2017Satisfaction of charge 2 in full (4 pages)
20 July 2017Satisfaction of charge 2 in full (4 pages)
20 July 2017Satisfaction of charge 3 in full (4 pages)
20 July 2017Satisfaction of charge 1 in full (4 pages)
20 July 2017Satisfaction of charge 3 in full (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Secretary's details changed for Mr Einar Andre Peterson on 6 January 2017 (1 page)
12 June 2017Secretary's details changed for Mr Einar Andre Peterson on 6 January 2017 (1 page)
9 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
3 May 2017Full accounts made up to 31 December 2016 (8 pages)
3 May 2017Full accounts made up to 31 December 2016 (8 pages)
6 January 2017Termination of appointment of Erik Mathiesen as a secretary on 5 January 2017 (1 page)
6 January 2017Appointment of Mr Einar Andre Peterson as a secretary on 5 January 2017 (2 pages)
6 January 2017Termination of appointment of Erik Mathiesen as a director on 5 January 2017 (1 page)
6 January 2017Termination of appointment of Erik Mathiesen as a secretary on 5 January 2017 (1 page)
6 January 2017Appointment of Mr Einar Andre Peterson as a secretary on 5 January 2017 (2 pages)
6 January 2017Termination of appointment of Erik Mathiesen as a director on 5 January 2017 (1 page)
13 June 2016Director's details changed for Morten Astrup on 1 June 2016 (2 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(6 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(6 pages)
13 June 2016Director's details changed for Morten Astrup on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Morten Astrup on 1 June 2016 (2 pages)
13 June 2016Director's details changed for Morten Astrup on 1 June 2016 (2 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
(6 pages)
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100,000
(6 pages)
3 June 2014Director's details changed for Erik Mathiesen on 6 April 2014 (2 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(6 pages)
3 June 2014Secretary's details changed for Erik Mathiesen on 6 April 2014 (1 page)
3 June 2014Director's details changed for Erik Mathiesen on 6 April 2014 (2 pages)
3 June 2014Secretary's details changed for Erik Mathiesen on 6 April 2014 (1 page)
3 June 2014Secretary's details changed for Erik Mathiesen on 6 April 2014 (1 page)
3 June 2014Director's details changed for Erik Mathiesen on 6 April 2014 (2 pages)
3 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000
(6 pages)
31 March 2014Appointment of Mr Einar Andre Pedersen as a director (2 pages)
31 March 2014Appointment of Mr Einar Andre Pedersen as a director (2 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
14 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
17 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2011Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 25 May 2011 (1 page)
19 May 2011Registered office address changed from Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Civvals 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 19 May 2011 (1 page)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Erik Mathiesen on 12 May 2011 (2 pages)
19 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Erik Mathiesen on 12 May 2011 (2 pages)
8 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Erik Mathiesen on 12 May 2010 (2 pages)
4 June 2010Secretary's details changed for Erik Mathiesen on 12 May 2010 (1 page)
4 June 2010Director's details changed for Morten Astrup on 12 May 2010 (2 pages)
4 June 2010Director's details changed for Morten Astrup on 12 May 2010 (2 pages)
4 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Erik Mathiesen on 12 May 2010 (2 pages)
4 June 2010Secretary's details changed for Erik Mathiesen on 12 May 2010 (1 page)
15 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
30 April 2009Registered office changed on 30/04/2009 from bond house 19-20 woodstock street london W1C 2AN (1 page)
30 April 2009Registered office changed on 30/04/2009 from bond house 19-20 woodstock street london W1C 2AN (1 page)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 October 2008Ad 29/08/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
27 October 2008Ad 29/08/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages)
29 July 2008Director's change of particulars / morten astrup / 12/05/2008 (1 page)
29 July 2008Return made up to 12/05/08; full list of members (3 pages)
29 July 2008Director's change of particulars / morten astrup / 12/05/2008 (1 page)
29 July 2008Return made up to 12/05/08; full list of members (3 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 September 2007Return made up to 12/05/07; full list of members (7 pages)
25 September 2007Return made up to 12/05/07; full list of members (7 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
10 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
29 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 February 2007Memorandum and Articles of Association (11 pages)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2007Memorandum and Articles of Association (11 pages)
17 November 2006Registered office changed on 17/11/06 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
17 November 2006Registered office changed on 17/11/06 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)