London
SE21 8HD
Director Name | Ross David Ahlgren |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
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 May 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Draycott Place London SW3 2SE |
Director Name | Mr Bryan Colin Rickman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Brooker Street Hove East Sussex BN3 3YX |
Director Name | Ms Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Secretary Name | Donatella Callegaris |
---|---|
Status | Resigned |
Appointed | 13 June 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 8 Building 36/A Cadogan Road Royal Arsenal London SE18 6LA |
Director Name | James Bradley Watts |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Lydden Grove London SW18 4LN |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Website | kreoscapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 77583450 |
Telephone region | London |
Registered Address | 5th Floor 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Marten Vading 25.00% Ordinary |
---|---|
1 at £1 | Maurizio Petitbon 25.00% Ordinary |
1 at £1 | Raoul Stein 25.00% Ordinary |
1 at £1 | Ross Ahlgren 25.00% Ordinary |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2018 | Application to strike the company off the register (3 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 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) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Termination of appointment of James Watts as a director (1 page) |
8 June 2011 | Termination of appointment of James Watts as a director (1 page) |
8 June 2011 | Appointment of Mr Christopher Howard Putt as a director (2 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Appointment of Mr Christopher Howard Putt as a director (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
27 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (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) |
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) |
6 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
19 May 2009 | Resolutions
|
25 September 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
18 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
18 September 2008 | Return made up to 25/05/08; full list of members (4 pages) |
9 October 2007 | Memorandum and Articles of Association (13 pages) |
9 October 2007 | Memorandum and Articles of Association (13 pages) |
4 October 2007 | Memorandum and Articles of Association (12 pages) |
4 October 2007 | Memorandum and Articles of Association (12 pages) |
28 September 2007 | Company name changed evp managers LIMITED\certificate issued on 28/09/07 (2 pages) |
28 September 2007 | Company name changed evp managers LIMITED\certificate issued on 28/09/07 (2 pages) |
4 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 35 old queen street london SW1H 9JD (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Ad 25/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Ad 25/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 35 old queen street london SW1H 9JD (1 page) |
7 June 2006 | Director resigned (1 page) |
25 May 2006 | Incorporation (16 pages) |
25 May 2006 | Incorporation (16 pages) |