Company NameKreos Capital Managers Limited
Company StatusDissolved
Company Number05829058
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameEVP Managers 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 Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 03 April 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalmore Road
London
SE21 8HD
Director NameRoss David Ahlgren
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2006(same day as company formation)
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 May 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Draycott Place
London
SW3 2SE
Director NameMr Bryan Colin Rickman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address17 Brooker Street
Hove
East Sussex
BN3 3YX
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Secretary NameDonatella Callegaris
StatusResigned
Appointed13 June 2006(2 weeks, 5 days after company formation)
Appointment Duration6 years (resigned 13 June 2012)
RoleCompany Director
Correspondence Address8 Building 36/A
Cadogan Road Royal Arsenal
London
SE18 6LA
Director NameJames Bradley Watts
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Lydden Grove
London
SW18 4LN
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed25 May 2006(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitekreoscapital.com
Email address[email protected]
Telephone020 77583450
Telephone regionLondon

Location

Registered Address5th Floor 25-28 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Marten Vading
25.00%
Ordinary
1 at £1Maurizio Petitbon
25.00%
Ordinary
1 at £1Raoul Stein
25.00%
Ordinary
1 at £1Ross Ahlgren
25.00%
Ordinary

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(3 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(3 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 4
(3 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(3 pages)
17 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4
(3 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
6 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
4 April 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 May 2012 (2 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)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of James Watts as a director (1 page)
8 June 2011Termination of appointment of James Watts as a director (1 page)
8 June 2011Appointment of Mr Christopher Howard Putt as a director (2 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
8 June 2011Appointment of Mr Christopher Howard Putt as a director (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
19 August 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (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)
8 January 2010Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page)
6 July 2009Return made up to 25/05/09; full list of members (4 pages)
6 July 2009Return made up to 25/05/09; full list of members (4 pages)
19 May 2009Resolutions
  • RES13 ‐ Company to promptly file overdue accs 22/04/2009
(1 page)
19 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
19 May 2009Resolutions
  • RES13 ‐ Company to promptly file overdue accs 22/04/2009
(1 page)
25 September 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 September 2008Return made up to 25/05/08; full list of members (4 pages)
18 September 2008Return made up to 25/05/08; full list of members (4 pages)
9 October 2007Memorandum and Articles of Association (13 pages)
9 October 2007Memorandum and Articles of Association (13 pages)
4 October 2007Memorandum and Articles of Association (12 pages)
4 October 2007Memorandum and Articles of Association (12 pages)
28 September 2007Company name changed evp managers LIMITED\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed evp managers LIMITED\certificate issued on 28/09/07 (2 pages)
4 July 2007Return made up to 25/05/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 25/05/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 35 old queen street london SW1H 9JD (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Ad 25/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Ad 25/05/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 35 old queen street london SW1H 9JD (1 page)
7 June 2006Director resigned (1 page)
25 May 2006Incorporation (16 pages)
25 May 2006Incorporation (16 pages)