Dolphin Way
Purfleet
RM19 1NZ
Director Name | Mr Philippe Guy Pascal Bourg |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 15 December 2020) |
Role | Senior Vice President |
Country of Residence | France |
Correspondence Address | Kerneos Ltd Dolphin Way Purfleet RM19 1NZ |
Director Name | Jean Marc Bianchi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 07 December 2018) |
Role | Vice President |
Country of Residence | France |
Correspondence Address | Kerneos Ltd Dolphin Way Purfleet RM19 1NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kerneosinc.com |
---|
Registered Address | Kerneos Ltd Dolphin Way Purfleet RM19 1NZ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
1000 at £1 | Kerneos Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,310,000 |
Cash | £17,000 |
Current Liabilities | £173,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 July 2015 | Delivered on: 6 August 2015 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
---|---|
24 July 2015 | Delivered on: 29 July 2015 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 20 March 2015 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 30 May 2014 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 30 May 2014 Persons entitled: Bnp Paribas as Security Trustee for Itself and the Other Senior Secured Parties Classification: A registered charge Outstanding |
30 September 2008 | Delivered on: 7 October 2008 Satisfied on: 10 April 2014 Persons entitled: Bnp Paribas (The Security Agent) Classification: Equitable charge over shares Secured details: All monies due or to become due from the obligors or any of them to the secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property see image for full details. Fully Satisfied |
31 December 2007 | Delivered on: 9 January 2008 Satisfied on: 10 April 2014 Persons entitled: Bnp Paribas (For Itself and in Its Capacity as Security Agent for and on Behalf of the Securedcreditors) Classification: An equitable charge over shares Secured details: All monies due or to become due from the obligors or any of them to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5,600,000 £1 shares and all dividends. See the mortgage charge document for full details. Fully Satisfied |
17 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
---|---|
6 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
6 August 2015 | Registration of charge 064001010008, created on 22 July 2015 (36 pages) |
29 July 2015 | Registration of charge 064001010007, created on 24 July 2015 (18 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 March 2015 | Registration of charge 064001010006, created on 13 March 2015 (49 pages) |
20 March 2015 | Registration of charge 064001010005, created on 13 March 2015 (17 pages) |
26 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 May 2014 | Registration of charge 064001010004 (40 pages) |
30 May 2014 | Registration of charge 064001010003 (56 pages) |
10 April 2014 | Satisfaction of charge 1 in full (4 pages) |
10 April 2014 | Satisfaction of charge 2 in full (4 pages) |
2 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Secretary's details changed for Ian William Adamson on 16 October 2009 (1 page) |
18 November 2009 | Director's details changed for Jean Marc Bianchi on 16 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 July 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
10 March 2009 | Capitals not rolled up (2 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Memorandum and Articles of Association (6 pages) |
9 January 2008 | Particulars of mortgage/charge (8 pages) |
18 December 2007 | Memorandum and Articles of Association (10 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Company name changed rigflight LIMITED\certificate issued on 03/12/07 (2 pages) |
16 October 2007 | Incorporation (17 pages) |