Company NameKerneos Holding Northern Europe Limited
Company StatusDissolved
Company Number06400101
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameRigflight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameIan William Adamson
NationalityBritish
StatusClosed
Appointed30 November 2007(1 month, 2 weeks after company formation)
Appointment Duration13 years (closed 15 December 2020)
RoleCompany Director
Correspondence AddressKerneos Ltd
Dolphin Way
Purfleet
RM19 1NZ
Director NameMr Philippe Guy Pascal Bourg
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed07 December 2018(11 years, 1 month after company formation)
Appointment Duration2 years (closed 15 December 2020)
RoleSenior Vice President
Country of ResidenceFrance
Correspondence AddressKerneos Ltd
Dolphin Way
Purfleet
RM19 1NZ
Director NameJean Marc Bianchi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2007(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 07 December 2018)
RoleVice President
Country of ResidenceFrance
Correspondence AddressKerneos Ltd
Dolphin Way
Purfleet
RM19 1NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekerneosinc.com

Location

Registered AddressKerneos Ltd
Dolphin Way
Purfleet
RM19 1NZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1000 at £1Kerneos Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£51,310,000
Cash£17,000
Current Liabilities£173,000

Accounts

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

Charges

22 July 2015Delivered on: 6 August 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 29 July 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
13 March 2015Delivered on: 20 March 2015
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
23 May 2014Delivered on: 30 May 2014
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
23 May 2014Delivered 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 2008Delivered 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 2007Delivered 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

Filing History

17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (17 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 July 2016Full accounts made up to 31 December 2015 (18 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(3 pages)
6 August 2015Registration of charge 064001010008, created on 22 July 2015 (36 pages)
29 July 2015Registration of charge 064001010007, created on 24 July 2015 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
20 March 2015Registration of charge 064001010006, created on 13 March 2015 (49 pages)
20 March 2015Registration of charge 064001010005, created on 13 March 2015 (17 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(3 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
30 May 2014Registration of charge 064001010004 (40 pages)
30 May 2014Registration of charge 064001010003 (56 pages)
10 April 2014Satisfaction of charge 1 in full (4 pages)
10 April 2014Satisfaction of charge 2 in full (4 pages)
2 December 2013Full accounts made up to 31 December 2012 (15 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(3 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Ian William Adamson on 16 October 2009 (1 page)
18 November 2009Director's details changed for Jean Marc Bianchi on 16 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 March 2009Capitals not rolled up (2 pages)
11 November 2008Return made up to 16/10/08; full list of members (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
29 September 2008Resolutions
  • RES13 ‐ Senior facilities agreement 31/12/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 September 2008Memorandum and Articles of Association (6 pages)
9 January 2008Particulars of mortgage/charge (8 pages)
18 December 2007Memorandum and Articles of Association (10 pages)
17 December 2007Registered office changed on 17/12/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
3 December 2007Company name changed rigflight LIMITED\certificate issued on 03/12/07 (2 pages)
16 October 2007Incorporation (17 pages)