Company NameAureos Latin America Ptr Feeder Limited
DirectorsSivendran Vettivetpillai and Brian Simon Manuel Miranda
Company StatusActive - Proposal to Strike off
Company Number06571839
CategoryPrivate Limited Company
Incorporation Date21 April 2008(16 years ago)
Previous NameSevaplan Limited

Business Activity

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

Directors

Director NameMr Sivendran Vettivetpillai
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2008(3 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence Address54 Copse Wood Way
Northwood
Middlesex
HA6 2UA
Director NameBrian Simon Manuel Miranda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbraaj Advisers Uk Limited 1 Grafton Street
London
W1S 4FE
Secretary NameBrian Simon Manuel Miranda
StatusCurrent
Appointed27 September 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressAbraaj Advisers Uk Limited 1 Grafton Street
London
W1S 4FE
Director NameLiam Pius Cully
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish-Australian
StatusResigned
Appointed12 August 2008(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 02 May 2012)
RoleExecutive
Country of ResidencePhilippines
Correspondence Address331 San Bartolome Street
Ayala Alabang Village
Muntinlupa City
1780
Secretary NamePeter Fergus William Grant
NationalityBritish
StatusResigned
Appointed12 August 2008(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens Station Homestead 341 Chatterton Road
Hanmer Springs
7395
Director NamePeter Fergus William Grant
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 27 September 2016)
RoleGeneral Counsel Partner
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens Station Homestead 341 Chatterton Road
Hanmer Springs
7395
New Zealand
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

112.2k at £1Aureos Latin America Ilp Feeder Lp
100.00%
Ordinary

Financials

Year2014
Turnover£4,726
Net Worth£117,860
Current Liabilities£41

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2018 (6 years ago)
Next Return Due5 May 2019 (overdue)

Charges

24 August 2009Delivered on: 11 September 2009
Persons entitled: Investec Bank PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee all its right, title, interest and benefit in and to all LP rights see image for full details.
Outstanding

Filing History

30 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
10 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 September 2016Appointment of Brian Simon Manuel Miranda as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Peter Fergus William Grant as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Brian Simon Manuel Miranda as a director on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Peter Fergus William Grant as a director on 27 September 2016 (1 page)
1 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 112,229
(6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 112,229
(5 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 112,229
(5 pages)
1 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
18 April 2013Secretary's details changed for Peter Fergus William Grant on 16 April 2013 (2 pages)
18 April 2013Director's details changed for Peter Fergus William Grant on 16 April 2013 (2 pages)
18 April 2013Director's details changed for Peter Fergus William Grant on 16 April 2013 (2 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 21 April 2012 (17 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 21 April 2011 (17 pages)
9 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 112,229
(3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 May 2012Termination of appointment of Liam Cully as a director (1 page)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
28 December 2011Statement of capital following an allotment of shares on 21 December 2011
  • GBP 92,003
(3 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/10/2012
(7 pages)
23 May 2011Director's details changed for Sivendran Vettivetpillai on 15 November 2010 (2 pages)
23 May 2011Director's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages)
23 May 2011Director's details changed for Sivendran Vettivetpillai on 15 November 2010 (2 pages)
23 May 2011Director's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages)
23 May 2011Secretary's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages)
23 May 2011Secretary's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages)
23 May 2011Director's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages)
23 May 2011Director's details changed for Peter Fergus William Grant on 5 October 2010 (2 pages)
11 January 2011Statement of capital following an allotment of shares on 24 December 2010
  • GBP 64,145.00
(4 pages)
8 December 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 October 2010Registered office address changed from , 4Th Floor 24 Old Bond Street, London, W1S 4QA on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from , 4Th Floor 24 Old Bond Street, London, W1S 4QA on 5 October 2010 (2 pages)
25 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (15 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
13 September 2009Director appointed peter fergus william grant (2 pages)
13 September 2009Ad 28/08/09\gbp si 30697@1=30697\gbp ic 1/30698\ (2 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2009Nc inc already adjusted 24/08/09 (2 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2009Nc inc already adjusted 24/08/09 (2 pages)
29 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 October 2008Memorandum and Articles of Association (18 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 October 2008Memorandum and Articles of Association (18 pages)
3 October 2008Company name changed sevaplan LIMITED\certificate issued on 03/10/08 (2 pages)
26 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
26 August 2008Director appointed liam pius cully (2 pages)
26 August 2008Secretary appointed peter fergus william grant (2 pages)
26 August 2008Appointment terminated director company directors LIMITED (1 page)
26 August 2008Director appointed sivendran vettivetpillai (2 pages)
14 August 2008Registered office changed on 14/08/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
21 April 2008Incorporation (16 pages)