Company NameCerep Iii Crc Limited
Company StatusDissolved
Company Number07368758
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameDe Facto 1795 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Heather Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed22 December 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 13 February 2024)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameMs Louise Dumican
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 12 months (closed 13 February 2024)
RoleSolicitor In-House Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameSam Block
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2010(2 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 29 April 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLandsowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Secretary NameLouise Dumican
StatusResigned
Appointed22 December 2011(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2014)
RoleCompany Director
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 St James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Cerep Iii Uk Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 October 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 August 2017Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
20 February 2014Termination of appointment of Louise Dumican as a secretary (2 pages)
20 February 2014Termination of appointment of Louise Dumican as a secretary (2 pages)
20 February 2014Appointment of Ms Louise Dumican as a director (3 pages)
20 February 2014Appointment of Ms Louise Dumican as a director (3 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 March 2013Termination of appointment of Eric Sasson as a director (1 page)
19 March 2013Termination of appointment of Eric Sasson as a director (1 page)
19 March 2013Termination of appointment of Robert Hodges as a director (1 page)
19 March 2013Termination of appointment of Robert Hodges as a director (1 page)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 December 2011Appointment of Heather Mitchell as a director (2 pages)
22 December 2011Registered office address changed from Landsowne House 57 Berkeley Square London W1J 6ER on 22 December 2011 (1 page)
22 December 2011Termination of appointment of Sam Block as a director (1 page)
22 December 2011Appointment of Louise Dumican as a secretary (1 page)
22 December 2011Appointment of Louise Dumican as a secretary (1 page)
22 December 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
22 December 2011Registered office address changed from Landsowne House 57 Berkeley Square London W1J 6ER on 22 December 2011 (1 page)
22 December 2011Termination of appointment of Sam Block as a director (1 page)
22 December 2011Appointment of Heather Mitchell as a director (2 pages)
11 October 2010Appointment of Eric Sasson as a director (3 pages)
11 October 2010Appointment of Eric Sasson as a director (3 pages)
4 October 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages)
4 October 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
4 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
4 October 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
4 October 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
4 October 2010Termination of appointment of Ruth Bracken as a director (2 pages)
4 October 2010Appointment of Mr Robert Edward Hodges as a director (3 pages)
4 October 2010Termination of appointment of Ruth Bracken as a director (2 pages)
4 October 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
4 October 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages)
4 October 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
4 October 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
4 October 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages)
4 October 2010Appointment of Mr Robert Edward Hodges as a director (3 pages)
4 October 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
4 October 2010Appointment of Sam Block as a director (3 pages)
4 October 2010Appointment of Sam Block as a director (3 pages)
28 September 2010Company name changed de facto 1795 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed de facto 1795 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
8 September 2010Incorporation (16 pages)
8 September 2010Incorporation (16 pages)