Company NameBenros Capital Services (UK) Ltd
Company StatusDissolved
Company Number07474342
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)
Previous NameIEL Capital Management (UK) Ltd

Business Activity

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

Directors

Director NameKlaus Juhani Jantti
Date of BirthApril 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceSweden
Correspondence AddressEngelbrektsvagen 3 182 65 Djursholm
Sweden
Director NameMr Claes Ola Paulsson
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleDeputy Managing Director
Country of ResidenceSweden
Correspondence AddressOstervagen 28 A
Se 191 49 Sollentuna
Sweden
Director NameMr Ariel Georges Gershon Roskis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2013)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Brompton Road
London
SW3 1ER
Director NameMr Daniele Benatoff
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian And Israeli
StatusResigned
Appointed14 February 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 10 July 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address100 Brompton Road
London
SW3 1ER

Location

Registered AddressThe Shard 32 London Bridge Street
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

525k at £1Benros Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£954,749
Net Worth£525,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 December 2014Return of final meeting in a members' voluntary winding up (22 pages)
15 December 2014Return of final meeting in a members' voluntary winding up (22 pages)
6 February 2014Registered office address changed from C/O 4th Floor 100 Brompton Road London SW3 1ER on 6 February 2014 (3 pages)
6 February 2014Registered office address changed from C/O 4th Floor 100 Brompton Road London SW3 1ER on 6 February 2014 (3 pages)
6 February 2014Registered office address changed from C/O 4th Floor 100 Brompton Road London SW3 1ER on 6 February 2014 (3 pages)
4 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Declaration of solvency (3 pages)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 February 2014Declaration of solvency (3 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 525,000
(4 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 525,000
(4 pages)
9 January 2014Termination of appointment of Ariel Georges Gershon Roskis as a director on 10 July 2013 (1 page)
9 January 2014Termination of appointment of Ariel Georges Gershon Roskis as a director on 10 July 2013 (1 page)
9 January 2014Termination of appointment of Daniele Benatoff as a director on 10 July 2013 (1 page)
9 January 2014Termination of appointment of Daniele Benatoff as a director on 10 July 2013 (1 page)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
17 August 2012 (14 pages)
17 August 2012 (14 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Mr Ariel Georges Gershon Roskis on 1 June 2011 (2 pages)
20 December 2011Director's details changed for Mr Ariel Georges Gershon Roskis on 1 June 2011 (2 pages)
20 December 2011Director's details changed for Mr Daniele Benatoff on 1 June 2011 (2 pages)
20 December 2011Director's details changed for Mr Daniele Benatoff on 1 June 2011 (2 pages)
20 December 2011Director's details changed for Mr Daniele Benatoff on 1 June 2011 (2 pages)
20 December 2011Director's details changed for Mr Ariel Georges Gershon Roskis on 1 June 2011 (2 pages)
25 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 525,000
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 525,000
(3 pages)
18 April 2011Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 18 April 2011 (1 page)
14 March 2011Company name changed iel capital management (uk) LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
14 March 2011Company name changed iel capital management (uk) LTD\certificate issued on 14/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
(2 pages)
14 March 2011Change of name notice (2 pages)
14 March 2011Change of name notice (2 pages)
24 February 2011Appointment of Ariel Georges Gershon Roskis as a director (3 pages)
24 February 2011Appointment of Ariel Georges Gershon Roskis as a director (3 pages)
24 February 2011Appointment of Mr Daniele Benatoff as a director (3 pages)
24 February 2011Appointment of Mr Daniele Benatoff as a director (3 pages)
20 December 2010Incorporation (23 pages)
20 December 2010Incorporation (23 pages)