Sweden
Director Name | Mr Claes Ola Paulsson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 20 December 2010(same day as company formation) |
Role | Deputy Managing Director |
Country of Residence | Sweden |
Correspondence Address | Ostervagen 28 A Se 191 49 Sollentuna Sweden |
Director Name | Mr Ariel Georges Gershon Roskis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2013) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brompton Road London SW3 1ER |
Director Name | Mr Daniele Benatoff |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian And Israeli |
Status | Resigned |
Appointed | 14 February 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2013) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 100 Brompton Road London SW3 1ER |
Registered Address | The Shard 32 London Bridge Street London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
525k at £1 | Benros Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £954,749 |
Net Worth | £525,000 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2014 | Return of final meeting in a members' voluntary winding up (22 pages) |
15 December 2014 | Return of final meeting in a members' voluntary winding up (22 pages) |
6 February 2014 | Registered office address changed from C/O 4th Floor 100 Brompton Road London SW3 1ER on 6 February 2014 (3 pages) |
6 February 2014 | Registered office address changed from C/O 4th Floor 100 Brompton Road London SW3 1ER on 6 February 2014 (3 pages) |
6 February 2014 | Registered office address changed from C/O 4th Floor 100 Brompton Road London SW3 1ER on 6 February 2014 (3 pages) |
4 February 2014 | Resolutions
|
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Declaration of solvency (3 pages) |
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Declaration of solvency (3 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
9 January 2014 | Termination of appointment of Ariel Georges Gershon Roskis as a director on 10 July 2013 (1 page) |
9 January 2014 | Termination of appointment of Ariel Georges Gershon Roskis as a director on 10 July 2013 (1 page) |
9 January 2014 | Termination of appointment of Daniele Benatoff as a director on 10 July 2013 (1 page) |
9 January 2014 | Termination of appointment of Daniele Benatoff as a director on 10 July 2013 (1 page) |
29 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual 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 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Director's details changed for Mr Ariel Georges Gershon Roskis on 1 June 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Ariel Georges Gershon Roskis on 1 June 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Daniele Benatoff on 1 June 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Daniele Benatoff on 1 June 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Daniele Benatoff on 1 June 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Ariel Georges Gershon Roskis on 1 June 2011 (2 pages) |
25 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
25 August 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
18 April 2011 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 18 April 2011 (1 page) |
14 March 2011 | Company name changed iel capital management (uk) LTD\certificate issued on 14/03/11
|
14 March 2011 | Company name changed iel capital management (uk) LTD\certificate issued on 14/03/11
|
14 March 2011 | Change of name notice (2 pages) |
14 March 2011 | Change of name notice (2 pages) |
24 February 2011 | Appointment of Ariel Georges Gershon Roskis as a director (3 pages) |
24 February 2011 | Appointment of Ariel Georges Gershon Roskis as a director (3 pages) |
24 February 2011 | Appointment of Mr Daniele Benatoff as a director (3 pages) |
24 February 2011 | Appointment of Mr Daniele Benatoff as a director (3 pages) |
20 December 2010 | Incorporation (23 pages) |
20 December 2010 | Incorporation (23 pages) |