Company NameKerogen Capital (UK) Limited
DirectorsEvan Wai Man Chen and Jason Aun Minn Cheng
Company StatusActive
Company Number07629141
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Previous NameDe Facto 1860 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Evan Wai Man Chen
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed10 October 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 6 months
RolePrivate Equity Fund Manager
Country of ResidenceHong Kong
Correspondence Address3001 Two Exchange Square 8 Connaught Place
Central
Hong Kong
Director NameMr Jason Aun Minn Cheng
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed10 February 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleBanker
Country of ResidenceHong Kong
Correspondence Address1st Floor 22a St James's Square
London
SW1Y 4JH
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Aun Minn Jason Cheng
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 May 2011(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2012)
RoleBanker
Country of ResidenceHong Kong China
Correspondence AddressKerogen Capital(Asia) Limited Suite 33h/33f Bank O
12 Harcourt Road
Central Hong Kong
852
China
Director NameRoy Kelly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 6th Floor, 50 Pall Mall
London
SW1Y 5JH
Director NameMs Anita Anne George
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3/F Empire House
175 Piccadilly
London
W1J 9EN
Director NameMr Kumar Tushar
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed07 December 2016(5 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 6th Floor, 50 Pall Mall
London
SW1Y 5JH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitekerogencap.com
Telephone020 73994500
Telephone regionLondon

Location

Registered Address1st Floor 22a St James's Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50k at £1Kerogen Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£230,791
Cash£120,404
Current Liabilities£609,789

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

19 October 2012Delivered on: 1 November 2012
Persons entitled: Pontsarn Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all interest in the account and in the deposit balance and by way of security all rights under the rent deposit deed (including right to the return of the deposit balance) see image for full details.
Outstanding

Filing History

7 November 2017Registered office address changed from 3/F Empire House 175 Piccadilly London W1J 9EN to 50 Pall Mall London SW1Y 5JH on 7 November 2017 (1 page)
18 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 June 2017Confirmation statement made on 24 May 2017 with updates (63 pages)
6 January 2017Termination of appointment of Anita Anne George as a director on 31 December 2016 (1 page)
7 December 2016Appointment of Mr Kumar Tushar as a director on 7 December 2016 (2 pages)
13 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 50,002
(5 pages)
22 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,002
(5 pages)
8 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 June 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 50,002
(3 pages)
15 May 2014Annual return made up to 10 May 2014 with a full list of shareholders (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 July 2013Director's details changed for Roy Kelly on 30 November 2012 (2 pages)
17 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
30 November 2012Registered office address changed from Mallesons Stephen Jaques 3Rd Floor 10 Old Broad Street London London EC2N 1DW on 30 November 2012 (1 page)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 October 2012Appointment of Mr Evan Wai Man Chen as a director (2 pages)
14 October 2012Termination of appointment of Aun Cheng as a director (1 page)
3 October 2012Appointment of Ms Anita Anne George as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Appointment of Roy Kelly as a director (2 pages)
14 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
6 July 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
6 July 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
6 July 2011Appointment of Mr Aun Minn Jason Cheng as a director (3 pages)
6 July 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
6 July 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 July 2011 (2 pages)
6 July 2011Termination of appointment of Ruth Bracken as a director (2 pages)
6 July 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 July 2011 (2 pages)
6 July 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
31 May 2011Company name changed de facto 1860 LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(4 pages)
31 May 2011Change of name notice (2 pages)
10 May 2011Incorporation (16 pages)