Central
Hong Kong
Director Name | Mr Jason Aun Minn Cheng |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 10 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Banker |
Country of Residence | Hong Kong |
Correspondence Address | 1st Floor 22a St James's Square London SW1Y 4JH |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Aun Minn Jason Cheng |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2011(3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2012) |
Role | Banker |
Country of Residence | Hong Kong China |
Correspondence Address | Kerogen Capital(Asia) Limited Suite 33h/33f Bank O 12 Harcourt Road Central Hong Kong 852 China |
Director Name | Roy Kelly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 6th Floor, 50 Pall Mall London SW1Y 5JH |
Director Name | Ms Anita Anne George |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3/F Empire House 175 Piccadilly London W1J 9EN |
Director Name | Mr Kumar Tushar |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2016(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 6th Floor, 50 Pall Mall London SW1Y 5JH |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2011(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | kerogencap.com |
---|---|
Telephone | 020 73994500 |
Telephone region | London |
Registered Address | 1st Floor 22a St James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50k at £1 | Kerogen Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £230,791 |
Cash | £120,404 |
Current Liabilities | £609,789 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
19 October 2012 | Delivered 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 |
---|
7 November 2017 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 24 May 2017 with updates (63 pages) |
6 January 2017 | Termination of appointment of Anita Anne George as a director on 31 December 2016 (1 page) |
7 December 2016 | Appointment of Mr Kumar Tushar as a director on 7 December 2016 (2 pages) |
13 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
22 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
8 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 July 2013 | Director's details changed for Roy Kelly on 30 November 2012 (2 pages) |
17 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Registered 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 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 October 2012 | Appointment of Mr Evan Wai Man Chen as a director (2 pages) |
14 October 2012 | Termination of appointment of Aun Cheng as a director (1 page) |
3 October 2012 | Appointment of Ms Anita Anne George as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Appointment of Roy Kelly as a director (2 pages) |
14 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
6 July 2011 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
6 July 2011 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
6 July 2011 | Appointment of Mr Aun Minn Jason Cheng as a director (3 pages) |
6 July 2011 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
6 July 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 July 2011 (2 pages) |
6 July 2011 | Termination of appointment of Ruth Bracken as a director (2 pages) |
6 July 2011 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 July 2011 (2 pages) |
6 July 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
31 May 2011 | Company name changed de facto 1860 LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Change of name notice (2 pages) |
10 May 2011 | Incorporation (16 pages) |