Company NameMicrovest Ii Limited
Company StatusDissolved
Company Number07688640
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 10 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCandace Lynn Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleManaging Director Of Risk
Country of ResidenceUnited States
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameMr Christopher Laurent
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2012(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address209 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Secretary NameVistra Registrars (UK) Limited (Corporation)
StatusResigned
Appointed30 June 2011(same day as company formation)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB

Location

Registered AddressGlobal House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

891.2k at $1Microvest Ii-a Lp
9.02%
Ordinary
8.4m at $1Microvest Ii-a Lp
85.08%
Ordinary B
581.8k at $1Microvest Ii-a Lp
5.89%
Ordinary A

Financials

Year2014
Net Worth£9,781,947
Cash£362,468
Current Liabilities£105,495

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Notification of Bowman Cutter as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Candace Lynn Smith as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of James Torrey as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of John Beckham as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Zachary Bishop as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Gilbert Crawford as a person with significant control on 6 April 2016 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2017Secretary's details changed for Vistra Registrars (Uk) Limited on 18 January 2017 (1 page)
24 August 2016Secretary's details changed for Orangefield Registrars Limited on 15 July 2016 (1 page)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • USD 9,875,240
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2016Termination of appointment of Christopher Laurent as a director on 1 December 2015 (1 page)
16 December 2015Withdraw the company strike off application (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • USD 9,875,240
(6 pages)
24 July 2015Director's details changed for Mr Christopher Laurent on 29 June 2015 (2 pages)
24 July 2015Director's details changed for Candace Lynn Smith on 29 June 2015 (2 pages)
23 April 2015Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification Corporate secretary- Orangefield Registrars LIMITED
(5 pages)
31 March 2015Secretary's details changed for Waterlow Registrars Limited on 31 March 2015
  • ANNOTATION Clarification a second filed CH04 was registered on 23/04/2015
(2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
2 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 January 2015 (1 page)
2 January 2015Director's details changed for Mr Christopher Laurent on 3 December 2014 (2 pages)
2 January 2015Director's details changed for Candace Lynn Smith on 3 December 2014 (2 pages)
2 January 2015Director's details changed for Candace Lynn Smith on 3 December 2014 (2 pages)
2 January 2015Secretary's details changed for Waterlow Registrars Limited on 3 December 2014 (1 page)
2 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2 January 2015 (1 page)
2 January 2015Director's details changed for Mr Christopher Laurent on 3 December 2014 (2 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • USD 9,875,240
(6 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
2 July 2013Statement of capital following an allotment of shares on 20 February 2013
  • USD 9,875,240
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 13 September 2012
  • USD 9,838,564
(3 pages)
30 May 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
13 March 2013Statement of capital following an allotment of shares on 13 July 2012
  • USD 1,941,856.00
(5 pages)
13 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 March 2013Statement of capital following an allotment of shares on 2 March 2012
  • USD 1,472,984.00
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 2 March 2012
  • USD 1,472,984.00
(5 pages)
8 January 2013Director's details changed for Mr Christopher Laurent on 7 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Christopher Laurent on 7 December 2012 (2 pages)
8 January 2013Director's details changed for Candace Lynn Smith on 7 December 2012 (2 pages)
8 January 2013Director's details changed for Candace Lynn Smith on 7 December 2012 (2 pages)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 January 2013 (1 page)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
13 December 2012Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Appointment of Mr Christopher Laurent as a director (2 pages)
30 June 2011Incorporation (45 pages)