London
E14 5HJ
Director Name | Mr Ilya Nikitin |
---|---|
Date of Birth | August 1984 (Born 37 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 13 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 December 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Simon Luke Walker |
---|---|
Date of Birth | May 1979 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 24 December 2019) |
Role | Accountant |
Country of Residence | Channel Islands |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Peter Clarke Harned |
---|---|
Date of Birth | January 1962 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Karl Badstuber |
---|---|
Date of Birth | April 1963 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | James Rufus Jones Iii |
---|---|
Date of Birth | November 1964 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Cronus Invest Ii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,519,029 |
Gross Profit | £5,068,997 |
Net Worth | £815,073 |
Cash | £995,894 |
Current Liabilities | £566,021 |
Latest Accounts | 31 December 2017 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 February 2019 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 21 February 2019 (1 page) |
21 January 2019 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 January 2019 (2 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
15 January 2019 | Resolutions
|
15 January 2019 | Declaration of solvency (5 pages) |
24 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
23 November 2016 | Appointment of Mr Ilya Nikitin as a director on 13 September 2016 (2 pages) |
23 November 2016 | Appointment of Mr Simon Luke Walker as a director on 13 September 2016 (2 pages) |
23 November 2016 | Appointment of Mr Ilya Nikitin as a director on 13 September 2016 (2 pages) |
23 November 2016 | Appointment of Mr Simon Luke Walker as a director on 13 September 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (15 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
25 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
25 November 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
15 October 2015 | Resolutions
|
13 July 2015 | Termination of appointment of James Rufus Jones Iii as a director on 30 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of James Rufus Jones Iii as a director on 30 June 2015 (2 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
24 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 June 2014 | Termination of appointment of Peter Harned as a director (1 page) |
27 June 2014 | Appointment of Mr Shamik Narotam as a director (2 pages) |
27 June 2014 | Termination of appointment of Peter Harned as a director (1 page) |
27 June 2014 | Appointment of Mr Shamik Narotam as a director (2 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages) |
9 July 2013 | Appointment of James Rufus Jones Iii as a director (3 pages) |
9 July 2013 | Appointment of James Rufus Jones Iii as a director (3 pages) |
24 June 2013 | Termination of appointment of Karl Badstuber as a director (1 page) |
24 June 2013 | Termination of appointment of Karl Badstuber as a director (1 page) |
2 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
2 January 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 October 2012 | Incorporation (34 pages) |
17 October 2012 | Incorporation (34 pages) |