London
N12 8LY
Director Name | Mr James Peter Faulkner |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | 119 Northwest House 119 Marylebone Rd London NW1 5PU |
Director Name | Mr David Parker Moss |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Velocity Corporate Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr John Howard Williams |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Manor Place Chislehurst Kent BR7 5QH |
Director Name | Dermot John Hugh Campbell |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Gordon Road Ealing London W5 2AR |
Secretary Name | Heidi Ellies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 April 2015) |
Role | Company Director |
Correspondence Address | 10 Old Burlington Street London W1S 3AG |
Website | kuberventures.co.uk |
---|
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 | 3 other UK companies use this postal address |
4m at £0.01 | Martin Green 49.21% Deferred |
---|---|
4m at £0.01 | Sippchoice Trustees Limited 49.21% Deferred |
105.5k at £0.01 | Dermot Campbell 1.30% A |
10.5k at £0.01 | Andrew Karthashov 0.13% B |
1.9k at £0.01 | Brett Stuart Powell Williams 0.02% B |
1.9k at £0.01 | Martin Green 0.02% B |
1.9k at £0.01 | Neil Dewar Lewis 0.02% B |
1.9k at £0.01 | Timothy James West 0.02% B |
1000 at £0.01 | Adrian Asher 0.01% C |
833 at £0.01 | Jennifer Harding 0.01% B |
1.1k at £0.01 | John Howard Williams 0.01% B |
800 at £0.01 | Sippchoice Trustees Limited 0.01% B |
350 at £0.01 | Anthony Davis 0.00% C |
100 at £0.01 | Guinness Asset Management LTD 0.00% B |
400 at £0.01 | Jennifer Harding 0.00% C |
100 at £0.01 | Russell Fryer 0.00% B |
350 at £0.01 | Russell Fryer 0.00% C |
Year | 2014 |
---|---|
Net Worth | -£67,506 |
Cash | £15,712 |
Current Liabilities | £15,163 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 17 September 2021 (1 year, 6 months ago) |
---|---|
Next Return Due | 1 October 2022 (overdue) |
30 September 2020 | Delivered on: 2 October 2020 Persons entitled: Andrey Kartashov Classification: A registered charge Outstanding |
---|---|
18 October 2019 | Delivered on: 21 October 2019 Persons entitled: Vala Capital LTD Classification: A registered charge Outstanding |
8 October 2021 | Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 8 October 2021 (2 pages) |
---|---|
8 October 2021 | Appointment of a voluntary liquidator (3 pages) |
8 October 2021 | Resolutions
|
8 October 2021 | Statement of affairs (8 pages) |
24 September 2021 | Confirmation statement made on 17 September 2021 with updates (9 pages) |
7 June 2021 | Unaudited abridged accounts made up to 30 April 2021 (10 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
8 December 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
3 November 2020 | Cancellation of shares. Statement of capital on 14 October 2020
|
3 November 2020 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2020 | Resolutions
|
30 October 2020 | Memorandum and Articles of Association (51 pages) |
30 October 2020 | Change of share class name or designation (2 pages) |
21 October 2020 | Resolutions
|
2 October 2020 | Registration of charge 086938090002, created on 30 September 2020 (17 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (9 pages) |
29 May 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 May 2020 | Registered office address changed from , 12/12a Margaret Street, London, W1W 8RH, United Kingdom to 7 Bell Yard London WC2A 2JR on 7 May 2020 (1 page) |
20 April 2020 | Memorandum and Articles of Association (25 pages) |
20 April 2020 | Satisfaction of charge 086938090001 in full (1 page) |
16 April 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
14 April 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
14 April 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
14 April 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
11 March 2020 | Notification of Wcs Nominees Limited as a person with significant control on 11 March 2020 (2 pages) |
11 March 2020 | Appointment of Velocity Corporate Directors Limited as a director on 20 December 2019 (2 pages) |
4 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
12 February 2020 | Appointment of Mr David Parker Moss as a director on 20 December 2019 (2 pages) |
11 February 2020 | Resolutions
|
30 January 2020 | Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
27 January 2020 | Director's details changed for Andrey Alexandrovich Kartashov on 27 January 2020 (2 pages) |
23 January 2020 | Cessation of Dermot John Hugh Campbell as a person with significant control on 20 December 2019 (1 page) |
21 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
6 December 2019 | Termination of appointment of Dermot John Hugh Campbell as a director on 6 December 2019 (1 page) |
11 November 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 17 September 2019 with updates (6 pages) |
21 October 2019 | Registration of charge 086938090001, created on 18 October 2019 (22 pages) |
9 August 2019 | Registered office address changed from , 119 Northwest House, 119 Marylebone Rd, London, NW1 5PU, England to 7 Bell Yard London WC2A 2JR on 9 August 2019 (1 page) |
25 July 2019 | Director's details changed for Mr James Peter Faulkner on 17 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr James Peter Faulkner as a director on 17 July 2019 (2 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
25 February 2019 | Resolutions
|
20 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
5 December 2018 | Resolutions
|
12 October 2018 | Confirmation statement made on 17 September 2018 with updates (8 pages) |
5 October 2018 | Resolutions
|
28 September 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
13 July 2018 | Resolutions
|
12 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
3 July 2018 | Registered office address changed from , 25 Sackville Street, London, W1S 3AX, England to 7 Bell Yard London WC2A 2JR on 3 July 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
29 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
20 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
4 October 2017 | Confirmation statement made on 17 September 2017 with updates (8 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
4 October 2017 | Confirmation statement made on 17 September 2017 with updates (8 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
30 September 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
30 September 2017 | Cessation of Andrey Karthashov as a person with significant control on 5 July 2017 (1 page) |
30 September 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
30 September 2017 | Cessation of Andrey Karthashov as a person with significant control on 5 July 2017 (1 page) |
29 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
29 September 2017 | Cessation of Sippchoice Trustees Limited as a person with significant control on 13 December 2016 (1 page) |
29 September 2017 | Cessation of Martin John Green as a person with significant control on 7 October 2016 (1 page) |
29 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 12 January 2017
|
29 September 2017 | Cessation of Sippchoice Trustees Limited as a person with significant control on 13 December 2016 (1 page) |
29 September 2017 | Cessation of Martin John Green as a person with significant control on 7 October 2016 (1 page) |
18 August 2017 | Second filing of a statement of capital following an allotment of shares on 7 July 2017
|
18 August 2017 | Second filing of a statement of capital following an allotment of shares on 7 July 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
10 November 2016 | Confirmation statement made on 17 September 2016 with updates (11 pages) |
10 November 2016 | Confirmation statement made on 17 September 2016 with updates (11 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
18 May 2016 | Statement of capital following an allotment of shares on 15 October 2015
|
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 May 2016 | Change of share class name or designation (2 pages) |
16 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
12 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2016 | Change of share class name or designation (2 pages) |
12 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
1 December 2015 | Second filing of SH01 previously delivered to Companies House
|
1 December 2015 | Second filing of SH01 previously delivered to Companies House
|
1 December 2015 | Second filing of SH01 previously delivered to Companies House
|
1 December 2015 | Second filing of SH01 previously delivered to Companies House
|
17 November 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
20 July 2015 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 25 Sackville Street London W1S 3AX on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from , 10 Old Burlington Street, London, W1S 3AG to 7 Bell Yard London WC2A 2JR on 20 July 2015 (1 page) |
15 July 2015 | Appointment of Andrey Alexandrovich Kartashov as a director on 9 July 2015 (3 pages) |
15 July 2015 | Appointment of Andrey Alexandrovich Kartashov as a director on 9 July 2015 (3 pages) |
15 July 2015 | Appointment of Andrey Alexandrovich Kartashov as a director on 9 July 2015 (3 pages) |
17 May 2015 | Termination of appointment of Heidi Ellies as a secretary on 21 April 2015 (2 pages) |
17 May 2015 | Termination of appointment of Heidi Ellies as a secretary on 21 April 2015 (2 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Resolutions
|
14 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
14 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
17 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders (6 pages) |
17 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
18 July 2014 | Secretary's details changed for Heidi Ellies on 3 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Heidi Ellies on 3 July 2014 (2 pages) |
18 July 2014 | Secretary's details changed for Heidi Ellies on 3 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of John Howard Williams as a director on 11 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of John Howard Williams as a director on 11 June 2014 (2 pages) |
7 February 2014 | Sub-division of shares on 29 November 2013 (5 pages) |
7 February 2014 | Sub-division of shares on 29 November 2013 (5 pages) |
6 January 2014 | Company name changed kuber management services LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Change of name notice (2 pages) |
6 January 2014 | Company name changed kuber management services LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Change of name notice (2 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
2 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 January 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Appointment of Heidi Ellies as a secretary on 10 December 2013 (3 pages) |
2 January 2014 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
2 January 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 January 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Appointment of Heidi Ellies as a secretary on 10 December 2013 (3 pages) |
2 January 2014 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (3 pages) |
8 October 2013 | Company name changed campbell williams LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Change of name notice (2 pages) |
8 October 2013 | Company name changed campbell williams LIMITED\certificate issued on 08/10/13
|
8 October 2013 | Change of name notice (2 pages) |
17 September 2013 | Incorporation
|
17 September 2013 | Incorporation
|