Mary Street
George Town
Grand Cayman
Cayman Islands
LLP Designated Member Name | Shamrock Global Resources Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 12 months |
Correspondence Address | Marcy Building 2nd Floor Purcell Estate Road Town Tortola Virgin Islands, British |
LLP Designated Member Name | Ba Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marcy Building Second Floor Purcell Estate PO Box 2416 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Carina Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marcy Building Second Floor Purcell Estate PO Box 2416 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Gamma Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marcy Building Second Floor Purcell Estate PO Box 2416 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Sailfish Global Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marcy Building Second Floor Purcell Estate PO Box 2416 Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Total Return Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Marcy Building Second Floor Purcell Estate PO Box 2416 Road Town Tortola British Virgin Islands |
Telephone | 020 72642360 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,698,254 |
Net Worth | £728,433 |
Cash | £421,050 |
Current Liabilities | £8,427,525 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
23 January 2007 | Delivered on: 9 February 2007 Persons entitled: New Holland Absolute Return Fund I LTD Classification: Charge over shares Secured details: The obligation of the limited liability partnership to transfer the initial shares to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged shares including all dividends,. See the mortgage charge document for full details. Outstanding |
---|
11 September 2020 | Full accounts made up to 31 December 2018 (20 pages) |
---|---|
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 January 2020 | Amended full accounts made up to 31 December 2017 (20 pages) |
1 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 September 2018 | Amended full accounts made up to 31 December 2016 (17 pages) |
11 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Fabio Greco as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Amaury Fonseca Junior as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Amaury Fonseca Junior as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Fabio Greco as a person with significant control on 4 October 2017 (2 pages) |
25 September 2017 | Amended full accounts made up to 31 December 2015 (18 pages) |
25 September 2017 | Amended full accounts made up to 31 December 2015 (18 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 September 2017 | Notification of a person with significant control statement (2 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Full accounts made up to 31 December 2014 (21 pages) |
26 July 2016 | Full accounts made up to 31 December 2014 (21 pages) |
27 June 2016 | Annual return made up to 26 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 26 June 2016 (3 pages) |
16 December 2015 | Full accounts made up to 31 December 2013 (21 pages) |
16 December 2015 | Full accounts made up to 31 December 2013 (21 pages) |
15 July 2015 | Annual return made up to 26 June 2015 (3 pages) |
15 July 2015 | Annual return made up to 26 June 2015 (3 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Annual return made up to 26 June 2014 (3 pages) |
1 July 2014 | Annual return made up to 26 June 2014 (3 pages) |
8 April 2014 | Accounts made up to 31 December 2012 (20 pages) |
8 April 2014 | Accounts made up to 31 December 2012 (20 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Member's details changed for Shamrock Global Resources Limited on 4 April 2007 (1 page) |
20 September 2013 | Member's details changed for Shamrock Global Resources Limited on 4 April 2007 (1 page) |
20 September 2013 | Member's details changed for Shamrock Global Resources Limited on 4 April 2007 (1 page) |
9 August 2013 | Annual return made up to 26 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 26 June 2013 (3 pages) |
9 August 2013 | Member's details changed for Vision Holdings Limited on 20 December 2012 (1 page) |
9 August 2013 | Member's details changed for Vision Holdings Limited on 20 December 2012 (1 page) |
22 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
22 October 2012 | Accounts made up to 31 December 2011 (20 pages) |
28 June 2012 | Annual return made up to 26 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 26 June 2012 (3 pages) |
8 December 2011 | Accounts made up to 31 December 2010 (20 pages) |
8 December 2011 | Accounts made up to 31 December 2010 (20 pages) |
11 July 2011 | Member's details changed for Vision Holdings Limited on 26 June 2011 (2 pages) |
11 July 2011 | Member's details changed for Shamrock Global Resources Limited on 26 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 26 June 2011 (3 pages) |
11 July 2011 | Member's details changed for Vision Holdings Limited on 26 June 2011 (2 pages) |
11 July 2011 | Member's details changed for Shamrock Global Resources Limited on 26 June 2011 (2 pages) |
11 July 2011 | Annual return made up to 26 June 2011 (3 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (19 pages) |
8 July 2010 | Annual return made up to 26 June 2010 (8 pages) |
8 July 2010 | Annual return made up to 26 June 2010 (8 pages) |
24 March 2010 | Accounts made up to 31 December 2008 (18 pages) |
24 March 2010 | Accounts made up to 31 December 2008 (18 pages) |
8 July 2009 | Annual return made up to 26/06/09 (2 pages) |
8 July 2009 | Annual return made up to 26/06/09 (2 pages) |
11 May 2009 | Accounts made up to 31 December 2007 (15 pages) |
11 May 2009 | Accounts made up to 31 December 2007 (15 pages) |
24 July 2008 | Annual return made up to 26/06/08 (3 pages) |
24 July 2008 | Annual return made up to 26/06/08 (3 pages) |
13 May 2008 | Accounts made up to 31 December 2006 (16 pages) |
13 May 2008 | Accounts made up to 31 December 2006 (16 pages) |
28 September 2007 | Accounts made up to 31 December 2005 (15 pages) |
28 September 2007 | Accounts made up to 31 December 2005 (15 pages) |
5 July 2007 | Annual return made up to 26/06/07 (2 pages) |
5 July 2007 | Annual return made up to 26/06/07 (2 pages) |
4 May 2007 | New member appointed (1 page) |
4 May 2007 | New member appointed (1 page) |
4 May 2007 | Member resigned (1 page) |
4 May 2007 | Member resigned (1 page) |
4 May 2007 | New member appointed (1 page) |
4 May 2007 | Member resigned (1 page) |
4 May 2007 | Member resigned (1 page) |
4 May 2007 | New member appointed (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: amicorp house, 81 fenchurch street, london, EC3M 4BT (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: amicorp house, 81 fenchurch street, london, EC3M 4BT (1 page) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
9 February 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 August 2006 | Annual return made up to 26/06/06 (2 pages) |
9 August 2006 | Annual return made up to 26/06/06 (2 pages) |
20 April 2006 | Member resigned (1 page) |
20 April 2006 | Member resigned (1 page) |
20 April 2006 | Member resigned (1 page) |
20 April 2006 | Member resigned (1 page) |
6 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 August 2005 | Annual return made up to 26/06/05 (4 pages) |
8 August 2005 | Annual return made up to 26/06/05 (4 pages) |
5 August 2005 | Member resigned (1 page) |
5 August 2005 | Member resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 July 2004 | Annual return made up to 26/06/04 (4 pages) |
8 July 2004 | Annual return made up to 26/06/04 (4 pages) |
24 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
24 May 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 June 2003 | Incorporation (5 pages) |
26 June 2003 | Incorporation (5 pages) |