Company NameKreos Capital Services Limited
Company StatusLiquidation
Company Number05981149
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Previous NameEuropean Venture Partners Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurizio Petitbon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed04 December 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Draycott Place
London
SW3 2SE
Director NameMr Ross David Ahlgren
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(12 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGround Floor, Portland House 54 New Bridge Street
Newcastle Upon Tyne
NE1 8AP
Director NameMr Parag Himatlal Gandesha
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGround Floor, Portland House 54 New Bridge Street
Newcastle Upon Tyne
NE1 8AP
Secretary NameDonatella Callegaris
StatusResigned
Appointed04 December 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 13 June 2012)
RoleCompany Director
Correspondence Address8 Building 36/A
Cadogan Road Royal Arsenal
London
SE18 6LA
Director NameWcphd Directors Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence AddressAlder Castle
10 Noble Street
London
EC2V 7QJ
Secretary NameWcphd Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address5th Floor Alder Castle
10 Noble Street
London
EC2V 7QJ

Contact

Websitekreoscapital.com
Email address[email protected]
Telephone020 75188890
Telephone regionLondon

Location

Registered AddressGround Floor, Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

6 at £1Luca Colciago
6.00%
Ordinary
6 at £1Simon Hirtzel
6.00%
Ordinary
22 at £1Clarision Ab
22.00%
Ordinary
22 at £1Maurizio Petitbon
22.00%
Ordinary
22 at £1Raoul Stain
22.00%
Ordinary
22 at £1Ross Ahlgren
22.00%
Ordinary

Financials

Year2014
Net Worth-£105
Cash£794
Current Liabilities£999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

7 November 2023Declaration of solvency (5 pages)
26 October 2023Appointment of a voluntary liquidator (3 pages)
26 October 2023Registered office address changed from 5th Floor 25-28 Old Burlington Street London W1S 3AN to Ground Floor, Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 26 October 2023 (2 pages)
26 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-12
(1 page)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
6 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 November 2021Director's details changed for Mr Parag Himatlal Gandesha on 30 June 2021 (2 pages)
22 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2020Appointment of Mr Parag Himatlal Gandesha as a director on 10 July 2020 (2 pages)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 May 2019Appointment of Mr Ross David Ahlgren as a director on 30 May 2019 (2 pages)
30 May 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 September 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
6 July 2012Termination of appointment of Donatella Callegaris as a secretary (1 page)
6 July 2012Termination of appointment of Donatella Callegaris as a secretary (1 page)
9 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
23 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
8 January 2010Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Maurizio Petitbon on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Maurizio Petitbon on 27 October 2009 (2 pages)
5 November 2009Director's details changed for Maurizio Petitbon on 4 December 2006 (1 page)
5 November 2009Director's details changed for Maurizio Petitbon on 4 December 2006 (1 page)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
5 November 2009Director's details changed for Maurizio Petitbon on 4 December 2006 (1 page)
13 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
30 December 2008Secretary's change of particulars / donatella callegaris / 14/01/2007 (1 page)
30 December 2008Return made up to 27/10/08; full list of members (3 pages)
30 December 2008Secretary's change of particulars / donatella callegaris / 14/01/2007 (1 page)
30 December 2008Return made up to 27/10/08; full list of members (3 pages)
8 April 2008Return made up to 27/10/07; full list of members (5 pages)
8 April 2008Return made up to 27/10/07; full list of members (5 pages)
6 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 June 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
5 June 2007Registered office changed on 05/06/07 from: 4TH floor cardinal house 39-40 albemarle street london W1S 4TE (1 page)
5 June 2007Registered office changed on 05/06/07 from: 4TH floor cardinal house 39-40 albemarle street london W1S 4TE (1 page)
10 April 2007Company name changed european venture partners servic es LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed european venture partners servic es LIMITED\certificate issued on 10/04/07 (2 pages)
5 February 2007Registered office changed on 05/02/07 from: 10 noble street london EC2V 7QJ (1 page)
5 February 2007Registered office changed on 05/02/07 from: 10 noble street london EC2V 7QJ (1 page)
3 January 2007New director appointed (3 pages)
3 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (3 pages)
3 January 2007New secretary appointed (3 pages)
3 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 2007New director appointed (3 pages)
27 October 2006Incorporation (19 pages)
27 October 2006Incorporation (19 pages)