London
SW3 2SE
Director Name | Mr Ross David Ahlgren |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Ground Floor, Portland House 54 New Bridge Street Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Parag Himatlal Gandesha |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ground Floor, Portland House 54 New Bridge Street Newcastle Upon Tyne NE1 8AP |
Secretary Name | Donatella Callegaris |
---|---|
Status | Resigned |
Appointed | 04 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 8 Building 36/A Cadogan Road Royal Arsenal London SE18 6LA |
Director Name | Wcphd Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | Alder Castle 10 Noble Street London EC2V 7QJ |
Secretary Name | Wcphd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Website | kreoscapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 75188890 |
Telephone region | London |
Registered Address | Ground Floor, Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
6 at £1 | Luca Colciago 6.00% Ordinary |
---|---|
6 at £1 | Simon Hirtzel 6.00% Ordinary |
22 at £1 | Clarision Ab 22.00% Ordinary |
22 at £1 | Maurizio Petitbon 22.00% Ordinary |
22 at £1 | Raoul Stain 22.00% Ordinary |
22 at £1 | Ross Ahlgren 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105 |
Cash | £794 |
Current Liabilities | £999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
7 November 2023 | Declaration of solvency (5 pages) |
---|---|
26 October 2023 | Appointment of a voluntary liquidator (3 pages) |
26 October 2023 | Registered 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 2023 | Resolutions
|
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
23 November 2021 | Director's details changed for Mr Parag Himatlal Gandesha on 30 June 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 September 2020 | Appointment of Mr Parag Himatlal Gandesha as a director on 10 July 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 May 2019 | Appointment of Mr Ross David Ahlgren as a director on 30 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 September 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Termination of appointment of Donatella Callegaris as a secretary (1 page) |
6 July 2012 | Termination of appointment of Donatella Callegaris as a secretary (1 page) |
9 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 March 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 January 2010 | Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE on 8 January 2010 (1 page) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Maurizio Petitbon on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Maurizio Petitbon on 27 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Maurizio Petitbon on 4 December 2006 (1 page) |
5 November 2009 | Director's details changed for Maurizio Petitbon on 4 December 2006 (1 page) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Maurizio Petitbon on 4 December 2006 (1 page) |
13 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 December 2008 | Secretary's change of particulars / donatella callegaris / 14/01/2007 (1 page) |
30 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
30 December 2008 | Secretary's change of particulars / donatella callegaris / 14/01/2007 (1 page) |
30 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
8 April 2008 | Return made up to 27/10/07; full list of members (5 pages) |
8 April 2008 | Return made up to 27/10/07; full list of members (5 pages) |
6 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
6 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 4TH floor cardinal house 39-40 albemarle street london W1S 4TE (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 4TH floor cardinal house 39-40 albemarle street london W1S 4TE (1 page) |
10 April 2007 | Company name changed european venture partners servic es LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed european venture partners servic es LIMITED\certificate issued on 10/04/07 (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 10 noble street london EC2V 7QJ (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 10 noble street london EC2V 7QJ (1 page) |
3 January 2007 | New director appointed (3 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | New secretary appointed (3 pages) |
3 January 2007 | New secretary appointed (3 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | New director appointed (3 pages) |
27 October 2006 | Incorporation (19 pages) |
27 October 2006 | Incorporation (19 pages) |