Company NameKreos Capital Iii (UK) Limited
DirectorsMaurizio Petitbon and Parag Himatlal Gandesha
Company StatusLiquidation
Company Number05981165
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Previous NamesEuropean Venture Partners 3 (UK) Limited and European Venture Partners Iii (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Maurizio Petitbon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed09 November 2006(1 week, 6 days after company formation)
Appointment Duration17 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Draycott Place
London
SW3 2SE
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
Appointed09 November 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2012)
RoleCompany Director
Correspondence Address8 Building 36/A
Cadogan Road Royal Arsenal
London
SE18 6LA
Director NameMr Luca Colciago
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2007(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Devonshire Mews
65 Park Walk
London
SW10 0NQ
Director NameMr Simon George Michael Hirtzel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2020)
RolePartner & Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5th Floor
25-28 Old Burlington Street
London
W1S 3AN
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 48376591
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

998 at £1Kreos Capital Iii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,351,255
Net Worth-£900,836
Cash£4,290
Current Liabilities£7,117,323

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

19 March 2010Delivered on: 7 April 2010
Persons entitled: Silicon Valley Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first floating charge all the assets see image for full details.
Outstanding
17 January 2007Delivered on: 30 January 2007
Persons entitled: European Venture Partners Iii Limited (The Security Holder)

Classification: An amended and restated debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the moneis from time to time standing to the credit of the accounts being european venture partners iii (UK) LTD account number 10244657 sort code 160038. see the mortgage charge document for full details.
Outstanding

Filing History

7 November 2023Declaration of solvency (5 pages)
26 October 2023Appointment of a voluntary liquidator (3 pages)
26 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-12
(1 page)
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)
3 October 2023Compulsory strike-off action has been discontinued (1 page)
2 October 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2023Satisfaction of charge 1 in full (1 page)
20 June 2023Satisfaction of charge 2 in full (1 page)
20 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 August 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
10 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
23 November 2021Director's details changed for Mr Parag Himatlal Gandesha on 30 June 2021 (2 pages)
22 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
17 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Luca Colciago as a director on 31 December 2020 (1 page)
16 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
7 October 2020Appointment of Mr Parag Himatlal Gandesha as a director on 10 July 2020 (2 pages)
25 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Simon George Michael Hirtzel as a director on 10 July 2020 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 December 2018Full accounts made up to 31 December 2017 (18 pages)
3 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (17 pages)
7 November 2017Full accounts made up to 31 December 2016 (17 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 October 2016Full accounts made up to 31 December 2015 (17 pages)
28 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 998
(5 pages)
24 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 998
(5 pages)
11 November 2015Full accounts made up to 31 December 2014 (14 pages)
11 November 2015Full accounts made up to 31 December 2014 (14 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 998
(5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 998
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 May 2014Full accounts made up to 31 December 2013 (14 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 998
(5 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 998
(5 pages)
13 September 2013Amended accounts made up to 31 December 2012 (14 pages)
13 September 2013Amended accounts made up to 31 December 2012 (14 pages)
24 July 2013Appointment of Mr Simon George Michael Hirtzel as a director (2 pages)
24 July 2013Appointment of Mr Simon George Michael Hirtzel as a director (2 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 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 (5 pages)
9 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 December 2010 (15 pages)
10 October 2011Full accounts made up to 31 December 2010 (15 pages)
21 February 2011Full accounts made up to 31 December 2009 (15 pages)
21 February 2011Full accounts made up to 31 December 2009 (15 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 March 2010Full accounts made up to 31 December 2008 (14 pages)
23 March 2010Full accounts made up to 31 December 2008 (14 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 Luca Colciago on 27 October 2009 (2 pages)
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 Luca Colciago on 27 October 2009 (2 pages)
17 February 2009Full accounts made up to 31 December 2007 (12 pages)
17 February 2009Full accounts made up to 31 December 2007 (12 pages)
30 December 2008Director's change of particulars / luca colciago / 11/12/2007 (1 page)
30 December 2008Return made up to 27/10/08; full list of members (3 pages)
30 December 2008Director's change of particulars / luca colciago / 11/12/2007 (1 page)
30 December 2008Return made up to 27/10/08; full list of members (3 pages)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Return made up to 27/10/07; full list of members (2 pages)
22 November 2007Return made up to 27/10/07; full list of members (2 pages)
22 November 2007Secretary's particulars changed (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 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)
10 April 2007Company name changed european venture partners iii (u k) LIMITED\certificate issued on 10/04/07 (2 pages)
10 April 2007Company name changed european venture partners iii (u k) LIMITED\certificate issued on 10/04/07 (2 pages)
12 March 2007Ad 09/01/07--------- £ si 499@1=499 £ ic 500/999 (2 pages)
12 March 2007Ad 09/01/07--------- £ si 499@1=499 £ ic 500/999 (2 pages)
22 February 2007Ad 10/02/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
22 February 2007Ad 10/02/07--------- £ si 499@1=499 £ ic 1/500 (2 pages)
7 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
3 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Director resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: alder castle 5TH floor 10 noble street london EC2V 7QJ (1 page)
21 November 2006Registered office changed on 21/11/06 from: alder castle 5TH floor 10 noble street london EC2V 7QJ (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
10 November 2006Company name changed european venture partners 3 (uk) LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed european venture partners 3 (uk) LIMITED\certificate issued on 10/11/06 (2 pages)
27 October 2006Incorporation (19 pages)
27 October 2006Incorporation (19 pages)