London
SW3 2SE
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 | 09 November 2006(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2012) |
Role | Company Director |
Correspondence Address | 8 Building 36/A Cadogan Road Royal Arsenal London SE18 6LA |
Director Name | Mr Luca Colciago |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2007(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Devonshire Mews 65 Park Walk London SW10 0NQ |
Director Name | Mr Simon George Michael Hirtzel |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 2020) |
Role | Partner & Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5th Floor 25-28 Old Burlington Street London W1S 3AN |
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 48376591 |
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 |
998 at £1 | Kreos Capital Iii LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,351,255 |
Net Worth | -£900,836 |
Cash | £4,290 |
Current Liabilities | £7,117,323 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
19 March 2010 | Delivered 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 2007 | Delivered 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 |
7 November 2023 | Declaration of solvency (5 pages) |
---|---|
26 October 2023 | Appointment of a voluntary liquidator (3 pages) |
26 October 2023 | Resolutions
|
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) |
3 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2023 | Satisfaction of charge 1 in full (1 page) |
20 June 2023 | Satisfaction of charge 2 in full (1 page) |
20 April 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 August 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
10 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
23 November 2021 | Director's details changed for Mr Parag Himatlal Gandesha on 30 June 2021 (2 pages) |
22 October 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
17 August 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Luca Colciago as a director on 31 December 2020 (1 page) |
16 November 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
7 October 2020 | Appointment of Mr Parag Himatlal Gandesha as a director on 10 July 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
25 August 2020 | Termination of appointment of Simon George Michael Hirtzel as a director on 10 July 2020 (1 page) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
28 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
11 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
12 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (14 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
|
13 September 2013 | Amended accounts made up to 31 December 2012 (14 pages) |
13 September 2013 | Amended accounts made up to 31 December 2012 (14 pages) |
24 July 2013 | Appointment of Mr Simon George Michael Hirtzel as a director (2 pages) |
24 July 2013 | Appointment of Mr Simon George Michael Hirtzel as a director (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 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 (5 pages) |
9 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
21 February 2011 | Full accounts made up to 31 December 2009 (15 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Resolutions
|
3 September 2010 | Resolutions
|
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (14 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (14 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 Luca Colciago on 27 October 2009 (2 pages) |
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 Luca Colciago on 27 October 2009 (2 pages) |
17 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
17 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
30 December 2008 | Director's change of particulars / luca colciago / 11/12/2007 (1 page) |
30 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
30 December 2008 | Director's change of particulars / luca colciago / 11/12/2007 (1 page) |
30 December 2008 | Return made up to 27/10/08; full list of members (3 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
22 November 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 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) |
10 April 2007 | Company name changed european venture partners iii (u k) LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed european venture partners iii (u k) LIMITED\certificate issued on 10/04/07 (2 pages) |
12 March 2007 | Ad 09/01/07--------- £ si 499@1=499 £ ic 500/999 (2 pages) |
12 March 2007 | Ad 09/01/07--------- £ si 499@1=499 £ ic 500/999 (2 pages) |
22 February 2007 | Ad 10/02/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
22 February 2007 | Ad 10/02/07--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
30 January 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (5 pages) |
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: alder castle 5TH floor 10 noble street london EC2V 7QJ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: alder castle 5TH floor 10 noble street london EC2V 7QJ (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
10 November 2006 | Company name changed european venture partners 3 (uk) LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed european venture partners 3 (uk) LIMITED\certificate issued on 10/11/06 (2 pages) |
27 October 2006 | Incorporation (19 pages) |
27 October 2006 | Incorporation (19 pages) |