KEROGEN CAPITAL (UK) LIMITED

1st Floor 22a St James's Square, London, SW1Y 4JH, England
StatusACTIVE
Company No.07629141
CategoryPrivate Limited Company
Incorporated10 May 2011
Age13 years, 28 days
JurisdictionEngland Wales

SUMMARY

KEROGEN CAPITAL (UK) LIMITED is an active private limited company with number 07629141. It was incorporated 13 years, 28 days ago, on 10 May 2011. The company address is 1st Floor 22a St James's Square, London, SW1Y 4JH, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Legacy

Date: 20 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evan Wai Man Chen

Termination date: 2023-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Leonard Kar Yui Tao

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Evan Wai Man Chen

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

New address: 1st Floor 22a St James's Square London SW1Y 4JH

Old address: 22a St James's Square 1st Floor 22a St James's Square London SW1Y 4JH England

Change date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: 22a St James's Square London SW1Y 4JH England

New address: 22a St James's Square 1st Floor 22a St James's Square London SW1Y 4JH

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Aun Minn Cheng

Appointment date: 2022-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Address

Type: AD01

New address: 22a St James's Square London SW1Y 4JH

Change date: 2022-02-14

Old address: 6th Floor 6th Floor, 50 Pall Mall London SW1Y 5JH England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-10

Officer name: Kumar Tushar

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-17

Officer name: Roy Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Evan Wai Man Chen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-12

New address: 6th Floor 6th Floor, 50 Pall Mall London SW1Y 5JH

Old address: 50 Pall Mall London SW1Y 5JH England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: 50 Pall Mall London SW1Y 5JH

Old address: 3/F Empire House 175 Piccadilly London W1J 9EN

Change date: 2017-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Anne George

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kumar Tushar

Appointment date: 2016-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-18

Capital : 50,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roy Kelly

Change date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-30

Old address: Mallesons Stephen Jaques 3Rd Floor 10 Old Broad Street London London EC2N 1DW

Documents

View document PDF

Legacy

Date: 01 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Evan Wai Man Chen

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aun Cheng

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anita Anne George

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aun Minn Jason Cheng

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Old address: 10 Snow Hill London EC1A 2AL England

Change date: 2011-07-06

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination secretary company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Certificate change of name company

Date: 31 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1860 LIMITED\certificate issued on 31/05/11

Documents

View document PDF

Change of name notice

Date: 31 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADENVILLE LTD

337 BATH ROAD,BERKSHIRE,SL1 5PR

Number:03238931
Status:ACTIVE
Category:Private Limited Company

BOB JEFFCOCK AUTOMOTIVE ELECTRICIAN LTD

6 EASTWELL GROVE,BARNSLEY,S73 0NZ

Number:11702861
Status:ACTIVE
Category:Private Limited Company

RIDGE SERVICE SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:10802872
Status:ACTIVE
Category:Private Limited Company

SUPREME AUTOMOBILES LIMITED

FLAT 27,LEICESTER,LE5 1PS

Number:09740757
Status:ACTIVE
Category:Private Limited Company

THE PASSION PROPERTY GROUP LIMITED

5TH FLOOR,LONDON,SE1 8QH

Number:02628718
Status:ACTIVE
Category:Private Limited Company

TIM OBEY CEILINGS AND PARTITIONS LTD

20 MOUNTFIELD ROAD,LEWES,BN7 2UR

Number:11798615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source