KEROGEN CAPITAL (UK) LIMITED
Status | ACTIVE |
Company No. | 07629141 |
Category | Private Limited Company |
Incorporated | 10 May 2011 |
Age | 13 years, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Termination director company with name
Date: 14 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aun Cheng
Documents
Appoint person director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anita Anne George
Documents
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
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roy Kelly
Documents
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
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
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
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Bracken
Documents
Termination secretary company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Travers Smith Secretaries Limited
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Limited
Documents
Termination director company with name
Date: 06 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Travers Smith Secretaries Limited
Documents
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
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
Change of name notice
Date: 31 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
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 |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10802872 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |