CAERUS INVESTMENT MANAGEMENT (UK) LTD

118 Pall Mall, London, SW1Y 5ED, United Kingdom
StatusDISSOLVED
Company No.09226936
CategoryPrivate Limited Company
Incorporated19 Sep 2014
Age9 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 26 days

SUMMARY

CAERUS INVESTMENT MANAGEMENT (UK) LTD is an dissolved private limited company with number 09226936. It was incorporated 9 years, 8 months, 12 days ago, on 19 September 2014 and it was dissolved 2 years, 1 month, 26 days ago, on 05 April 2022. The company address is 118 Pall Mall, London, SW1Y 5ED, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-26

Capital : 1.00 EUR

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 26 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/21

Documents

View document PDF

Resolution

Date: 26 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Capital : 449,571 EUR

Date: 2021-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-03

Psc name: Caerus International Ag

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-19

Psc name: Caerus Holdings (Europe) Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-19

Psc name: Caerus International Ag

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Christopher George Millen

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Peter Koritschan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 118 Pall Mall London SW1Y 5ED England

New address: 118 Pall Mall London SW1Y 5ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: 118 Pall Mall London SW1Y 5ED

Change date: 2017-11-29

Old address: 120 Pall Mall London SW1Y 5ED England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Zarina Korolova

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Henricus Petrus Joannes Goossen

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Millen

Change date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Koritschan

Change date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: 120 Pall Mall London SW1Y 5ED

Change date: 2016-09-27

Old address: 60 st. James's Street London SW1A 1LE

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Capital

Type: SH01

Capital : 150,000 EUR

Date: 2016-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Zarina Korolova

Change date: 2016-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Millen

Change date: 2016-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-29

Officer name: Mr Peter Koritschan

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher George Millen

Change date: 2016-08-29

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2016

Action Date: 29 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-29

Officer name: Mr Peter Koritschan

Documents

View document PDF

Change account reference date company current extended

Date: 02 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Anderson

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Mr Peter Koritschan

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Mr Paul Richard Anderson

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-11

Officer name: Mr Christopher George Millen

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Miss Zarina Korolova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: 145-157 st John Street London EC1V 4PW England

New address: 60 st. James's Street London SW1A 1LE

Change date: 2015-05-11

Documents

View document PDF

Resolution

Date: 16 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 19 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELE STREET LIMITED

47 ADELE STREET,NORTH LANARKSHIRE,ML1 2QE

Number:SC039244
Status:ACTIVE
Category:Private Limited Company

AVENUE PROPERTY MANAGEMENT (CAMBS) LTD

82B HIGH STREET,CAMBRIDGE,CB22 3HJ

Number:05938433
Status:ACTIVE
Category:Private Limited Company

DAMSON CHOCOLATE LTD

2A CHAPEL MARKET,LONDON,N1 9EZ

Number:09444013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IC BRIT SERVICES LIMITED

4 NORMAN DRIVE,TIPTON,DY4 0BF

Number:07786890
Status:ACTIVE
Category:Private Limited Company

ORIENTAL TASTEA LTD

24 KING STREET,NOTTINGHAM,NG1 2AS

Number:11709836
Status:ACTIVE
Category:Private Limited Company

RELUXURY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10830886
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