About

Registered Number: 03751389
Date of Incorporation: 13/04/1999 (25 years ago)
Company Status: Active
Registered Address: 1 Curzon Street, London, W1J 5HD

 

Founded in 1999, Kedge Capital (UK) Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Hedges, Hannah, Breen, Claire, Coombes, Trevor William, Coombes, Trevor William, Heath, Annette Helen, Henderson, John, Masmejan, Lucien, Mirlesse, Denis, Muller, Georges, Papadimitriou, Alexander Dimitri, Singh, Ravi Dayal, Zanella, Lucien are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Trevor William 17 May 2006 30 November 2009 1
COOMBES, Trevor William 24 January 2002 24 January 2002 1
HEATH, Annette Helen 26 January 2001 24 January 2002 1
HENDERSON, John 24 January 2002 24 January 2002 1
MASMEJAN, Lucien 18 March 2004 17 May 2013 1
MIRLESSE, Denis 24 January 2002 17 May 2006 1
MULLER, Georges 18 March 2004 21 December 2012 1
PAPADIMITRIOU, Alexander Dimitri 18 March 2004 17 May 2006 1
SINGH, Ravi Dayal 15 February 2013 31 January 2019 1
ZANELLA, Lucien 13 April 1999 24 January 2002 1
Secretary Name Appointed Resigned Total Appointments
HEDGES, Hannah 19 February 2014 - 1
BREEN, Claire 16 May 2012 19 February 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 17 October 2018
CH01 - Change of particulars for director 03 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 18 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 03 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 20 February 2014
AP03 - Appointment of secretary 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 05 June 2013
AR01 - Annual Return 31 May 2013
CERTNM - Change of name certificate 03 April 2013
CONNOT - N/A 03 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 21 December 2012
AD01 - Change of registered office address 05 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AP03 - Appointment of secretary 16 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 14 May 2012
TM02 - Termination of appointment of secretary 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 14 April 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 20 January 2010
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 30 November 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 17 April 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 17 April 2008
353 - Register of members 17 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 06 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
353 - Register of members 04 May 2006
AA - Annual Accounts 08 July 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 20 September 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
AA - Annual Accounts 18 September 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
363s - Annual Return 01 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 11 December 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
MEM/ARTS - N/A 22 February 2002
CERTNM - Change of name certificate 20 February 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
363a - Annual Return 30 July 2001
AA - Annual Accounts 29 May 2001
RESOLUTIONS - N/A 01 February 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2000
225 - Change of Accounting Reference Date 01 November 2000
287 - Change in situation or address of Registered Office 31 August 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288c - Notice of change of directors or secretaries or in their particulars 17 September 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
NEWINC - New incorporation documents 13 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2011 Fully Satisfied

N/A

Rent deposit deed 28 January 2011 Fully Satisfied

N/A

Stakeholder security deposit deed 07 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.