About

Registered Number: 06400101
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Kerneos Ltd, Dolphin Way, Purfleet, RM19 1NZ

 

Kerneos Holding Northern Europe Ltd was registered on 16 October 2007, it's status in the Companies House registry is set to "Active". There is one director listed as Bourg, Philippe Guy Pascal for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURG, Philippe Guy Pascal 07 December 2018 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2020
DS01 - Striking off application by a company 21 September 2020
RESOLUTIONS - N/A 23 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2019
SH19 - Statement of capital 23 December 2019
CAP-SS - N/A 23 December 2019
CS01 - N/A 18 October 2019
PSC05 - N/A 18 October 2019
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 29 October 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
MR04 - N/A 10 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 02 November 2015
MR01 - N/A 06 August 2015
MR01 - N/A 29 July 2015
AA - Annual Accounts 14 July 2015
MR01 - N/A 20 March 2015
MR01 - N/A 20 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 01 October 2014
MR01 - N/A 30 May 2014
MR01 - N/A 30 May 2014
MR04 - N/A 10 April 2014
MR04 - N/A 10 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 27 October 2009
225 - Change of Accounting Reference Date 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
363a - Annual Return 11 November 2008
395 - Particulars of a mortgage or charge 07 October 2008
RESOLUTIONS - N/A 29 September 2008
MEM/ARTS - N/A 29 September 2008
395 - Particulars of a mortgage or charge 09 January 2008
MEM/ARTS - N/A 18 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
CERTNM - Change of name certificate 03 December 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Fully Satisfied

N/A

A registered charge 22 July 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 13 March 2015 Fully Satisfied

N/A

A registered charge 23 May 2014 Fully Satisfied

N/A

A registered charge 23 May 2014 Fully Satisfied

N/A

Equitable charge over shares 30 September 2008 Fully Satisfied

N/A

An equitable charge over shares 31 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.