About

Registered Number: 02935516
Date of Incorporation: 03/06/1994 (30 years and 10 months ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Kcg Realisations (2019) Ltd was registered on 03 June 1994, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Kcg Realisations (2019) Ltd. Kcg Realisations (2019) Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOD, James Graham 18 August 1994 02 October 1995 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2019
AM10 - N/A 04 December 2019
AM22 - N/A 04 December 2019
AM10 - N/A 09 September 2019
AM07 - N/A 18 April 2019
AM03 - N/A 22 March 2019
AD01 - Change of registered office address 22 February 2019
AM01 - N/A 21 February 2019
RESOLUTIONS - N/A 18 February 2019
CONNOT - N/A 18 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 21 June 2016
AA01 - Change of accounting reference date 15 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 02 July 2014
SH03 - Return of purchase of own shares 05 November 2013
TM01 - Termination of appointment of director 16 October 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 16 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 16 June 2008
287 - Change in situation or address of Registered Office 26 November 2007
AA - Annual Accounts 30 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 16 March 2006
CERTNM - Change of name certificate 06 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 01 October 2004
RESOLUTIONS - N/A 20 July 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 2004
RESOLUTIONS - N/A 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
128(4) - Notice of assignment of name or new name to any class of shares 07 July 2004
123 - Notice of increase in nominal capital 07 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 26 May 2004
225 - Change of Accounting Reference Date 04 December 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 27 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2002
AA - Annual Accounts 04 October 2001
CERTNM - Change of name certificate 24 September 2001
363s - Annual Return 04 July 2001
395 - Particulars of a mortgage or charge 03 February 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 05 July 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 09 June 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 13 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1996
288 - N/A 17 November 1995
363s - Annual Return 07 June 1995
288 - N/A 01 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 02 September 1994
CERTNM - Change of name certificate 17 August 1994
287 - Change in situation or address of Registered Office 27 June 1994
288 - N/A 27 June 1994
288 - N/A 13 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 June 1994
288 - N/A 13 June 1994
NEWINC - New incorporation documents 03 June 1994

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 10 March 2006 Outstanding

N/A

Debenture 31 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.