Founded in 2008, Mount Kellett Capital (UK) Holdings Ltd are based in Berkshire. There are 3 directors listed as Mcgoldrick, Mark Edward, Instant Companies Limited, Stuart, Freedman for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGOLDRICK, Mark Edward | 31 July 2016 | - | 1 |
INSTANT COMPANIES LIMITED | 11 August 2008 | 11 August 2008 | 1 |
STUART, Freedman | 01 April 2009 | 01 January 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 May 2018 | |
LIQ13 - N/A | 05 February 2018 | |
LIQ MISC - N/A | 09 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 July 2017 | |
LIQ10 - N/A | 25 July 2017 | |
RESOLUTIONS - N/A | 08 February 2017 | |
4.70 - N/A | 08 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 February 2017 | |
RESOLUTIONS - N/A | 23 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 January 2017 | |
SH19 - Statement of capital | 23 January 2017 | |
CAP-SS - N/A | 23 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
CS01 - N/A | 30 August 2016 | |
TM01 - Termination of appointment of director | 18 August 2016 | |
AR01 - Annual Return | 26 October 2015 | |
CH01 - Change of particulars for director | 21 October 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
TM01 - Termination of appointment of director | 21 October 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
CH01 - Change of particulars for director | 03 September 2014 | |
AP01 - Appointment of director | 12 November 2013 | |
AP01 - Appointment of director | 12 November 2013 | |
TM01 - Termination of appointment of director | 12 November 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 11 September 2012 | |
CH04 - Change of particulars for corporate secretary | 10 September 2012 | |
CH01 - Change of particulars for director | 10 September 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AD01 - Change of registered office address | 01 September 2011 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 05 October 2010 | |
CH04 - Change of particulars for corporate secretary | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 14 May 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
TM01 - Termination of appointment of director | 28 January 2010 | |
363a - Annual Return | 17 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2009 | |
MISC - Miscellaneous document | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 05 August 2009 | |
288a - Notice of appointment of directors or secretaries | 27 July 2009 | |
288a - Notice of appointment of directors or secretaries | 27 July 2009 | |
287 - Change in situation or address of Registered Office | 27 July 2009 | |
RESOLUTIONS - N/A | 22 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 June 2009 | |
123 - Notice of increase in nominal capital | 22 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 May 2009 | |
225 - Change of Accounting Reference Date | 10 December 2008 | |
288b - Notice of resignation of directors or secretaries | 11 August 2008 | |
NEWINC - New incorporation documents | 11 August 2008 |