About

Registered Number: 05134409
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: QUANTUMA LLP, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Established in 2004, Satellite Fund Management (U.K.) Ltd has its registered office in London, it's status in the Companies House registry is set to "Liquidation". There are 3 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESCHAMPS, Matthew Noel 01 December 2006 - 1
RAYKHER, Simon 01 December 2006 - 1
KRIFTCHER, Brian 27 August 2004 31 January 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 March 2018
LIQ03 - N/A 28 September 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
AD01 - Change of registered office address 25 January 2016
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 18 December 2015
4.68 - Liquidator's statement of receipts and payments 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
AD01 - Change of registered office address 01 May 2015
AD01 - Change of registered office address 14 March 2014
RESOLUTIONS - N/A 18 September 2013
AC92 - N/A 18 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2011
4.71 - Return of final meeting in members' voluntary winding-up 29 September 2011
AD01 - Change of registered office address 26 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2010
RESOLUTIONS - N/A 29 July 2010
RESOLUTIONS - N/A 29 July 2010
4.70 - N/A 29 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 18 May 2009
363a - Annual Return 11 June 2008
353 - Register of members 11 June 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 14 June 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2007
123 - Notice of increase in nominal capital 25 April 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 09 December 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 31 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
395 - Particulars of a mortgage or charge 13 April 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 07 July 2005
353 - Register of members 13 June 2005
363a - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 21 December 2004
287 - Change in situation or address of Registered Office 12 October 2004
CERTNM - Change of name certificate 04 October 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
RESOLUTIONS - N/A 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
225 - Change of Accounting Reference Date 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
CERTNM - Change of name certificate 23 August 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
Deed of deposit supplemental to a lease dated 5TH april 2006 and 05 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.