About

Registered Number: 08099043
Date of Incorporation: 11/06/2012 (12 years and 10 months ago)
Company Status: Liquidation
Registered Address: Four, Brindley Place, Birmingham, B1 2HZ

 

Voltaire Capital (United Kingdom) Ltd was founded on 11 June 2012 and has its registered office in Birmingham, it's status is listed as "Liquidation". There are 9 directors listed as Intertrust Secretaries (Jersey) Limited, Bachtler, Nils, Leahy, Miles John Anthony, Leahy, Miles John Anthony, Mobarak, Wafaa Sayed Latif, Noble, Perry, Rattan, Krishan, Soliman, Ayman, Cp Seller Rep, Llc for Voltaire Capital (United Kingdom) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHTLER, Nils 29 January 2016 29 February 2016 1
LEAHY, Miles John Anthony 29 February 2016 11 October 2018 1
LEAHY, Miles John Anthony 11 June 2012 25 July 2013 1
MOBARAK, Wafaa Sayed Latif 29 January 2016 29 February 2016 1
NOBLE, Perry 06 June 2013 12 February 2014 1
RATTAN, Krishan 04 February 2013 17 October 2013 1
SOLIMAN, Ayman 29 January 2016 29 February 2016 1
CP SELLER REP, LLC 29 January 2016 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
INTERTRUST SECRETARIES (JERSEY) LIMITED 13 September 2018 28 March 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 07 August 2019
AD01 - Change of registered office address 07 August 2019
LIQ02 - N/A 07 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2019
AD01 - Change of registered office address 11 June 2019
TM02 - Termination of appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 13 March 2019
SH01 - Return of Allotment of shares 05 March 2019
AAMD - Amended Accounts 11 February 2019
CH01 - Change of particulars for director 17 January 2019
TM01 - Termination of appointment of director 16 January 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 07 January 2019
AA01 - Change of accounting reference date 28 September 2018
DISS40 - Notice of striking-off action discontinued 19 September 2018
CS01 - N/A 18 September 2018
AP04 - Appointment of corporate secretary 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
SH01 - Return of Allotment of shares 06 June 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
PSC02 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 19 July 2017
AA01 - Change of accounting reference date 20 July 2016
AR01 - Annual Return 21 June 2016
CH04 - Change of particulars for corporate secretary 21 June 2016
AD01 - Change of registered office address 03 June 2016
AD01 - Change of registered office address 09 May 2016
AA - Annual Accounts 11 April 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AP02 - Appointment of corporate director 26 February 2016
SH01 - Return of Allotment of shares 21 October 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 28 July 2015
AR01 - Annual Return 09 July 2015
SH01 - Return of Allotment of shares 10 June 2015
SH01 - Return of Allotment of shares 10 June 2015
CH04 - Change of particulars for corporate secretary 09 June 2015
AA - Annual Accounts 18 May 2015
SH01 - Return of Allotment of shares 08 May 2015
AP01 - Appointment of director 25 July 2014
AP04 - Appointment of corporate secretary 17 July 2014
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 18 June 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 07 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 03 October 2013
CERTNM - Change of name certificate 13 August 2013
RESOLUTIONS - N/A 01 August 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 01 July 2013
RESOLUTIONS - N/A 14 June 2013
AD01 - Change of registered office address 05 April 2013
AP01 - Appointment of director 04 February 2013
AD01 - Change of registered office address 11 October 2012
NEWINC - New incorporation documents 11 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.