This company is commonly known as Voltaire Capital (united Kingdom) Ltd. The company was founded 11 years ago and was given the registration number 08099043. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 64991 - Security dealing on own account.
Name | : | VOLTAIRE CAPITAL (UNITED KINGDOM) LTD |
---|---|---|
Company Number | : | 08099043 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 June 2012 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Four, Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 14, Berkeley Street, London, England, W1J 8DX | Director | 19 January 2018 | Active |
4, Lombard Street, London, England, EC3V 9AA | Director | 29 February 2016 | Active |
4, Lombard Street, London, England, EC3V 9AA | Director | 29 February 2016 | Active |
35, Great St. Helen's, London, England, EC3A 6AP | Corporate Secretary | 30 May 2014 | Active |
44, Esplanade, St Helier, Jersey, JE4 9WG | Corporate Secretary | 13 September 2018 | Active |
2, Moustafa Kamel Street, Maadi, Cairo, Egypt, | Director | 19 January 2018 | Active |
4th Floor, 14, Berkeley Street, London, England, W1J 8DX | Director | 29 January 2016 | Active |
4, Lombard Street, London, England, EC3V 9AA | Director | 29 February 2016 | Active |
6th Floor, 11 Old Jewry, London, EC2R 8DU | Director | 12 February 2014 | Active |
1, Knightsbridge Green, 8th Floor, London, United Kingdom, SW1X 7NE | Director | 11 June 2012 | Active |
4th Floor, 14, Berkeley Street, London, England, W1J 8DX | Director | 29 January 2016 | Active |
1, Knightsbridge Green, 8th Floor, London, United Kingdom, SW1X 7NE | Director | 06 June 2013 | Active |
6th Floor, 11 Old Jewry, London, EC2R 8DU | Director | 25 July 2014 | Active |
1, Knightsbridge Green, 8th Floor, London, United Kingdom, SW1X 7NE | Director | 04 February 2013 | Active |
4, Lombard Street, London, England, EC3V 9AA | Director | 29 February 2016 | Active |
4th Floor, 14, Berkeley Street, London, England, W1J 8DX | Director | 29 January 2016 | Active |
3400, North Lake Shore Drive, Unit 3a, Chicago, Usa, | Corporate Director | 29 January 2016 | Active |
Krishan Rattan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Voltaire Capital 4, Lombard Street, London, United Kingdom, EC3V 9HD |
Nature of control | : |
|
Voltaire Capital Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor 14, Berkeley Street, London, United Kingdom, W1J 8DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Capital | Capital allotment shares. | Download |
2019-02-11 | Accounts | Accounts amended with accounts type full. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2019-01-16 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.