Active
Company Information for KUDU EMERGING MARKETS LIMITED
TURVILLE LODGE, TURVILLE HEATH, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 6LB,
|
Company Registration Number
06217713
Private Limited Company
Active |
Company Name | |
---|---|
KUDU EMERGING MARKETS LIMITED | |
Legal Registered Office | |
TURVILLE LODGE TURVILLE HEATH HENLEY-ON-THAMES OXFORDSHIRE RG9 6LB Other companies in RG9 | |
Company Number | 06217713 | |
---|---|---|
Company ID Number | 06217713 | |
Date formed | 2007-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-11 19:30:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE CHRISTOPHER VAUGHAN CASE |
||
PAULINE CASE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE CHRISTOPHER VAUGHAN CASE |
Company Secretary | ||
JONATHAN SIMON BOND |
Director | ||
MALCOLM HOWDEN LEVY |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED | Director | 2013-08-21 | CURRENT | 2006-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 173000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 173000 | |
AR01 | 18/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
RT01 | COMPANY RESTORED ON 05/07/2016 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 173000 | |
AR01 | 18/04/15 FULL LIST | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 173000 | |
AR01 | 18/04/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 18/04/13 FULL LIST | |
AR01 | 18/04/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MRS PAULINE CASE | |
AR01 | 18/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 10 STATION ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE CHRISTOPHER VAUGHAN CASE / 18/04/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE CASE | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM LEVY | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN BOND | |
88(2) | AD 29/04/08 GBP SI 155000@1=155000 GBP IC 180000/335000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | £ NC 1000/1000000 25/04/07 | |
88(2)R | AD 25/04/07--------- £ SI 179999@1=179999 £ IC 1/180000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KUDU EMERGING MARKETS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |