CARAVELA LIMITED
LONDON VIRMAX LIMITED

Hellopages » City of London » City of London » EC4A 3DW

Company number 03996686
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address 3RD FLOOR, 12 GOUGH SQUARE, LONDON, ENGLAND, EC4A 3DW
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Statement of capital following an allotment of shares on 6 September 2016 GBP 46,355.40 USD 1,300 ; Sub-division of shares on 6 September 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES13 ‐ Sub-divided shares 06/09/2016 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CARAVELA LIMITED are www.caravela.co.uk, and www.caravela.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caravela Limited is a Private Limited Company. The company registration number is 03996686. Caravela Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Caravela Limited is 3rd Floor 12 Gough Square London England Ec4a 3dw. . CADENA, Alejandro is a Secretary of the company. ADRIAANSE, Jos is a Director of the company. BRENES, Diego is a Director of the company. CADENA, Alejandro is a Director of the company. GHIRETTI, Giancarlo is a Director of the company. HECTOR, Jaime is a Director of the company. Secretary GHIRETTI, Giancarlo has been resigned. Director BOGERS, Ellen has been resigned. Director DE BEDOUT, Gaby Maria has been resigned. Director URDANETA, Diego has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
CADENA, Alejandro
Appointed Date: 01 October 2004

Director
ADRIAANSE, Jos
Appointed Date: 15 March 2011
65 years old

Director
BRENES, Diego
Appointed Date: 15 June 2014
56 years old

Director
CADENA, Alejandro
Appointed Date: 30 April 2002
50 years old

Director
GHIRETTI, Giancarlo
Appointed Date: 18 May 2000
50 years old

Director
HECTOR, Jaime
Appointed Date: 02 January 2006
59 years old

Resigned Directors

Secretary
GHIRETTI, Giancarlo
Resigned: 01 October 2004
Appointed Date: 18 May 2000

Director
BOGERS, Ellen
Resigned: 30 September 2013
Appointed Date: 01 May 2011
55 years old

Director
DE BEDOUT, Gaby Maria
Resigned: 24 October 2000
Appointed Date: 18 May 2000
51 years old

Director
URDANETA, Diego
Resigned: 31 March 2003
Appointed Date: 24 October 2000
54 years old

CARAVELA LIMITED Events

29 Oct 2016
Statement of capital following an allotment of shares on 6 September 2016
  • GBP 46,355.40
  • USD 1,300

29 Oct 2016
Sub-division of shares on 6 September 2016
28 Sep 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 06/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Sep 2016
Group of companies' accounts made up to 31 December 2015
25 Jul 2016
Registration of charge 039966860003, created on 7 July 2016
...
... and 73 more events
04 Jun 2001
Return made up to 18/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Jan 2001
Director resigned
21 Nov 2000
New director appointed
23 Jun 2000
Registered office changed on 23/06/00 from: 86 masbro road london W14 0LT
18 May 2000
Incorporation

CARAVELA LIMITED Charges

7 July 2016
Charge code 0399 6686 0003
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Responsability Fair Agriculture Fund
Description: Contains floating charge…
11 July 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 29 December 2011
Persons entitled: Responsability Sicav (Lux)
Description: First floating charge.
11 July 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 29 December 2011
Persons entitled: Credit Suisse Microfinance Fund Management Company
Description: First floating charge.