DEUCALION CAPITAL I (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7EX

Company number 05656626
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address LAW DEBENTURE CORPORATE SERVICES LIMITED, FITH FLOOR, 100 WOOD STREET, LONDON, EC2V 7EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of DEUCALION CAPITAL I (UK) LIMITED are www.deucalioncapitaliuk.co.uk, and www.deucalion-capital-i-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deucalion Capital I Uk Limited is a Private Limited Company. The company registration number is 05656626. Deucalion Capital I Uk Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Deucalion Capital I Uk Limited is Law Debenture Corporate Services Limited Fith Floor 100 Wood Street London Ec2v 7ex. . LAW DEBENTURE CORPORATE SERVICES LIMITED is a Secretary of the company. LINTOTT, Timothy Mark Routley is a Director of the company. Secretary HOSIER, Ian has been resigned. Secretary PUGHE-MORGAN, Benjamin John has been resigned. Secretary VALL, Paul John Da has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOSIER, Ian has been resigned. Director JACKSON, Mark Nicholas Allan has been resigned. Director PUGHE-MORGAN, Benjamin John has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LIMITED
Appointed Date: 08 December 2008

Director
LINTOTT, Timothy Mark Routley
Appointed Date: 30 September 2007
72 years old

Resigned Directors

Secretary
HOSIER, Ian
Resigned: 15 December 2006
Appointed Date: 27 February 2006

Secretary
PUGHE-MORGAN, Benjamin John
Resigned: 08 December 2008
Appointed Date: 15 December 2006

Secretary
VALL, Paul John Da
Resigned: 27 February 2006
Appointed Date: 16 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 2005
Appointed Date: 16 December 2005

Director
HOSIER, Ian
Resigned: 30 September 2007
Appointed Date: 27 February 2006
74 years old

Director
JACKSON, Mark Nicholas Allan
Resigned: 27 February 2006
Appointed Date: 16 December 2005
64 years old

Director
PUGHE-MORGAN, Benjamin John
Resigned: 27 February 2006
Appointed Date: 16 December 2005
50 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 2005
Appointed Date: 16 December 2005

Persons With Significant Control

The Law Debenture Intermediary Corporation P.L.C.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEUCALION CAPITAL I (UK) LIMITED Events

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
22 Nov 2016
Group of companies' accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

13 Nov 2015
Group of companies' accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1

...
... and 37 more events
20 Dec 2005
New secretary appointed
19 Dec 2005
Secretary resigned
19 Dec 2005
Director resigned
19 Dec 2005
New director appointed
16 Dec 2005
Incorporation

DEUCALION CAPITAL I (UK) LIMITED Charges

17 December 2009
Charge in respect of shares
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Dvb Bank SE (The "Security Trustee")
Description: By way of first fixed charge all rights title interest in…
20 December 2007
Share charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Dvb Bank Ag,London Branch (The "Security Trustee")
Description: First fixed charge the full and beneficial right,title and…
15 March 2006
Debenture
Delivered: 20 March 2006
Status: Outstanding
Persons entitled: Aer Holdings N.N.
Description: By way of first fixed charge all the rights title and…
22 December 2005
Debenture
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag London Branch (The Bridge Security Trustee)
Description: Fixed charge the accounts all monetary claims the specific…
22 December 2005
Security assignment
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag as Bridge Security Trustee for Itself the Bridge Agent and the Bridge Lender(The Bridge Security Trustee)
Description: All security interests and dispositions the assigned…