DEUCALION CAPITAL II (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7EX
Company number 05677935
Status Active
Incorporation Date 17 January 2006
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-five events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of DEUCALION CAPITAL II (UK) LIMITED are www.deucalioncapitaliiuk.co.uk, and www.deucalion-capital-ii-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one 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 Ii Uk Limited is a Private Limited Company. The company registration number is 05677935. Deucalion Capital Ii Uk Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Deucalion Capital Ii 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 PUGHE-MORGAN, Benjamin John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DA VALL, Paul John 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
73 years old

Resigned Directors

Secretary
PUGHE-MORGAN, Benjamin John
Resigned: 08 December 2008
Appointed Date: 17 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

Director
DA VALL, Paul John
Resigned: 27 March 2006
Appointed Date: 17 January 2006
55 years old

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

Director
JACKSON, Mark Nicholas Allan
Resigned: 27 March 2006
Appointed Date: 17 January 2006
64 years old

Director
PUGHE-MORGAN, Benjamin John
Resigned: 27 March 2006
Appointed Date: 17 January 2006
51 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 2006
Appointed Date: 17 January 2006

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 II (UK) LIMITED Events

23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
22 Nov 2016
Total exemption full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

11 Nov 2015
Total exemption full accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1

...
... and 35 more events
19 Jan 2006
Secretary resigned
19 Jan 2006
New director appointed
19 Jan 2006
New director appointed
19 Jan 2006
New director appointed
17 Jan 2006
Incorporation

DEUCALION CAPITAL II (UK) LIMITED Charges

11 May 2009
Share charge
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Dvg Bank SE, London Branch (The Security Trustee)
Description: Right, title and interest in, to and over the shares see…
14 November 2008
Share charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Dvb Bank SE London Branch
Description: All right title and interest in to and over the shares see…
21 April 2006
Share charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag, London Branch in Its Capacity as Security Trustee for Itself the Agent and Thelenders
Description: All right title and interest in the charged property being…
21 April 2006
Debenture
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Dvb Bank Ag, London Branch
Description: First fixed charge all right, title and interest in and to…