Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETERCAM CAPITAL (U.K.) LIMITED
Company Information for

PETERCAM CAPITAL (U.K.) LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
03674210
Private Limited Company
Dissolved

Dissolved 2017-10-14

Company Overview

About Petercam Capital (u.k.) Ltd
PETERCAM CAPITAL (U.K.) LIMITED was founded on 1998-11-25 and had its registered office in Canary Wharf. The company was dissolved on the 2017-10-14 and is no longer trading or active.

Key Data
Company Name
PETERCAM CAPITAL (U.K.) LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
CONCERTO CAPITAL (U.K.) LIMITED 10/12/2003
Filing Information
Company Number 03674210
Date formed 1998-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-10-14
Type of accounts FULL
Last Datalog update: 2018-01-26 09:19:29
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PETERCAM CAPITAL (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 1999-02-01
JAMES DAVID ALBAN DAVIES
Director 2003-03-19
STEPHEN RICHARD HARDING
Director 2010-12-31
GUY RICHARD ASTEER LERMINIAUX
Director 2003-05-12
CEDRIC ROLAND-GOSSELIN
Director 2012-01-01
XAVIER JACQUES ERIC MARIE VAN CAMPENHOUT
Director 2003-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
DIRK VAN DEN BROECK
Director 2000-04-04 2010-12-31
STEPHEN BRIAN RUMBALL
Director 1999-02-01 2007-02-21
JEAN FRANCOIS BUISSERET
Director 1998-11-25 2003-05-12
BEATRICE MARIE ODILE BUISSERET
Company Secretary 1998-11-25 1999-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-25 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED DOC MIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC TOPCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-08 Active - Proposal to Strike off
SLC REGISTRARS LIMITED DOC BIDCO LIMITED Company Secretary 2014-04-04 CURRENT 2013-08-07 Active - Proposal to Strike off
SLC REGISTRARS LIMITED UNITEDFILM LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
SLC REGISTRARS LIMITED CONVATEC ACCESSORIES LIMITED Company Secretary 2012-06-01 CURRENT 2009-12-10 Active
SLC REGISTRARS LIMITED BRADGATE - UNITECH LIMITED Company Secretary 2012-03-28 CURRENT 1969-05-06 Active
SLC REGISTRARS LIMITED AKERS & DICKINSON LIMITED Company Secretary 2012-03-28 CURRENT 1967-03-28 Active
SLC REGISTRARS LIMITED RESUS POSITIVE LIMITED Company Secretary 2012-02-29 CURRENT 1993-01-06 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2009-12-24 Active
SLC REGISTRARS LIMITED SURECALM HEALTHCARE LTD Company Secretary 2012-02-29 CURRENT 2010-01-19 Active
SLC REGISTRARS LIMITED SURECALM PHARMACY LIMITED Company Secretary 2012-02-29 CURRENT 2010-11-11 Active
SLC REGISTRARS LIMITED ALPHA-MED (MEDICAL & SURGICAL) LIMITED Company Secretary 2012-02-29 CURRENT 1991-12-18 Active
SLC REGISTRARS LIMITED FARNHURST MEDICAL LIMITED Company Secretary 2011-10-04 CURRENT 1993-06-29 Active
SLC REGISTRARS LIMITED ARTHUR WOOD LIMITED Company Secretary 2011-05-31 CURRENT 1997-12-02 Active
SLC REGISTRARS LIMITED TRANSDERMAL COSMETICS PLC Company Secretary 2007-11-21 CURRENT 2007-10-15 Dissolved 2014-04-03
SLC REGISTRARS LIMITED AB TRAFALGAR SQUARE LIMITED Company Secretary 2006-12-29 CURRENT 2003-10-07 Liquidation
SLC REGISTRARS LIMITED RAT PACK TOURING LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-05-28
SLC REGISTRARS LIMITED FIRST SOURCE SOLUTIONS UK LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Converted / Closed
SLC REGISTRARS LIMITED MILKWOOD FILMS LIMITED Company Secretary 2006-04-01 CURRENT 1998-04-03 Active
SLC REGISTRARS LIMITED SILVERSTAR CORPORATION LIMITED Company Secretary 2004-11-22 CURRENT 2004-11-22 Active
SLC REGISTRARS LIMITED CHURCHFIELD PLACE (SHEPPERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2004-09-06 CURRENT 2001-11-27 Active
SLC REGISTRARS LIMITED SIMBA CAPITAL LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-29 Active
SLC REGISTRARS LIMITED WEAR:AER INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Dissolved 2014-11-04
SLC REGISTRARS LIMITED WEAR:AER (1999) LIMITED Company Secretary 2004-04-05 CURRENT 1999-05-26 Dissolved 2014-10-14
SLC REGISTRARS LIMITED AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1988-02-23 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR & CO. LIMITED Company Secretary 2004-04-05 CURRENT 1951-04-12 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR GROUP LIMITED Company Secretary 2004-04-05 CURRENT 1992-01-17 Active
SLC REGISTRARS LIMITED DR MARTENS AIRWAIR LIMITED Company Secretary 2004-04-05 CURRENT 1992-10-02 Active
SLC REGISTRARS LIMITED DR. MARTENS DEPT. STORE LIMITED Company Secretary 2004-04-05 CURRENT 1993-01-27 Active
SLC REGISTRARS LIMITED DR. MARTENS SPORTS & LEISURE LIMITED Company Secretary 2004-04-05 CURRENT 1993-04-19 Active
SLC REGISTRARS LIMITED AIRWAIR PROPERTY LIMITED Company Secretary 2004-04-05 CURRENT 1988-10-10 Active
SLC REGISTRARS LIMITED AIRWAIR (1994) LIMITED Company Secretary 2004-04-05 CURRENT 1993-11-22 Active
SLC REGISTRARS LIMITED AIRWAIR INTERNATIONAL LIMITED Company Secretary 2004-04-05 CURRENT 1995-01-13 Active
SLC REGISTRARS LIMITED AIRWAIR (1996) LIMITED Company Secretary 2004-04-05 CURRENT 1996-07-01 Active
SLC REGISTRARS LIMITED KIDS & CO (FOOTWEAR) LIMITED Company Secretary 2004-04-05 CURRENT 1952-04-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED GARMIN MANAGEMENT CONSULTING LIMITED Company Secretary 2004-01-23 CURRENT 2004-01-23 Active
SLC REGISTRARS LIMITED EMMAN LIMITED Company Secretary 2003-11-21 CURRENT 2002-03-27 Dissolved 2015-03-10
SLC REGISTRARS LIMITED EL ROTHSCHILD LIMITED Company Secretary 2003-09-03 CURRENT 2002-09-04 Active
SLC REGISTRARS LIMITED MANOR HOUSE DRIVE (BURWOOD PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2003-02-24 CURRENT 2000-10-18 Active - Proposal to Strike off
SLC REGISTRARS LIMITED FAIRMILE COURT (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 1999-10-21 CURRENT 1998-02-05 Active
SLC REGISTRARS LIMITED TARCHON CAPITAL SERVICES LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-16 Dissolved 2015-11-06
STEPHEN RICHARD HARDING ERMINE STREET SHIPPING LIMITED Director 2010-10-20 CURRENT 2008-01-14 Dissolved 2014-08-13
GUY RICHARD ASTEER LERMINIAUX ERMINE STREET SHIPPING LIMITED Director 2011-04-06 CURRENT 2008-01-14 Dissolved 2014-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-07-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2016
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM
2015-05-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-284.70DECLARATION OF SOLVENCY
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50843
2015-01-07AR0125/11/14 FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 50843
2014-01-15AR0125/11/13 FULL LIST
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0125/11/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HARDING / 01/02/2012
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 4TH FLOOR 24 UPPER BROOK STREET LONDON W1K 7QB
2012-01-05AP01DIRECTOR APPOINTED MR CEDRIC ROLAND-GOSSELIN
2012-01-04AR0125/11/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AP01DIRECTOR APPOINTED MR STEPHEN RICHARD HARDING
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DIRK VAN DEN BROECK
2011-01-04AR0125/11/10 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-09AR0125/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK VAN DEN BROECK / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD ASTEER LERMINIAUX / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID ALBAN DAVIES / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER JACQUES ERIC MARIE VAN CAMPENHOUT / 01/10/2009
2009-12-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 01/10/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP UNITED KINGDOM
2008-12-12363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM, 13 AUSTIN FRIARS, LONDON, EC2N 2JX
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-01-16353LOCATION OF REGISTER OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-04-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-12288bDIRECTOR RESIGNED
2007-02-09363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-09363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 52 JERMYN STREET, LONDON, SW1Y 6LX
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 11 ST JAMES SQUARE, LONDON, SW1Y 4LB
2005-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-12-10CERTNMCOMPANY NAME CHANGED CONCERTO CAPITAL (U.K.) LIMITED CERTIFICATE ISSUED ON 10/12/03
2003-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-27288aNEW DIRECTOR APPOINTED
2003-05-27288bDIRECTOR RESIGNED
2003-03-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-0788(2)RAD 29/11/02--------- £ SI 9908@1=9908 £ IC 40935/50843
2002-12-23363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/01
2001-12-03363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-19MISCAMENDING 882 ORIG HAD INC DATE
2000-08-22288cDIRECTOR'S PARTICULARS CHANGED
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-08288aNEW DIRECTOR APPOINTED
2000-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-28363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-12-09287REGISTERED OFFICE CHANGED ON 09/12/99 FROM: 26 CLARENDON ROAD, LONDON, W11 3AB
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PETERCAM CAPITAL (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-05-20
Appointment of Liquidators2015-05-20
Resolutions for Winding-up2015-05-20
Fines / Sanctions
No fines or sanctions have been issued against PETERCAM CAPITAL (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PETERCAM CAPITAL (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETERCAM CAPITAL (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of PETERCAM CAPITAL (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERCAM CAPITAL (U.K.) LIMITED
Trademarks
We have not found any records of PETERCAM CAPITAL (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERCAM CAPITAL (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as PETERCAM CAPITAL (U.K.) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PETERCAM CAPITAL (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPETERCAM CAPITAL (U.K.) LIMITEDEvent Date2015-05-06
Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPETERCAM CAPITAL (U.K.) LIMITEDEvent Date2015-05-06
Petercam Capital (U.K.) Limited : Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 that the following resolutions were passed by the members of the above-named Company on 6 May 2015 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Peter Hart be appointed as Liquidator for the purposes of such winding up. Peter Hart (IP number 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 6 May 2015. Further information about this case is available from Dane OHara at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Harding , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyPETERCAM CAPITAL (U.K.) LIMITEDEvent Date
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 1 Westferry Circus, Canary Wharf, London E14 4HD by 22 June 2015. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Peter Hart (IP number 13470) of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD was appointed Liquidator of the Company on 6 May 2015. Further information about this case is available from Dane OHara at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Peter Hart , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETERCAM CAPITAL (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETERCAM CAPITAL (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14