Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ENCAP INTERNATIONAL IX UK LTD

1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
Company Registration Number
11078295
Private Limited Company
Liquidation

Company Overview

About Encap International Ix Uk Ltd
ENCAP INTERNATIONAL IX UK LTD was founded on 2017-11-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Encap International Ix Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENCAP INTERNATIONAL IX UK LTD
 
Legal Registered Office
1 BARTHOLOMEW LANE
LONDON
EC2N 2AX
 
Filing Information
Company Number 11078295
Company ID Number 11078295
Date formed 2017-11-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 29/12/2020
Latest return 
Return next due 21/12/2018
Type of accounts SMALL
Last Datalog update: 2021-06-01 21:00:50
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 ENCAP INTERNATIONAL IX UK LTD

Current Directors
Officer Role Date Appointed
MELISSA GABRIELLE BOURGEOIS
Director 2018-03-09
ROBERT HAIER
Director 2018-03-09
AMY NICOLE LEJUNE
Director 2018-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
AUSTIN FLYNN
Director 2017-11-23 2018-03-09
MORTON FRASER DIRECTORS LIMITED
Director 2017-11-23 2018-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELISSA GABRIELLE BOURGEOIS THICON LIMITED Director 2018-06-19 CURRENT 2010-09-07 Active
MELISSA GABRIELLE BOURGEOIS VOLAR BIDCO LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
MELISSA GABRIELLE BOURGEOIS BEEF HOLDINGS LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
MELISSA GABRIELLE BOURGEOIS SAAVI SLP (UK) LTD Director 2018-04-26 CURRENT 2011-06-23 Active - Proposal to Strike off
MELISSA GABRIELLE BOURGEOIS SAAVI ALTAMIRA (UK) LTD Director 2018-04-26 CURRENT 2012-03-07 Active - Proposal to Strike off
MELISSA GABRIELLE BOURGEOIS SAAVI ENERGIA (UK) LTD Director 2018-04-26 CURRENT 2011-06-22 Active
MELISSA GABRIELLE BOURGEOIS LGT EC HOLDING LIMITED Director 2018-04-04 CURRENT 2017-09-21 Active
MELISSA GABRIELLE BOURGEOIS MARFRIG BEEF (UK) LIMITED Director 2018-04-04 CURRENT 2015-11-20 Active
MELISSA GABRIELLE BOURGEOIS MARFRIG NBM HOLDINGS LIMITED Director 2018-04-04 CURRENT 2016-12-15 Active
MELISSA GABRIELLE BOURGEOIS MARFRIG BEEF INTERNATIONAL LIMITED Director 2018-04-04 CURRENT 2015-11-20 Active
MELISSA GABRIELLE BOURGEOIS LGT UK HOLDINGS LIMITED Director 2018-04-01 CURRENT 2016-02-18 Active
MELISSA GABRIELLE BOURGEOIS CARROS SENSORS HOLDCO LIMITED Director 2018-02-01 CURRENT 2014-03-31 Active - Proposal to Strike off
MELISSA GABRIELLE BOURGEOIS CONSTANTIN INVESTMENT LIMITED Director 2017-12-31 CURRENT 2017-03-20 Liquidation
MELISSA GABRIELLE BOURGEOIS N-ABLE SOLUTIONS LTD Director 2017-12-14 CURRENT 2016-05-05 Active
MELISSA GABRIELLE BOURGEOIS VANGUARD INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 2015-07-08 Active
MELISSA GABRIELLE BOURGEOIS HELLEN HOLDINGS LIMITED Director 2017-12-11 CURRENT 2016-11-24 Active
MELISSA GABRIELLE BOURGEOIS LUS INVESTMENTS COMPANY LTD Director 2017-12-11 CURRENT 2012-10-10 Active
MELISSA GABRIELLE BOURGEOIS VSAP INVESTMENTS LTD Director 2017-10-26 CURRENT 2017-10-26 Active
MELISSA GABRIELLE BOURGEOIS VSAP BUILDING LTD Director 2017-10-26 CURRENT 2017-10-26 Active
MELISSA GABRIELLE BOURGEOIS AROMAIR HOLDINGS LIMITED Director 2017-09-01 CURRENT 2002-04-25 Active
MELISSA GABRIELLE BOURGEOIS BROOMCO (4290) LIMITED Director 2017-09-01 CURRENT 2016-10-27 Active
MELISSA GABRIELLE BOURGEOIS SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED Director 2017-08-30 CURRENT 2010-12-21 Active
MELISSA GABRIELLE BOURGEOIS EXECUTIVE PARK (ST. ALBANS) MANAGEMENT CO. LIMITED Director 2017-08-30 CURRENT 1984-07-30 Active
MELISSA GABRIELLE BOURGEOIS SUNFLOWER INDUSTRIAL PARKS LIMITED Director 2017-08-30 CURRENT 2002-06-21 Active
MELISSA GABRIELLE BOURGEOIS HYDE POINT MANAGEMENT COMPANY LIMITED Director 2017-08-30 CURRENT 2007-05-10 Active
MELISSA GABRIELLE BOURGEOIS GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2017-02-23 CURRENT 2006-02-21 Active - Proposal to Strike off
MELISSA GABRIELLE BOURGEOIS PROMONTORIA GYLE TOP HOLDING LTD Director 2017-02-15 CURRENT 2017-02-15 Liquidation
MELISSA GABRIELLE BOURGEOIS GYLE HOLDING LTD Director 2017-01-13 CURRENT 2017-01-13 Active
MELISSA GABRIELLE BOURGEOIS GYLE 2 LTD Director 2017-01-13 CURRENT 2017-01-13 Active
MELISSA GABRIELLE BOURGEOIS GYLE HOLDINGS (2) LTD Director 2017-01-13 CURRENT 2017-01-13 Active
MELISSA GABRIELLE BOURGEOIS GYLE 1 LTD Director 2017-01-13 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE CONVEX HOLDING LTD Director 2018-05-29 CURRENT 2017-08-23 Active
AMY NICOLE LEJUNE VOLAR BIDCO LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
AMY NICOLE LEJUNE SAAVI SLP (UK) LTD Director 2018-04-26 CURRENT 2011-06-23 Active - Proposal to Strike off
AMY NICOLE LEJUNE SAAVI ENERGIA (UK) LTD Director 2018-04-26 CURRENT 2011-06-22 Active
AMY NICOLE LEJUNE GINKGO PARTNERSHIP LTD Director 2018-04-04 CURRENT 2015-11-06 Active
AMY NICOLE LEJUNE SOUTHERN LANDS HOLDINGS LIMITED Director 2018-04-01 CURRENT 2005-11-21 Active
AMY NICOLE LEJUNE EUCALYPTUS HOLDCO LIMITED Director 2018-04-01 CURRENT 2014-03-28 Active
AMY NICOLE LEJUNE SIC MARKETING SERVICES (UK) LIMITED Director 2017-12-31 CURRENT 2013-06-25 Active
AMY NICOLE LEJUNE TICKETEK UK LIMITED Director 2017-12-31 CURRENT 2015-07-02 Active
AMY NICOLE LEJUNE PROMONTORIA GYLE TOP HOLDING LTD Director 2017-12-11 CURRENT 2017-02-15 Liquidation
AMY NICOLE LEJUNE GYLE SHOPPING CENTRE GENERAL PARTNER LIMITED Director 2017-12-11 CURRENT 2006-02-21 Active - Proposal to Strike off
AMY NICOLE LEJUNE SUNFLOWER UK INDUSTRIAL PROPERTY TREFOREST LIMITED Director 2017-12-11 CURRENT 2010-12-21 Active
AMY NICOLE LEJUNE VIRAGE NPL HOLDINGS LIMITED Director 2017-12-11 CURRENT 2016-03-31 Active - Proposal to Strike off
AMY NICOLE LEJUNE GYLE HOLDING LTD Director 2017-12-11 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE GYLE 2 LTD Director 2017-12-11 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE GYLE HOLDINGS (2) LTD Director 2017-12-11 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE GYLE 1 LTD Director 2017-12-11 CURRENT 2017-01-13 Active
AMY NICOLE LEJUNE SUNFLOWER INDUSTRIAL PARKS LIMITED Director 2017-12-11 CURRENT 2002-06-21 Active
AMY NICOLE LEJUNE HYDE POINT MANAGEMENT COMPANY LIMITED Director 2017-12-11 CURRENT 2007-05-10 Active
AMY NICOLE LEJUNE VSAP INVESTMENTS LTD Director 2017-10-26 CURRENT 2017-10-26 Active
AMY NICOLE LEJUNE VSAP BUILDING LTD Director 2017-10-26 CURRENT 2017-10-26 Active
AMY NICOLE LEJUNE AROMAIR HOLDINGS LIMITED Director 2017-09-01 CURRENT 2002-04-25 Active
AMY NICOLE LEJUNE BROOMCO (4290) LIMITED Director 2017-09-01 CURRENT 2016-10-27 Active

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
2022-02-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-01600Appointment of a voluntary liquidator
2021-05-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-20
2021-05-01LIQ01Voluntary liquidation declaration of solvency
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2021-02-05SH20Statement by Directors
2021-02-05SH19Statement of capital on 2021-02-05 GBP 1
2021-02-05CAP-SSSolvency Statement dated 13/01/21
2021-02-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-17AP01DIRECTOR APPOINTED MR ROBERT MICHAEL PITCHER
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR AMY NICOLE LEJUNE
2020-05-05CH01Director's details changed for Ms Amy Nicole Lejune on 2020-04-16
2020-05-05CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-04-10
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2020-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/20 FROM 35 Great St. Helen's London EC3A 6AP United Kingdom
2020-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA GABRIELLE BOURGEOIS
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA GABRIELLE BOURGEOIS
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-21AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-08-21AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-04-24RP04SH01Second filing of capital allotment of shares GBP100,000.00
2019-04-03SH20Statement by Directors
2019-04-03SH19Statement of capital on 2019-04-03 GBP 100,000
2019-04-03CAP-SSSolvency Statement dated 01/04/19
2019-04-03RES13Resolutions passed:
  • Cancellation of share premium account 01/04/2019
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES
2018-08-08PSC08Notification of a person with significant control statement
2018-08-08PSC09Withdrawal of a person with significant control statement on 2018-08-08
2018-07-26AP04Appointment of Intertrust (Uk) Limited as company secretary on 2018-07-02
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM C/O Morton Fraser Llp St. Martin's House 16 st. Martin's Le Grand London EC1A 4EN England
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-25RP04SH01Second filing of capital allotment of shares GBP100,000
2018-04-25ANNOTATIONClarification
2018-03-21PSC08Notification of a person with significant control statement
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 100000
2018-03-21SH0109/03/18 STATEMENT OF CAPITAL GBP 100000
2018-03-21PSC07CESSATION OF MORTON FRASER DIRECTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-21SH0109/03/18 STATEMENT OF CAPITAL GBP 100000
2018-03-19RES12Resolution of varying share rights or name
2018-03-15AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN
2018-03-15AP01DIRECTOR APPOINTED MS AMY NICOLE LEJUNE
2018-03-15AP01DIRECTOR APPOINTED MS MELISSA GABRIELLE BOURGEOIS
2018-03-15AP01DIRECTOR APPOINTED MR ROBERT HAIER
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-23NEWINCNew incorporation
2017-11-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to ENCAP INTERNATIONAL IX UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-04-22
Notices to2021-04-22
Appointmen2021-04-22
Fines / Sanctions
No fines or sanctions have been issued against ENCAP INTERNATIONAL IX UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENCAP INTERNATIONAL IX UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Intangible Assets
Patents
We have not found any records of ENCAP INTERNATIONAL IX UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENCAP INTERNATIONAL IX UK LTD
Trademarks
We have not found any records of ENCAP INTERNATIONAL IX UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENCAP INTERNATIONAL IX UK LTD. 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 (64304 - Activities of open-ended investment companies) as ENCAP INTERNATIONAL IX UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ENCAP INTERNATIONAL IX UK LTD 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 TypeResolution
Defending partyENCAP INTERNATIONAL IX UK LTDEvent Date2021-04-22
 
Initiating party Event TypeNotices to
Defending partyENCAP INTERNATIONAL IX UK LTDEvent Date2021-04-22
 
Initiating party Event TypeAppointmen
Defending partyENCAP INTERNATIONAL IX UK LTDEvent Date2021-04-22
Company Number: 11078295 Name of Company: ENCAP INTERNATIONAL IX UK LTD Nature of Business: 64304 - Activities of open-ended investment companies Registered office: 1 Bartholomew Lane, London, United…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENCAP INTERNATIONAL IX UK LTD 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 ENCAP INTERNATIONAL IX UK LTD 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.