KHEPRI FUND MANAGEMENT LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewCessation of David Sherriffs as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 NewNotification of Suntera Holding (Uk) Limited as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/07/2531 July 2025 NewCessation of William Roxburgh as a person with significant control on 2025-07-17

View Document

04/02/254 February 2025 Director's details changed for Ms Oksana Gonchar on 2025-02-04

View Document

03/02/253 February 2025 Appointment of Mr Giles Stephen Swan as a director on 2025-02-01

View Document

06/01/256 January 2025 Termination of appointment of Julie Patterson as a director on 2025-01-01

View Document

23/12/2423 December 2024 Full accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Director's details changed for Ms Julie Patterson on 2024-07-19

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-20 with updates

View Document

30/04/2430 April 2024 Cessation of Michael Ian Booth as a person with significant control on 2024-04-30

View Document

29/02/2429 February 2024 Full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Cessation of Tower Gate Capital Limited as a person with significant control on 2023-07-21

View Document

06/11/236 November 2023 Notification of Khepri Limited as a person with significant control on 2023-07-17

View Document

24/10/2324 October 2023 Notification of Michael Ian Booth as a person with significant control on 2023-07-17

View Document

24/10/2324 October 2023 Notification of David Sherriffs as a person with significant control on 2023-07-17

View Document

24/10/2324 October 2023 Notification of William Roxburgh as a person with significant control on 2023-07-17

View Document

03/10/233 October 2023 Cessation of Matthew Donald Jeremy Hudson as a person with significant control on 2023-10-03

View Document

02/09/232 September 2023 Full accounts made up to 2022-06-30

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-21

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

04/07/234 July 2023 Termination of appointment of Max Hilton as a director on 2023-07-03

View Document

05/06/235 June 2023 Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 95 Chancery Lane London WC2A 1DT on 2023-06-05

View Document

05/05/235 May 2023 Termination of appointment of Mj Hudson Corporate Services Limited as a secretary on 2023-05-05

View Document

03/05/233 May 2023 Certificate of change of name

View Document

03/05/233 May 2023 Change of name notice

View Document

03/05/233 May 2023 Change of name with request to seek comments from relevant body

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with updates

View Document

08/03/238 March 2023 Auditor's resignation

View Document

01/10/221 October 2022 Appointment of Ms Julie Patterson as a director on 2022-10-01

View Document

26/09/2226 September 2022 Appointment of Mr Max Hilton as a director on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Ms Julie Patterson as a director on 2022-09-23

View Document

23/09/2223 September 2022 Termination of appointment of Julie Patterson as a director on 2022-09-23

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

10/11/2110 November 2021 Full accounts made up to 2021-06-30

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR MICHAEL IAN BOOTH

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TOWER GATE CAPITAL LIMITED / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 8 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

01/04/201 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJ HUDSON CORPORATE SERVICES LIMITED / 01/04/2020

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / TOWER GATE GROUP PLC / 06/04/2016

View Document

15/10/1915 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 10/03/2017

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOWER GATE GROUP PLC

View Document

09/10/199 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY MJ HUDSON IQ LIMITED

View Document

15/07/1915 July 2019 CORPORATE SECRETARY APPOINTED MJ HUDSON IQ LIMITED

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR BOBBY CONSOLE-VERMA

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 CHANGE OF NAME 02/02/2017

View Document

23/02/1723 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1723 February 2017 COMPANY NAME CHANGED TOWER GATE CAPITAL LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

08/12/168 December 2016 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER PETER CONNELL

View Document

05/07/165 July 2016 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/02/1615 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS OKSANA GONCHAR / 01/01/2016

View Document

16/07/1516 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 08/06/2015

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED OKSANA GONCHAR

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MR WILLIAM ROXBURGH

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUDSON

View Document

09/05/149 May 2014 DIRECTOR APPOINTED BOBBY CONSOLE-VERMA

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/03/1410 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 28/02/2014

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 6 GROSVENOR STREET MAYFAIR LONDON W1K 4PZ

View Document

17/02/1417 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MARTIN HUDSON / 31/12/2013

View Document

20/05/1320 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1320 May 2013 COMPANY NAME CHANGED TGC VENTURES LIMITED CERTIFICATE ISSUED ON 20/05/13

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 35 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DONALD JEREMY HUDSON / 28/01/2013

View Document

06/02/136 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED TIMOTHY JOHN MARTIN HUDSON

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/02/1221 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 19/12/2011

View Document

21/02/1221 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

09/09/119 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHAHRAM SHORAKA

View Document

15/02/1115 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR SHAHRAM SHORAKA

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LINNEY

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGHT

View Document

09/02/109 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CROSSLEY WRIGHT / 28/01/2010

View Document

09/02/109 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 26/12/2009

View Document

20/12/0920 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

26/11/0926 November 2009 SECTION 519

View Document

20/11/0920 November 2009 AUDITOR'S RESIGNATION

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 01/02/2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TGC CORPORATE SERVICES LTD / 01/02/2008

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR BRETT SMITHARD

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: TOWER GATE SUITE NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: TOWER GATE OFFICE SUITE INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UN

View Document

20/12/0520 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1UN

View Document

06/07/056 July 2005 COMPANY NAME CHANGED TOWER GATE FINANCE LIMITED CERTIFICATE ISSUED ON 06/07/05

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED FAR BLUE VENTURES LIMITED CERTIFICATE ISSUED ON 29/08/03

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 1 MARBLE QUAY LONDON E1W 1UH

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 33 CAVENDISH SQUARE LONDON W1M 0TT

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ADOPT ARTICLES 02/05/00

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 3 PROSPECT PLACE LONDON NW3 6QY

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 21/02/00

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/00

View Document

16/03/0016 March 2000 £ NC 1000/10000000 21/02/00

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company