Company NameKaiam UK Limited
Company StatusDissolved
Company NumberSC444524
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)
Previous NamesEnsco 397 Limited and Starlaw Investment Co Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bardia Pezeshki
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2013(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 06 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address39677 Eureka Drive
Ca
Newark
United States
Director NameDr Robert F. Kalman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 2018(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 06 August 2022)
RoleEngineering Executive
Country of ResidenceUnited States
Correspondence AddressKaiam Corporation 39677
Eureka Drive
Newark
California
Ca 94560
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2017(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 06 August 2022)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDeborah Jane Almond
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Secretarial Assistant
Country of ResidenceScotland
Correspondence Address218 St. Vincent Street
Glasgow
G2 5SG
Scotland
Director NameNeil Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish/American
StatusResigned
Appointed22 April 2013(1 month, 2 weeks after company formation)
Appointment Duration4 days (resigned 26 April 2013)
RolePartner, Venture Capital Investment Firm
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Magnus Ryde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2013(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 09 November 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Russell Childs
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameHBJG Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2013(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameEcorps Limited (Corporation)
StatusResigned
Appointed27 March 2013(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 22 April 2013)
Correspondence AddressPO Box 95
2a Lord Street
Douglas
Isle Of Man
IM99 1HP
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed26 April 2013(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressC/O Interpath
5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Kaiam Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£299,000
Net Worth£200,000
Current Liabilities£204,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 May 2013Delivered on: 16 May 2013
Persons entitled: Be International Limited

Classification: A registered charge
Particulars: Deans road livingston wln 8564.
Outstanding

Filing History

6 August 2022Final Gazette dissolved following liquidation (1 page)
6 May 2022Final account prior to dissolution in CVL (21 pages)
4 February 2022Registered office address changed from 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 4 February 2022 (2 pages)
10 May 2021Registered office address changed from C/O Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG to 319 st. Vincent Street Glasgow G2 5AS on 10 May 2021 (2 pages)
26 May 2020Move from Administration case to Creditor's Voluntary Liquidation (28 pages)
3 February 2020Administrator's progress report (24 pages)
8 January 2020Notice of extension of period of Administration (4 pages)
1 August 2019Administrator's progress report (23 pages)
8 March 2019Statement of administrator's deemed proposal (1 page)
21 February 2019Statement of administrator's proposal (42 pages)
21 February 2019Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (19 pages)
21 February 2019Appointment of an administrator (3 pages)
1 February 2019Registered office address changed from 1 George Square Glasgow G2 1AL to C/O Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG on 1 February 2019 (2 pages)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
16 July 2018Appointment of Dr Robert F. Kalman as a director on 23 February 2018 (2 pages)
4 April 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
2 March 2018Termination of appointment of Russell Childs as a director on 26 January 2018 (1 page)
28 February 2018Full accounts made up to 31 December 2016 (19 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
13 November 2017Termination of appointment of Magnus Ryde as a director on 9 November 2017 (1 page)
13 November 2017Appointment of Russell Childs as a director on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Magnus Ryde as a director on 9 November 2017 (1 page)
13 November 2017Appointment of Russell Childs as a director on 13 November 2017 (2 pages)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
6 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
6 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
25 May 2017Full accounts made up to 31 December 2015 (19 pages)
25 May 2017Full accounts made up to 31 December 2015 (19 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Director's details changed for Dr Bardia Pezeshki on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Director's details changed for Dr Bardia Pezeshki on 14 April 2016 (2 pages)
14 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
5 January 2016Full accounts made up to 31 December 2014 (15 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
10 October 2014Full accounts made up to 31 December 2013 (15 pages)
10 October 2014Full accounts made up to 31 December 2013 (15 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
7 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
7 October 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
19 July 2013Appointment of Dr Bardia Pezeshki as a director (3 pages)
19 July 2013Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
19 July 2013Appointment of Dr Bardia Pezeshki as a director (3 pages)
19 July 2013Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
19 July 2013Termination of appointment of Neil Richardson as a director (2 pages)
19 July 2013Termination of appointment of Neil Richardson as a director (2 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
(1 page)
18 July 2013Company name changed starlaw investment co LTD\certificate issued on 18/07/13
  • CONNOT ‐
(3 pages)
18 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-27
(1 page)
18 July 2013Company name changed starlaw investment co LTD\certificate issued on 18/07/13
  • CONNOT ‐
(3 pages)
4 June 2013Appointment of Neil Richardson as a director (3 pages)
4 June 2013Appointment of Magnus Ryde as a director (3 pages)
4 June 2013Termination of appointment of Ecorps Limited as a director (2 pages)
4 June 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
4 June 2013Registered office address changed from 218 St. Vincent Street Glasgow G2 5SG on 4 June 2013 (2 pages)
4 June 2013Current accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
4 June 2013Registered office address changed from 218 St. Vincent Street Glasgow G2 5SG on 4 June 2013 (2 pages)
4 June 2013Termination of appointment of Ecorps Limited as a director (2 pages)
4 June 2013Appointment of Neil Richardson as a director (3 pages)
4 June 2013Registered office address changed from 218 St. Vincent Street Glasgow G2 5SG on 4 June 2013 (2 pages)
4 June 2013Appointment of Magnus Ryde as a director (3 pages)
16 May 2013Registration of charge 4445240001 (9 pages)
16 May 2013Registration of charge 4445240001 (9 pages)
4 April 2013Appointment of Ecorps Limited as a director (3 pages)
4 April 2013Appointment of Ecorps Limited as a director (3 pages)
2 April 2013Termination of appointment of Deborah Almond as a director (2 pages)
2 April 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 April 2013 (2 pages)
2 April 2013Company name changed ensco 397 LIMITED\certificate issued on 02/04/13
  • CONNOT ‐
(3 pages)
2 April 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
2 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-27
(1 page)
2 April 2013Termination of appointment of Deborah Almond as a director (2 pages)
2 April 2013Company name changed ensco 397 LIMITED\certificate issued on 02/04/13
  • CONNOT ‐
(3 pages)
2 April 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2 April 2013 (2 pages)
2 April 2013Termination of appointment of Hbjg Secretarial Limited as a secretary (2 pages)
2 April 2013Termination of appointment of Hbjg Limited as a director (2 pages)
2 April 2013Termination of appointment of Hbjg Limited as a director (2 pages)
2 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-27
(1 page)
7 March 2013Incorporation (39 pages)
7 March 2013Incorporation (39 pages)