Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCALIBUR FUND MANAGERS LIMITED
Company Information for

EXCALIBUR FUND MANAGERS LIMITED

SHAFIA ZAHOOR, 20 BERKELEY SQUARE, LONDON, W1J 6EQ,
Company Registration Number
03213958
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Excalibur Fund Managers Ltd
EXCALIBUR FUND MANAGERS LIMITED was founded on 1996-06-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Excalibur Fund Managers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXCALIBUR FUND MANAGERS LIMITED
 
Legal Registered Office
SHAFIA ZAHOOR
20 BERKELEY SQUARE
LONDON
W1J 6EQ
Other companies in W1J
 
Previous Names
EXCALIBUR FUND MANAGEMENT LIMITED26/02/2009
MERLIN BIOSCIENCES LIMITED17/02/2009
MERLIN INVESTMENT ADVISERS LIMITED18/10/1999
Filing Information
Company Number 03213958
Company ID Number 03213958
Date formed 1996-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB796391376  
Last Datalog update: 2018-09-07 04:40:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCALIBUR FUND MANAGERS LIMITED
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 EXCALIBUR FUND MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
EXCALIBUR GROUP HOLDINGS LIMITED
Company Secretary 2010-01-25
CHRISTOPHER THOMAS EVANS
Director 1997-06-03
SHAFIA ZAHOOR
Director 2011-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES WALTON
Director 2011-09-20 2017-09-27
JAMES CHRISTOPHER WAKEFIELD
Director 2009-12-07 2012-06-29
MARK JAMES DOCHERTY
Director 1996-08-19 2011-09-27
IAN ARCHIE GRAY
Director 2010-08-17 2011-06-30
IAN ALEXANDER FRANCIS MISCAMPBELL
Director 2010-08-17 2011-03-31
MARK ROWLAND CLEMENT
Director 2009-12-07 2010-08-11
MARTIN BRENNAN
Director 2009-11-02 2010-02-01
SARAH LOUISE MARY DICHLIAN
Company Secretary 2008-04-14 2010-01-25
JEREMY FRANCIS BARNES
Director 2008-05-19 2009-12-31
MICHAEL JOHN HOY
Director 2008-04-14 2009-04-30
MICHAEL JOHN HOY
Company Secretary 2005-01-10 2008-04-14
JEFFREY MICHAEL ILIFFE
Company Secretary 2003-10-07 2005-01-10
MARK ROWLAND CLEMENT
Director 2000-03-01 2004-10-05
ANDREW FAY GREENE
Director 2002-08-09 2003-12-19
JANE ELIZABETH WHITROW
Company Secretary 2001-09-03 2003-08-14
JANE ELIZABETH WHITROW
Director 2001-09-03 2003-08-14
SUSAN ELIZABETH FODEN
Director 2000-09-06 2003-02-26
PETER STEPHEN KEEN
Director 1996-08-19 2003-02-06
MARK JAMES DOCHERTY
Company Secretary 1996-08-19 2001-09-03
WILLIAM EDGE
Director 1996-08-23 2001-06-23
ELIZABETH HOLT
Director 1997-06-03 1999-01-13
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-06-19 1996-08-19
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-06-19 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER THOMAS EVANS LAB 21 DIAGNOSTIC SERVICES LIMITED Director 2008-11-17 CURRENT 2008-11-17 Dissolved 2014-04-15
CHRISTOPHER THOMAS EVANS MERLIN LIMITED Director 2005-08-04 CURRENT 2002-03-05 Dissolved 2016-01-26
CHRISTOPHER THOMAS EVANS DECON SCIENCES LIMITED Director 2004-11-19 CURRENT 2004-05-11 Dissolved 2014-12-05
CHRISTOPHER THOMAS EVANS MERLIN (SCOTLAND) GP LIMITED Director 2002-09-20 CURRENT 2002-06-20 Dissolved 2016-01-26
CHRISTOPHER THOMAS EVANS MERLIN GENERAL PARTNER III LIMITED Director 2002-07-11 CURRENT 2002-02-15 Dissolved 2015-12-29
SHAFIA ZAHOOR SERENIQ LTD Director 2018-06-07 CURRENT 2018-06-07 Active - Proposal to Strike off
SHAFIA ZAHOOR PERCEPTIVE NO 2 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Dissolved 2016-08-02
SHAFIA ZAHOOR PERSPECTIVE BIOSCIENCE INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2015-09-11 Dissolved 2016-01-26
SHAFIA ZAHOOR PZT LIMITED Director 2013-05-17 CURRENT 2013-04-23 Active - Proposal to Strike off
SHAFIA ZAHOOR MERLIN BIOMED LIMITED Director 2011-09-27 CURRENT 1998-02-05 Dissolved 2016-01-26
SHAFIA ZAHOOR MERLIN BIOSCIENCE LIMITED Director 2011-09-27 CURRENT 1998-02-05 Dissolved 2016-01-26
SHAFIA ZAHOOR MERLIN BIOSCIENCES LIMITED Director 2011-09-27 CURRENT 1998-02-05 Dissolved 2016-01-26
SHAFIA ZAHOOR MERLIN GENERAL PARTNER III LIMITED Director 2011-08-15 CURRENT 2002-02-15 Dissolved 2015-12-29
SHAFIA ZAHOOR ANONTEC LIMITED Director 2011-08-15 CURRENT 2002-11-26 Active - Proposal to Strike off

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
2018-11-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIA ZAHOOR
2018-08-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-05-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-05-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2018-04-19DS01Application to strike the company off the register
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES WALTON
2017-06-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 425010
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Berkley Square House Berkeley Square London W1J 6BD
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 425010
2016-05-10AR0128/03/16 ANNUAL RETURN FULL LIST
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 425010
2015-04-08AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 425010
2014-04-04AR0128/03/14 ANNUAL RETURN FULL LIST
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-04-22AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-03DISS40Compulsory strike-off action has been discontinued
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-22AUDAUDITOR'S RESIGNATION
2012-07-19MISCAUD RES
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WAKEFIELD
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-04AR0128/03/12 FULL LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY
2011-09-20AP01DIRECTOR APPOINTED MR MARTIN WALTON
2011-08-18AP01DIRECTOR APPOINTED MRS SHAFIA ZAHOOR
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAY
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MISCAMPBELL
2011-03-29AR0128/03/11 FULL LIST
2011-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXCALIBUR GROUP HOLDINGS LIMITED / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR CHRISTOPHER THOMAS EVANS / 28/03/2011
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DOCHERTY / 28/03/2011
2011-03-24RES01ALTER ARTICLES 17/03/2011
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 33 KING STREET ST JAMESS LONDON SW1Y 6RJ
2010-09-01AP01DIRECTOR APPOINTED MR IAN ALEXANDER FRANCIS MISCAMPBELL
2010-09-01AP01DIRECTOR APPOINTED MR IAN ARCHIE GRAY
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLEMENT
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-20AR0131/03/10 FULL LIST
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BARNES
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENNAN
2010-01-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25AP04CORPORATE SECRETARY APPOINTED EXCALIBUR GROUP HOLDINGS LIMITED
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY SARAH DICHLIAN
2010-01-05AP01DIRECTOR APPOINTED MR MARK ROWLAND CLEMENT
2010-01-05AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER WAKEFIELD
2009-11-17AP01DIRECTOR APPOINTED MR MARTIN BRENNAN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOY
2009-04-30363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-25CERTNMCOMPANY NAME CHANGED EXCALIBUR FUND MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/02/09
2009-02-20MEM/ARTSARTICLES OF ASSOCIATION
2009-02-12CERTNMCOMPANY NAME CHANGED MERLIN BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 17/02/09
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-04288aDIRECTOR APPOINTED JEREMY FRANCIS BARNES
2008-04-24288aDIRECTOR APPOINTED MICHAEL JOHN HOY
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HOY
2008-04-22288aSECRETARY APPOINTED SARAH LOUISE MARY DICHLIAN
2008-04-16RES12VARYING SHARE RIGHTS AND NAMES
2008-04-16RES01ALTER MEM AND ARTS 08/04/2008
2008-04-16RES01ADOPT ARTICLES 08/04/2008
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-25363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to EXCALIBUR FUND MANAGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against EXCALIBUR FUND MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-07-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-11-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-02-03 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2003-02-03 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF LIFE POLICY 2003-02-03 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of EXCALIBUR FUND MANAGERS LIMITED registering or being granted any patents
Domain Names

EXCALIBUR FUND MANAGERS LIMITED owns 1 domain names.

merlin-biosciences.co.uk  

Trademarks
We have not found any records of EXCALIBUR FUND MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCALIBUR FUND MANAGERS 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 (66300 - Fund management activities) as EXCALIBUR FUND MANAGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCALIBUR FUND MANAGERS 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 TypeProposal to Strike Off
Defending partyEXCALIBUR FUND MANAGERS LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCALIBUR FUND MANAGERS 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 EXCALIBUR FUND MANAGERS 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.