Company NameClubb Capital Limited
Company StatusActive
Company Number02701742
CategoryPrivate Limited Company
Incorporation Date30 March 1992(32 years, 1 month ago)
Previous NamesCharco 392 Limited and Clubb Associates (Investor Relations) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameJoerg Gruber
Date of BirthJuly 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed01 June 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameMr Carlos Antonio Pittol
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed18 September 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleAnalyst/Company Director
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameMr Carlos Antonio Pittol
NationalityItalian
StatusCurrent
Appointed13 October 2003(11 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address4-12 Regent Street
4th Floor Rex House
London
SW1Y 4PE
Director NameMr Nigel Anthony Nicholson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameHerbert Roderic Paul Stafford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 1995)
RoleStockbroker
Correspondence Address133 Dorset House
Gloucester Place
London
NW1 5AQ
Director NameJames Bronson Clubb
Date of BirthApril 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 1992(1 month, 3 weeks after company formation)
Appointment Duration26 years, 8 months (resigned 31 January 2019)
RoleInvestor Relations Consultant
Country of ResidenceCanada
Correspondence Address35 Piccadilly
London
W1J 0DW
Secretary NameHerbert Roderic Paul Stafford
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 1995)
RoleCompany Director
Correspondence Address133 Dorset House
Gloucester Place
London
NW1 5AQ
Director NameTimothy Andrew Beckett Mills
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1995(2 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 1995)
RoleStockbroker
Correspondence AddressFlat A
52 Cornwall Gardens
London
SW7 4BG
Director NameClive Sinclair Poulton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 1996)
RoleStockbroker
Correspondence AddressChilderley Hall
Dry Drayton
Cambridgeshire
CB3 8BB
Secretary NameClive Sinclair Poulton
NationalityBritish
StatusResigned
Appointed06 February 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 1996)
RoleStockbroker
Correspondence AddressChilderley Hall
Dry Drayton
Cambridgeshire
CB3 8BB
Director NameNigel Anthony Nicholson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 18 September 2003)
RoleAccountant
Correspondence Address2 Physic Place
Royal Hospital Road
London
SW3 4HQ
Secretary NameNigel Anthony Nicholson
NationalityBritish
StatusResigned
Appointed19 June 1996(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 July 2000)
RoleCompany Director
Correspondence Address4th Floor
17 Waterloo Place
London
SW1Y 4AR
Director NameHugh Jeremy Middleton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 1997)
RoleCompany Director
Correspondence AddressArabella House
By Tain
Ross Shire
IB19 1QJ
Director NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1992(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHampton Secretaries (Corporation)
StatusResigned
Appointed03 July 2000(8 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2003)
Correspondence Address2 Physic Place
Royal Hospital Road
London
SW3 4HQ

Contact

Telephone020 78519080
Telephone regionLondon

Location

Registered Address4-12 Regent Street
4th Floor Rex House
London
SW1Y 4PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Acklins Inc.
50.00%
Ordinary
15k at £1Ravoire Foundation
50.00%
Ordinary

Financials

Year2014
Turnover£140,693
Gross Profit£140,693
Net Worth£147,617
Cash£179,690
Current Liabilities£318,401

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

31 October 2001Delivered on: 8 November 2001
Satisfied on: 1 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or clubb biocapital limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 February 1995Delivered on: 3 March 1995
Satisfied on: 1 March 2013
Persons entitled: Kinson Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £10,750 deposited by the company with its landlords.
Fully Satisfied

Filing History

14 December 2023Registered office address changed from 180 Piccadilly London W1J 9HF England to 4-12 Regent Street 4th Floor Rex House London SW1Y 4PE on 14 December 2023 (1 page)
5 September 2023Full accounts made up to 30 November 2022 (24 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 June 2022Full accounts made up to 30 November 2021 (27 pages)
31 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
14 April 2021Full accounts made up to 30 November 2020 (20 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
10 March 2021Director's details changed for Mr Nigel Anthony Nicholson on 14 December 2020 (2 pages)
10 March 2021Change of details for Mr Joerg Gruber as a person with significant control on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Joerg Gruber on 10 March 2021 (2 pages)
10 March 2021Director's details changed for Mr Carlos Antonio Pittol on 14 December 2020 (2 pages)
14 December 2020Registered office address changed from 35 Piccadilly London W1J 0DW to 180 Piccadilly London W1J 9HF on 14 December 2020 (1 page)
26 August 2020Full accounts made up to 30 November 2019 (20 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 30 November 2018 (20 pages)
9 April 2019Cessation of James Bronson Clubb as a person with significant control on 30 November 2018 (1 page)
3 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
31 January 2019Termination of appointment of James Bronson Clubb as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Mr Nigel Anthony Nicholson as a director on 31 January 2019 (2 pages)
9 August 2018Full accounts made up to 30 November 2017 (20 pages)
31 May 2018Director's details changed for Joerg Gruber on 31 May 2018 (2 pages)
31 May 2018Change of details for Mr Joerg Gruber as a person with significant control on 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
31 May 2018Director's details changed for Mr Carlos Antonio Pittol on 31 May 2018 (2 pages)
30 May 2018Cessation of Acklins Inc. as a person with significant control on 6 April 2016 (1 page)
30 May 2018Cessation of Ravoire Foundation as a person with significant control on 6 April 2016 (1 page)
25 May 2018Second filing of Confirmation Statement dated 30/03/2017 (11 pages)
6 September 2017Full accounts made up to 30 November 2016 (20 pages)
6 September 2017Full accounts made up to 30 November 2016 (20 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with sigificant control) was registered on 25/05/2018.
(9 pages)
24 August 2016Full accounts made up to 30 November 2015 (19 pages)
24 August 2016Full accounts made up to 30 November 2015 (19 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000
(4 pages)
31 March 2016Director's details changed for Hans Joerg Gruber on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 30,000
(4 pages)
31 March 2016Director's details changed for Hans Joerg Gruber on 31 March 2016 (2 pages)
13 August 2015Full accounts made up to 30 November 2014 (21 pages)
13 August 2015Full accounts made up to 30 November 2014 (21 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 30,000
(4 pages)
20 August 2014Full accounts made up to 30 November 2013 (21 pages)
20 August 2014Full accounts made up to 30 November 2013 (21 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(4 pages)
19 August 2013Full accounts made up to 30 November 2012 (21 pages)
19 August 2013Full accounts made up to 30 November 2012 (21 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
6 March 2012Full accounts made up to 30 November 2011 (18 pages)
6 March 2012Full accounts made up to 30 November 2011 (18 pages)
8 August 2011Full accounts made up to 30 November 2010 (20 pages)
8 August 2011Full accounts made up to 30 November 2010 (20 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
20 August 2010Full accounts made up to 30 November 2009 (17 pages)
20 August 2010Full accounts made up to 30 November 2009 (17 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Dr Carlos Antonio Pittol on 30 March 2010 (2 pages)
26 April 2010Secretary's details changed for Dr Carlos Antonio Pittol on 30 March 2010 (1 page)
26 April 2010Secretary's details changed for Dr Carlos Antonio Pittol on 30 March 2010 (1 page)
26 April 2010Director's details changed for Dr Carlos Antonio Pittol on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Hans Joerg Gruber on 30 March 2010 (2 pages)
26 April 2010Director's details changed for James Bronson Clubb on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Hans Joerg Gruber on 30 March 2010 (2 pages)
26 April 2010Director's details changed for James Bronson Clubb on 30 March 2010 (2 pages)
8 July 2009Full accounts made up to 30 November 2008 (18 pages)
8 July 2009Full accounts made up to 30 November 2008 (18 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
2 April 2009Return made up to 30/03/09; full list of members (4 pages)
30 October 2008Director's change of particulars / hans gruber / 05/04/2008 (1 page)
30 October 2008Director's change of particulars / hans gruber / 05/04/2008 (1 page)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
6 March 2008Full accounts made up to 30 November 2007 (17 pages)
6 March 2008Full accounts made up to 30 November 2007 (17 pages)
21 June 2007Registered office changed on 21/06/07 from: 2 physic place royal hospital road london SW3 4HQ (1 page)
21 June 2007Registered office changed on 21/06/07 from: 2 physic place royal hospital road london SW3 4HQ (1 page)
15 April 2007Return made up to 30/03/07; full list of members (7 pages)
15 April 2007Return made up to 30/03/07; full list of members (7 pages)
8 March 2007Full accounts made up to 30 November 2006 (14 pages)
8 March 2007Full accounts made up to 30 November 2006 (14 pages)
6 September 2006Full accounts made up to 30 November 2005 (14 pages)
6 September 2006Full accounts made up to 30 November 2005 (14 pages)
5 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
3 March 2005Full accounts made up to 30 November 2004 (14 pages)
3 March 2005Full accounts made up to 30 November 2004 (14 pages)
11 October 2004Full accounts made up to 30 November 2003 (15 pages)
11 October 2004Full accounts made up to 30 November 2003 (15 pages)
4 June 2004Return made up to 30/03/04; full list of members (7 pages)
4 June 2004Return made up to 30/03/04; full list of members (7 pages)
3 March 2004Auditor's resignation (1 page)
3 March 2004Auditor's resignation (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
4 May 2003Full accounts made up to 30 November 2002 (13 pages)
4 May 2003Full accounts made up to 30 November 2002 (13 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Registered office changed on 16/12/02 from: 112-113 the chambers chelsea harbour london SW10 0XF (1 page)
16 December 2002Registered office changed on 16/12/02 from: 112-113 the chambers chelsea harbour london SW10 0XF (1 page)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2002Full accounts made up to 30 November 2001 (13 pages)
2 April 2002Full accounts made up to 30 November 2001 (13 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
19 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Full accounts made up to 30 November 2000 (13 pages)
10 April 2001Full accounts made up to 30 November 2000 (13 pages)
9 April 2001Registered office changed on 09/04/01 from: 17 waterloo place london SW1 4AR (1 page)
9 April 2001Registered office changed on 09/04/01 from: 17 waterloo place london SW1 4AR (1 page)
13 November 2000Full accounts made up to 30 November 1999 (12 pages)
13 November 2000Full accounts made up to 30 November 1999 (12 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 May 1999Return made up to 30/03/99; no change of members (4 pages)
17 May 1999Return made up to 30/03/99; no change of members (4 pages)
11 March 1999Full accounts made up to 30 November 1998 (12 pages)
11 March 1999Full accounts made up to 30 November 1998 (12 pages)
17 April 1998Return made up to 30/03/98; no change of members (4 pages)
17 April 1998Return made up to 30/03/98; no change of members (4 pages)
11 April 1998Full accounts made up to 30 November 1997 (12 pages)
11 April 1998Full accounts made up to 30 November 1997 (12 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
7 May 1997Return made up to 30/03/96; full list of members (8 pages)
7 May 1997Return made up to 30/03/96; full list of members (8 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
29 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 March 1997Full accounts made up to 30 November 1996 (12 pages)
5 March 1997Full accounts made up to 30 November 1996 (12 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996New secretary appointed (1 page)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996New secretary appointed (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
28 March 1996Full accounts made up to 30 November 1995 (12 pages)
28 March 1996Full accounts made up to 30 November 1995 (12 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
15 January 1996Registered office changed on 15/01/96 from: 1 charterhouse mews charterhouse square london EC1M 6BB (1 page)
15 January 1996Registered office changed on 15/01/96 from: 1 charterhouse mews charterhouse square london EC1M 6BB (1 page)
22 May 1995Return made up to 30/03/95; full list of members (10 pages)
22 May 1995Return made up to 30/03/95; full list of members (10 pages)
18 April 1995S-div 20/05/92 (1 page)
18 April 1995Ad 20/05/92--------- £ si [email protected] (2 pages)
18 April 1995Ad 20/05/92--------- £ si [email protected] (2 pages)
18 April 1995S-div 20/05/92 (1 page)
31 March 1995Company name changed clubb associates (investor relat ions) LIMITED\certificate issued on 03/04/95 (4 pages)
31 March 1995Company name changed clubb associates (investor relat ions) LIMITED\certificate issued on 03/04/95 (4 pages)
27 March 1995New secretary appointed;new director appointed (2 pages)
27 March 1995New secretary appointed;new director appointed (2 pages)
3 March 1995Particulars of mortgage/charge (10 pages)
3 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 October 1993Company name changed charco 392 LIMITED\certificate issued on 12/10/93 (2 pages)
11 October 1993Company name changed\certificate issued on 11/10/93 (2 pages)
11 October 1993Company name changed\certificate issued on 11/10/93 (2 pages)
11 October 1993Company name changed charco 392 LIMITED\certificate issued on 12/10/93 (2 pages)
8 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1992Incorporation (20 pages)
30 March 1992Incorporation (20 pages)