Company NamePower Capital Limited
DirectorsMarco Dell'Aquila and Hatim Dungarwalla
Company StatusActive
Company Number03460585
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 5 months ago)
Previous NameHilteron Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMarco Dell'Aquila
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed19 December 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Secretary NameMr Hatim Dungarwalla
NationalityBritish
StatusCurrent
Appointed19 March 2004(6 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameMr Hatim Dungarwalla
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(19 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Heathmans House 19 Heathmans Road
London
SW6 4TJ
Director NameCarla Maria Peveraro
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed19 December 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2004)
RoleLanguage Tutor
Correspondence AddressFlat 1 99 Addison Road
London
W14 8DD
Secretary NameHatimali Dungarwalla
NationalityBritish
StatusResigned
Appointed19 December 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 1999)
RoleCompany Director
Correspondence Address43 Prior Avenue
Sutton
Surrey
SM2 5HY
Secretary NameMarco Dell'Aquila
NationalityItalian
StatusResigned
Appointed27 January 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressBasement Flat
99 Addison Road
London
W14 8DD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitepowercapital.eu
Email address[email protected]

Location

Registered Address2nd Floor, Heathmans House
19 Heathmans Road
London
SW6 4TJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6k at £1Marco Dell'aquila
60.00%
Ordinary
4k at £1Carla Maria Peveraro
40.00%
Ordinary

Financials

Year2014
Net Worth£65,463
Cash£341
Current Liabilities£495,673

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
14 November 2022Micro company accounts made up to 31 December 2021 (8 pages)
2 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
31 October 2022Change of details for Ms Maria Carla Peveraro as a person with significant control on 28 October 2022 (2 pages)
31 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 December 2020 (8 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 November 2018Registered office address changed from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 22 November 2018 (1 page)
9 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 February 2017Appointment of Mr Hatim Dungarwalla as a director on 2 February 2017 (2 pages)
7 February 2017Appointment of Mr Hatim Dungarwalla as a director on 2 February 2017 (2 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(3 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
2 April 2015Registered office address changed from 25 Ladbroke Square London W11 3NB England to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 25 Ladbroke Square London W11 3NB England to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 25 Ladbroke Square London W11 3NB England to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 2 April 2015 (1 page)
20 March 2015Registered office address changed from 13 Prince of Wales Terrace London W8 5PG to 25 Ladbroke Square London W11 3NB on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 13 Prince of Wales Terrace London W8 5PG to 25 Ladbroke Square London W11 3NB on 20 March 2015 (1 page)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(3 pages)
31 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(3 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,000
(3 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
31 October 2011Secretary's details changed for Mr Hatim Dungarwalla on 31 October 2011 (1 page)
31 October 2011Secretary's details changed for Mr Hatim Dungarwalla on 31 October 2011 (1 page)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
26 April 2010Registered office address changed from 14 Kensington Court London W8 5DN on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 14 Kensington Court London W8 5DN on 26 April 2010 (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Marco Dell'aquila on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Marco Dell'aquila on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Marco Dell'aquila on 1 October 2009 (2 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Return made up to 29/10/08; full list of members (3 pages)
17 February 2009Return made up to 29/10/08; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
30 November 2007Return made up to 29/10/07; full list of members (2 pages)
30 November 2007Return made up to 29/10/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
23 November 2006Return made up to 29/10/06; full list of members (2 pages)
23 November 2006Return made up to 29/10/06; full list of members (2 pages)
19 September 2006Full accounts made up to 31 December 2005 (15 pages)
19 September 2006Full accounts made up to 31 December 2005 (15 pages)
21 December 2005Return made up to 29/10/05; full list of members (2 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Return made up to 29/10/05; full list of members (2 pages)
21 December 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: c/o stones 131 baker street london W1U 6SE (1 page)
19 April 2005Registered office changed on 19/04/05 from: c/o stones 131 baker street london W1U 6SE (1 page)
5 April 2005Full accounts made up to 31 December 2004 (11 pages)
5 April 2005Full accounts made up to 31 December 2004 (11 pages)
2 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2004Ad 25/11/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 December 2004Ad 25/11/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2004Nc inc already adjusted 25/11/04 (2 pages)
2 December 2004Nc inc already adjusted 25/11/04 (2 pages)
30 November 2004Return made up to 29/10/04; full list of members (8 pages)
30 November 2004Return made up to 29/10/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004New secretary appointed (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Registered office changed on 30/10/03 from: 131 baker street london W1U 6SE (1 page)
30 October 2003Return made up to 29/10/03; full list of members (7 pages)
30 October 2003Registered office changed on 30/10/03 from: 131 baker street london W1U 6SE (1 page)
30 October 2003Return made up to 29/10/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 November 2002Return made up to 29/10/02; full list of members (7 pages)
8 November 2002Return made up to 29/10/02; full list of members (7 pages)
2 January 2002Return made up to 04/11/01; full list of members (6 pages)
2 January 2002Return made up to 04/11/01; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 September 2001Registered office changed on 06/09/01 from: c/o robert stone esq 38 queen anne street london W1M 9LB (1 page)
6 September 2001Registered office changed on 06/09/01 from: c/o robert stone esq 38 queen anne street london W1M 9LB (1 page)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
22 November 2000Return made up to 04/11/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 November 1999Return made up to 04/11/99; full list of members (6 pages)
22 November 1999Return made up to 04/11/99; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
11 November 1998Return made up to 04/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1998Return made up to 04/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1998Registered office changed on 07/08/98 from: 24 john street london WC1N 2BL (1 page)
7 August 1998Registered office changed on 07/08/98 from: 24 john street london WC1N 2BL (1 page)
9 January 1998Registered office changed on 09/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 January 1998Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
9 January 1998New secretary appointed (2 pages)
12 December 1997Company name changed hilteron LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed hilteron LIMITED\certificate issued on 15/12/97 (2 pages)
4 November 1997Incorporation (18 pages)
4 November 1997Incorporation (18 pages)