Company NameHansa Capital Limited
DirectorsJohn Anthony Victor Townsend and Wayne Bulpitt
Company StatusActive
Company Number03647348
CategoryPrivate Limited Company
Incorporation Date9 October 1998(25 years, 6 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(1 week, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameMr Wayne Bulpitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(11 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address50 Curzon Street
London
W1J 7UW
Secretary NameMr Stephen Andrew Rhys Thomas
StatusCurrent
Appointed28 March 2014(15 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address50 Curzon Street
London
W1J 7UW
Director NameMr William Henry Salomon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 4 days after company formation)
Appointment Duration11 years, 5 months (resigned 30 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressW11
Secretary NameMr John Anthony Victor Townsend
NationalityBritish
StatusResigned
Appointed20 October 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Secretary NameMr William Henry Salomon
NationalityBritish
StatusResigned
Appointed03 December 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressW11
Director NameRichard Llewelyn Lamb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge
West Kington
Chippenham
Wiltshire
SN14 7JS
Director NamePeter John Gardner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House
152 Chase Side
Enfield
Middlesex
EN2 0QX
Secretary NamePeter John Gardner
NationalityBritish
StatusResigned
Appointed01 June 2001(2 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House
152 Chase Side
Enfield
Middlesex
EN2 0QX
Director NameMr John Randle Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Princelet Street
London
E1 6QH
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1998(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitehansacap.com

Location

Registered Address50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Hanseatic Asset Management Lbg
100.00%
Ordinary

Financials

Year2014
Turnover£67,160
Net Worth£426,565
Cash£35,318
Current Liabilities£58,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

14 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 March 2020 (19 pages)
17 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
13 June 2019Full accounts made up to 31 March 2019 (18 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 March 2018 (18 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 March 2017 (17 pages)
6 July 2017Full accounts made up to 31 March 2017 (17 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
14 July 2016Full accounts made up to 31 March 2016 (18 pages)
14 July 2016Full accounts made up to 31 March 2016 (18 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 500,000
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 500,000
(3 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200,000
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200,000
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200,000
(4 pages)
14 July 2015Full accounts made up to 31 March 2015 (14 pages)
14 July 2015Full accounts made up to 31 March 2015 (14 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(4 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200,000
(4 pages)
9 July 2014Full accounts made up to 31 March 2014 (13 pages)
9 July 2014Full accounts made up to 31 March 2014 (13 pages)
5 June 2014Termination of appointment of Peter Gardner as a secretary (1 page)
5 June 2014Termination of appointment of Peter Gardner as a secretary (1 page)
28 March 2014Appointment of Mr Stephen Andrew Rhys Thomas as a secretary (2 pages)
28 March 2014Appointment of Mr Stephen Andrew Rhys Thomas as a secretary (2 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
12 December 2013Full accounts made up to 31 March 2013 (13 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200,000
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200,000
(4 pages)
14 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200,000
(4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 March 2012 (13 pages)
14 June 2012Full accounts made up to 31 March 2012 (13 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 31 March 2011 (13 pages)
16 June 2011Full accounts made up to 31 March 2011 (13 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
10 June 2010Full accounts made up to 31 March 2010 (13 pages)
10 June 2010Full accounts made up to 31 March 2010 (13 pages)
31 March 2010Appointment of Mr Wayne Bulpitt as a director (2 pages)
31 March 2010Termination of appointment of William Salomon as a director (1 page)
31 March 2010Appointment of Mr Wayne Bulpitt as a director (2 pages)
31 March 2010Termination of appointment of William Salomon as a director (1 page)
24 November 2009Capitals not rolled up (1 page)
24 November 2009Capitals not rolled up (1 page)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for John Anthony Victor Townsend on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr William Henry Salomon on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr William Henry Salomon on 14 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Victor Townsend on 14 October 2009 (2 pages)
28 September 2009Resolutions
  • RES13 ‐ Redemption 24/09/2009
(1 page)
28 September 2009Resolutions
  • RES13 ‐ Redemption 24/09/2009
(1 page)
17 June 2009Full accounts made up to 31 March 2009 (13 pages)
17 June 2009Full accounts made up to 31 March 2009 (13 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
10 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 June 2008Full accounts made up to 31 March 2008 (14 pages)
23 June 2008Full accounts made up to 31 March 2008 (14 pages)
25 October 2007Return made up to 09/10/07; full list of members (3 pages)
25 October 2007Return made up to 09/10/07; full list of members (3 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
25 June 2007Full accounts made up to 31 March 2007 (13 pages)
25 June 2007Full accounts made up to 31 March 2007 (13 pages)
1 November 2006Return made up to 09/10/06; full list of members (2 pages)
1 November 2006Return made up to 09/10/06; full list of members (2 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 October 2006Full accounts made up to 31 March 2006 (17 pages)
25 November 2005Return made up to 09/10/05; full list of members (2 pages)
25 November 2005Return made up to 09/10/05; full list of members (2 pages)
27 September 2005Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page)
27 September 2005Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page)
26 July 2005Full accounts made up to 31 March 2005 (19 pages)
26 July 2005Full accounts made up to 31 March 2005 (19 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
1 November 2004Return made up to 09/10/04; full list of members (8 pages)
1 November 2004Return made up to 09/10/04; full list of members (8 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
5 November 2003Return made up to 09/10/03; full list of members (8 pages)
5 November 2003Return made up to 09/10/03; full list of members (8 pages)
1 July 2003Full accounts made up to 31 March 2003 (18 pages)
1 July 2003Full accounts made up to 31 March 2003 (18 pages)
15 October 2002Return made up to 09/10/02; full list of members (8 pages)
15 October 2002Return made up to 09/10/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 March 2002 (18 pages)
3 July 2002Full accounts made up to 31 March 2002 (18 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
15 October 2001Return made up to 09/10/01; full list of members (7 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
1 June 2001Full accounts made up to 31 March 2001 (14 pages)
1 June 2001Full accounts made up to 31 March 2001 (14 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
8 March 2001Ad 10/01/01--------- £ si 99998@1=99998 £ ic 100002/200000 (2 pages)
8 March 2001Ad 10/01/01--------- £ si 99998@1=99998 £ ic 100002/200000 (2 pages)
6 March 2001Ad 26/02/01--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
6 March 2001Ad 26/02/01--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
2 February 2001Nc inc already adjusted 09/01/01 (2 pages)
2 February 2001Nc inc already adjusted 09/01/01 (2 pages)
2 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
30 January 2001Ad 10/01/00--------- £ si 99998@1 (2 pages)
30 January 2001Ad 10/01/00--------- £ si 99998@1 (2 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
20 December 2000Registered office changed on 20/12/00 from: 2/4 cayton street london EC1V 9EH (1 page)
20 December 2000Registered office changed on 20/12/00 from: 2/4 cayton street london EC1V 9EH (1 page)
9 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2000Company name changed hanseatic asset management limit ed\certificate issued on 23/08/00 (2 pages)
22 August 2000Company name changed hanseatic asset management limit ed\certificate issued on 23/08/00 (2 pages)
7 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
7 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 August 2000Registered office changed on 01/08/00 from: 5 arlington street london SW1A 1RA (1 page)
1 August 2000Registered office changed on 01/08/00 from: 5 arlington street london SW1A 1RA (1 page)
6 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 2000Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2000Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
7 January 1999Company name changed hanseatic asset management (uk) LIMITED\certificate issued on 08/01/99 (2 pages)
7 January 1999Company name changed hanseatic asset management (uk) LIMITED\certificate issued on 08/01/99 (2 pages)
10 December 1998New director appointed (3 pages)
10 December 1998Director resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: 10 snow hill london EC1A 2AL (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (3 pages)
10 December 1998New secretary appointed;new director appointed (3 pages)
10 December 1998New secretary appointed;new director appointed (3 pages)
10 December 1998Registered office changed on 10/12/98 from: 10 snow hill london EC1A 2AL (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Company name changed de facto 737 LIMITED\certificate issued on 28/10/98 (2 pages)
27 October 1998Company name changed de facto 737 LIMITED\certificate issued on 28/10/98 (2 pages)
9 October 1998Incorporation (18 pages)
9 October 1998Incorporation (18 pages)