Company NameSpinnaker Capital Limited
DirectorAlexis Farid Habib
Company StatusActive
Company Number03758622
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alexis Farid Habib
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(2 days after company formation)
Appointment Duration25 years
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street Grosvenor Street
London
W1K 4PZ
Secretary NameMr Dean Nicholas Menegas
StatusCurrent
Appointed18 July 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameMr Claude Marcel Lucien Marion
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed23 April 1999(2 days after company formation)
Appointment Duration22 years, 8 months (resigned 31 December 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street Grosvenor Street
London
W1K 4PZ
Secretary NameMr Claude Marcel Lucien Marion
NationalityFrench
StatusResigned
Appointed23 April 1999(2 days after company formation)
Appointment Duration19 years, 3 months (resigned 18 July 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Grosvenor Street
London
W1K 4PZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitespinnakercapital.com/page/home/introduction
Email address[email protected]
Telephone020 74091557
Telephone regionLondon

Location

Registered Address6 Grosvenor Street
London
W1K 4PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

48k at £0.5Spinnaker Financial Services LTD
48.00%
Ordinary A
25k at £0.5Spinnaker Financial Services LTD
25.00%
Ordinary D
13.9k at £0.5Spinnaker Financial Services LTD
13.88%
Ordinary C
13.1k at £0.5Spinnaker Financial Services LTD
13.13%
Ordinary B

Financials

Year2014
Turnover£16,691,684
Gross Profit£16,641,964
Net Worth£13,390,326
Cash£6,610,665
Current Liabilities£11,771,124

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 April 2024 (2 weeks ago)
Next Return Due5 May 2025 (12 months from now)

Charges

3 July 2000Delivered on: 19 July 2000
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of any account and all rights,title,interest and securities thereon. See the mortgage charge document for full details.
Outstanding
10 May 1999Delivered on: 26 May 1999
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the clients right, title and interest in and to all securities which are held bu to the order of for the account of or under the control or direction of the bank see ch microfiche for further details.
Outstanding

Filing History

13 November 2020Full accounts made up to 31 December 2019 (20 pages)
4 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (18 pages)
18 July 2018Appointment of Mr Dean Nicholas Menegas as a secretary on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Claude Marcel Lucien Marion as a secretary on 18 July 2018 (1 page)
30 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
27 November 2017Cessation of Claude Marcel Lucien Marion as a person with significant control on 6 April 2016 (1 page)
27 November 2017Cessation of Claude Marcel Lucien Marion as a person with significant control on 6 April 2016 (1 page)
27 November 2017Director's details changed for Mr Alexis Farid Habib on 27 November 2017 (2 pages)
27 November 2017Cessation of Alexis Farid Habib as a person with significant control on 6 April 2016 (1 page)
27 November 2017Director's details changed for Mr Claude Marcel Lucien Marion on 27 November 2017 (2 pages)
27 November 2017Secretary's details changed for Mr Claude Marcel Lucien Marion on 27 November 2017 (1 page)
27 November 2017Director's details changed for Mr Alexis Farid Habib on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Claude Marcel Lucien Marion on 27 November 2017 (2 pages)
27 November 2017Notification of a person with significant control statement (2 pages)
27 November 2017Cessation of Alexis Farid Habib as a person with significant control on 6 April 2016 (1 page)
27 November 2017Secretary's details changed for Mr Claude Marcel Lucien Marion on 27 November 2017 (1 page)
27 November 2017Cessation of Claude Marcel Lucien Marion as a person with significant control on 6 April 2016 (1 page)
27 November 2017Cessation of Claude Marcel Lucien Marion as a person with significant control on 6 April 2016 (1 page)
27 November 2017Notification of a person with significant control statement (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
(6 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(6 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
22 September 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(6 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(6 pages)
27 March 2014Registered office address changed from , 6 Grosvenor Street, London, W1K 4DJ on 27 March 2014 (1 page)
27 March 2014Registered office address changed from , 6 Grosvenor Street, London, W1K 4DJ on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 27 March 2014 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2013Full accounts made up to 31 December 2012 (18 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
21 June 2012Full accounts made up to 31 December 2011 (17 pages)
21 June 2012Full accounts made up to 31 December 2011 (17 pages)
13 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
13 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
16 March 2012Full accounts made up to 30 June 2011 (17 pages)
16 March 2012Full accounts made up to 30 June 2011 (17 pages)
13 July 2011Full accounts made up to 30 June 2010 (17 pages)
13 July 2011Full accounts made up to 30 June 2010 (17 pages)
7 July 2011Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
7 July 2011Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Alexis Farid Habib on 21 April 2010 (2 pages)
16 June 2010Director's details changed for Claude Marcel Lucien Marion on 21 April 2010 (2 pages)
16 June 2010Director's details changed for Claude Marcel Lucien Marion on 21 April 2010 (2 pages)
16 June 2010Director's details changed for Alexis Farid Habib on 21 April 2010 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
28 October 2009Full accounts made up to 31 December 2008 (18 pages)
10 June 2009Return made up to 21/04/09; full list of members (4 pages)
10 June 2009Return made up to 21/04/09; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from, 53-54 grosvenor street, london, W1K 3HU (1 page)
27 November 2008Registered office changed on 27/11/2008 from 53-54 grosvenor street london W1K 3HU (1 page)
27 November 2008Registered office changed on 27/11/2008 from, 53-54 grosvenor street, london, W1K 3HU (1 page)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 June 2008Return made up to 21/04/08; full list of members (4 pages)
30 June 2008Return made up to 21/04/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
18 July 2007Return made up to 21/04/07; no change of members (7 pages)
18 July 2007Return made up to 21/04/07; no change of members (7 pages)
31 May 2007Return made up to 21/06/05; no change of members (7 pages)
31 May 2007Return made up to 21/06/05; no change of members (7 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 May 2007S-div 24/04/07 (1 page)
24 May 2007S-div 24/04/07 (1 page)
24 May 2007Memorandum and Articles of Association (15 pages)
24 May 2007Memorandum and Articles of Association (15 pages)
6 February 2007Conso s-div 24/01/07 (1 page)
6 February 2007Memorandum and Articles of Association (15 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 February 2007Conso s-div 24/01/07 (1 page)
6 February 2007Memorandum and Articles of Association (15 pages)
6 February 2007Memorandum and Articles of Association (15 pages)
6 February 2007Memorandum and Articles of Association (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 October 2006Full accounts made up to 31 December 2005 (15 pages)
6 June 2006Return made up to 21/04/06; full list of members (7 pages)
6 June 2006Return made up to 21/04/06; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005Return made up to 21/04/05; full list of members (7 pages)
7 June 2005Return made up to 21/04/05; full list of members (7 pages)
12 July 2004Return made up to 21/04/04; full list of members (7 pages)
12 July 2004Return made up to 21/04/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 December 2003 (14 pages)
10 May 2004Full accounts made up to 31 December 2003 (14 pages)
30 March 2004Notice of assignment of name or new name to shares (1 page)
30 March 2004Notice of assignment of name or new name to shares (1 page)
25 March 2004Nc inc already adjusted 16/03/04 (1 page)
25 March 2004Nc inc already adjusted 16/03/04 (1 page)
25 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Return made up to 21/04/03; full list of members (7 pages)
29 April 2003Return made up to 21/04/03; full list of members (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (14 pages)
7 April 2003Full accounts made up to 31 December 2002 (14 pages)
21 May 2002Return made up to 21/04/02; full list of members (6 pages)
21 May 2002Return made up to 21/04/02; full list of members (6 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
8 May 2002Full accounts made up to 31 December 2001 (15 pages)
1 June 2001Return made up to 21/04/01; full list of members (6 pages)
1 June 2001Return made up to 21/04/01; full list of members (6 pages)
25 April 2001Full accounts made up to 31 December 2000 (13 pages)
25 April 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
18 May 2000Return made up to 21/04/00; full list of members (6 pages)
18 May 2000Return made up to 21/04/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
21 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 July 1999£ nc 100/50000 30/06/99 (1 page)
14 July 1999Ad 30/06/99--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
14 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 July 1999£ nc 100/50000 30/06/99 (1 page)
14 July 1999Ad 30/06/99--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned;director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: crwys house, 33 crwys road, cardiff CF24 4YF (1 page)
21 April 1999Incorporation (18 pages)
21 April 1999Incorporation (18 pages)