Company NameLupus Capital Finance Limited
Company StatusActive
Company Number03846907
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles William Crispin Ryder
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGasholder Buildings Apartment 11-46, Gasholder Bui
1 Lewis Cubitt Square
London
N1C 4BX
Secretary NameJames Cuthbertson Orr
NationalityBritish
StatusCurrent
Appointed01 September 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gollin Court Ottways Lane
Ashtead
Surrey
KT21 2FJ
Director NameSarah Margaret Grootenhuis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Brook Green
London
W6 7BL
Director NameMr James Cuthbertson Orr
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gollin Court Ottways Lane
Ashtead
KT21 2FJ
Secretary NameMr Charles William Crispin Ryder
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Cambridge Street
London
SW1V 4PS
Director NameLupus Capital Plc (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameKitwell Consultants Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence AddressKitwell House
The Warren
Radlett
Hertfordshire
WD7 7DU
Secretary NameCavendish Administration Limited (Corporation)
StatusResigned
Appointed12 December 2002(3 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2003)
Correspondence AddressCrusader House
145-157 St John Street
London
EC1V 4RU

Location

Registered AddressGasholder Buildings Apartment 11-46, Gasholder Buildings
1 Lewis Cubitt Square
London
N1C 4BX
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Lupus Associates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 September 2023 (7 months, 2 weeks ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
5 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
15 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(6 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(6 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(6 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
14 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
22 October 2007Return made up to 23/09/07; full list of members (2 pages)
6 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 October 2006Return made up to 23/09/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
18 October 2005Return made up to 23/09/05; full list of members (2 pages)
12 October 2004Return made up to 23/09/04; full list of members (7 pages)
22 September 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 April 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
15 January 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 November 2003Registered office changed on 06/11/03 from: 85 buckingham gate london SW1E 6PD (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
1 October 2002Return made up to 23/09/02; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 September 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
28 September 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2000Registered office changed on 07/09/00 from: broadwalk house 5 appold street london EC2A 2AG (1 page)
28 September 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999Incorporation (20 pages)