Company NameViceroy Capital Limited
DirectorDaniel James Rubin
Company StatusActive
Company Number04714112
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years ago)
Previous NamesViceroy Capital Plc and Glenmore Capital Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusCurrent
Appointed04 September 2006(3 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Mark Jonathan Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Director NameMr Stanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteglenmore-group.co.uk
Email address[email protected]
Telephone020 79350100
Telephone regionLondon

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £0.1Glenmore Investments LTD
100.00%
Ordinary
1 at £0.1Stanley Solomon Cohen
0.00%
Ordinary

Financials

Year2014
Net Worth£139,335

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

23 February 2006Delivered on: 28 February 2006
Persons entitled: Aib Group (UK) P.L.C

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

3 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 June 2021Change of details for Glenmore Investments Ltd as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
29 March 2021Change of details for Glenmore Investmenst Ltd as a person with significant control on 29 March 2021 (2 pages)
29 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
23 April 2018Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages)
17 April 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 May 2017Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(4 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(4 pages)
31 March 2015Director's details changed for Mr Stanley Solomon Cohen on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Stanley Solomon Cohen on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Daniel James Rubin on 27 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Daniel James Rubin on 27 March 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 50,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 December 2011 (11 pages)
23 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
4 April 2012Director's details changed for Stanley Solomon Cohen on 27 March 2012 (2 pages)
4 April 2012Director's details changed for Stanley Solomon Cohen on 27 March 2012 (2 pages)
4 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
20 December 2011Re-registration from a public company to a private limited company (2 pages)
20 December 2011Re-registration from a public company to a private limited company (2 pages)
20 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2011Certificate of re-registration from Public Limited Company to Private (1 page)
20 December 2011Re-registration of Memorandum and Articles (37 pages)
20 December 2011Re-registration of Memorandum and Articles (37 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 April 2011Company name changed glenmore capital PLC\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 April 2011Company name changed glenmore capital PLC\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Company name changed viceroy capital PLC\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Company name changed viceroy capital PLC\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 31 December 2009 (13 pages)
5 July 2010Full accounts made up to 31 December 2009 (13 pages)
1 April 2010Secretary's details changed for Keith Brian Partridge on 27 March 2010 (1 page)
1 April 2010Secretary's details changed for Keith Brian Partridge on 27 March 2010 (1 page)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
26 October 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (14 pages)
4 August 2009Full accounts made up to 31 December 2008 (14 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
23 December 2008Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page)
23 December 2008Registered office changed on 23/12/2008 from 52 queen anne street london W1G 8HL (1 page)
8 July 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Secretary's change of particulars / keith partridge / 31/03/2008 (1 page)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Secretary's change of particulars / keith partridge / 31/03/2008 (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Full accounts made up to 31 December 2006 (13 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
29 March 2007Return made up to 27/03/07; full list of members (3 pages)
29 March 2007Return made up to 27/03/07; full list of members (3 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
11 May 2006Full accounts made up to 31 December 2005 (13 pages)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
31 March 2006Return made up to 27/03/06; full list of members (3 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
28 February 2006Particulars of mortgage/charge (7 pages)
14 December 2005Ad 28/11/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
14 December 2005Ad 28/11/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages)
8 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 August 2005Full accounts made up to 31 March 2005 (9 pages)
22 August 2005Full accounts made up to 31 March 2005 (9 pages)
29 April 2005Return made up to 27/03/05; full list of members (7 pages)
29 April 2005Return made up to 27/03/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 March 2004 (9 pages)
22 October 2004Full accounts made up to 31 March 2004 (9 pages)
21 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 June 2003Memorandum and Articles of Association (12 pages)
27 June 2003Memorandum and Articles of Association (12 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New secretary appointed;new director appointed (3 pages)
28 April 2003New secretary appointed;new director appointed (3 pages)
27 March 2003Incorporation (17 pages)
27 March 2003Incorporation (17 pages)