Company NameTS Capital Limited
DirectorTrevor David Coote
Company StatusActive
Company Number04923263
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Trevor David Coote
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(10 years, 6 months after company formation)
Appointment Duration10 years
RolePrivate Client Stock Broker
Country of ResidenceEngland
Correspondence AddressFirst Floor 63 St. Mary Axe
London
EC3A 8AA
Secretary NameMr John Patrick Brennan
StatusCurrent
Appointed20 November 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressFirst Floor 63 St. Mary Axe
London
EC3A 8AA
Director NameMr Eric John Urbani
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address51 Faraday Road
London
W10 5SF
Secretary NameMr Alexander Charles Benedict De Meyer
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Hasker Street
London
SW3 2LQ
Director NameMr Jonathan Richard Elkington
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Oxford Gardens
London
W10 5UJ
Director NameMr Giles Edward Hayward
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(8 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albert Place
London
W8 5PD
Secretary NameHead Of Legal & Compliance Chrissie Kendall-Jones
StatusResigned
Appointed15 April 2014(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 2015)
RoleCompany Director
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameMr Vincent William Nicholls
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(10 years, 6 months after company formation)
Appointment Duration9 months (resigned 22 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Adam Simon Ward
StatusResigned
Appointed25 March 2015(11 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Vincent William Nicholls
StatusResigned
Appointed31 December 2015(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2017)
RoleCompany Director
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Director NameMr David John Phillips
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lloyd's Avenue
London
EC3N 3AX
Director NameMr Tony Cowling
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThe Black Emerald Group (UK) Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address7th Floor Dudley House
169 Piccadilly
London
W1J 9EH
Secretary NameIncorporated Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2004(11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2008)
Correspondence Address210 Palamos House
66-67 High Street
Lymington
Hampshire
SO41 9AL

Contact

Websiteblackemeraldsecurities.com

Location

Registered AddressFirst Floor 63
St. Mary Axe
London
EC3A 8AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

65.1k at £1Highstone Investment Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£69,684
Cash£46
Current Liabilities£3,056

Accounts

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

Returns

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

Filing History

11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
12 July 2022Audited abridged accounts made up to 31 December 2021 (8 pages)
29 December 2021Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to First Floor 63 st. Mary Axe London EC3A 8AA on 29 December 2021 (1 page)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 April 2021Audited abridged accounts made up to 31 December 2020 (8 pages)
22 December 2020Audited abridged accounts made up to 31 December 2019 (8 pages)
22 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Tony Cowling as a director on 23 April 2020 (1 page)
18 February 2020Director's details changed for Mr Trevor David Coote on 18 February 2020 (2 pages)
16 January 2020Accounts for a small company made up to 31 December 2018 (8 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 October 2018Audited abridged accounts made up to 31 December 2017 (6 pages)
5 September 2018Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5LY England to Fountain House 130 Fenchurch Street London EC3M 5DJ on 5 September 2018 (1 page)
9 July 2018Registered office address changed from 6 Lloyd's Avenue London EC3N 3AX England to Fountain House 130 Fenchurch Street London EC3M 5LY on 9 July 2018 (1 page)
5 December 2017Termination of appointment of David John Phillips as a director on 28 November 2017 (1 page)
5 December 2017Termination of appointment of David John Phillips as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Vincent William Nicholls as a secretary on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Vincent William Nicholls as a secretary on 20 November 2017 (1 page)
28 November 2017Appointment of Mr John Patrick Brennan as a secretary on 20 November 2017 (2 pages)
28 November 2017Appointment of Mr John Patrick Brennan as a secretary on 20 November 2017 (2 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
1 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
1 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
(3 pages)
7 January 2017Statement of capital following an allotment of shares on 31 December 2015
  • GBP 138,130
(8 pages)
7 January 2017Statement of capital following an allotment of shares on 31 December 2015
  • GBP 138,130
(8 pages)
29 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
17 October 2016Appointment of Mr David John Phillips as a director on 1 January 2016 (2 pages)
17 October 2016Appointment of Mr David John Phillips as a director on 1 January 2016 (2 pages)
14 October 2016Registered office address changed from 50 Fenchurch Street London EC3M 3JY to 6 Lloyd's Avenue London EC3N 3AX on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 50 Fenchurch Street London EC3M 3JY to 6 Lloyd's Avenue London EC3N 3AX on 14 October 2016 (1 page)
14 October 2016Appointment of Mr Tony Cowling as a director on 1 January 2016 (2 pages)
14 October 2016Appointment of Mr Tony Cowling as a director on 1 January 2016 (2 pages)
26 August 2016Full accounts made up to 31 December 2015 (25 pages)
26 August 2016Full accounts made up to 31 December 2015 (25 pages)
22 April 2016Full accounts made up to 31 December 2014 (16 pages)
22 April 2016Full accounts made up to 31 December 2014 (16 pages)
4 March 2016Appointment of Mr Vincent William Nicholls as a secretary on 31 December 2015 (2 pages)
4 March 2016Appointment of Mr Vincent William Nicholls as a secretary on 31 December 2015 (2 pages)
1 March 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 65,130
(3 pages)
1 March 2016Termination of appointment of Adam Simon Ward as a secretary on 31 December 2015 (1 page)
1 March 2016Termination of appointment of Adam Simon Ward as a secretary on 31 December 2015 (1 page)
1 March 2016Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 65,130
(3 pages)
1 May 2015Company name changed templeton corporate finance LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 May 2015Company name changed templeton trading LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 May 2015Company name changed templeton corporate finance LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
1 May 2015Company name changed templeton trading LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-01
(3 pages)
30 April 2015Termination of appointment of Vincent William Nicholls as a director on 22 January 2015 (1 page)
30 April 2015Termination of appointment of Vincent William Nicholls as a director on 22 January 2015 (1 page)
2 April 2015Termination of appointment of Chrissie Kendall-Jones as a secretary on 25 March 2015 (1 page)
2 April 2015Appointment of Mr Adam Simon Ward as a secretary on 25 March 2015 (2 pages)
2 April 2015Appointment of Mr Adam Simon Ward as a secretary on 25 March 2015 (2 pages)
2 April 2015Termination of appointment of Chrissie Kendall-Jones as a secretary on 25 March 2015 (1 page)
7 January 2015Full accounts made up to 31 December 2013 (15 pages)
7 January 2015Full accounts made up to 31 December 2013 (15 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 65,130
(4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 65,130
(4 pages)
4 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 65,130
(4 pages)
2 July 2014Company name changed black emerald capital LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2014Company name changed black emerald capital LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Termination of appointment of Eric Urbani as a director (1 page)
15 May 2014Termination of appointment of Eric Urbani as a director (1 page)
14 May 2014Registered office address changed from 30 Percy Street London W1T 2DB on 14 May 2014 (1 page)
14 May 2014Appointment of Mr Vincent William Nicholls as a director (2 pages)
14 May 2014Appointment of Mr Vincent William Nicholls as a director (2 pages)
14 May 2014Appointment of Mr Trevor David Coote as a director (2 pages)
14 May 2014Registered office address changed from 30 Percy Street London W1T 2DB on 14 May 2014 (1 page)
14 May 2014Appointment of Mr Trevor David Coote as a director (2 pages)
9 May 2014Appointment of Head of Legal & Compliance Chrissie Kendall-Jones as a secretary (2 pages)
9 May 2014Appointment of Head of Legal & Compliance Chrissie Kendall-Jones as a secretary (2 pages)
15 January 2014Termination of appointment of Giles Hayward as a director (1 page)
15 January 2014Termination of appointment of Giles Hayward as a director (1 page)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 65,130
(4 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 65,130
(4 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 65,130
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
29 October 2012Appointment of Mr Giles Edward Hayward as a director (2 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
29 October 2012Appointment of Mr Giles Edward Hayward as a director (2 pages)
29 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 58,500
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 58,500
(3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
8 April 2011Termination of appointment of Jonathan Elkington as a director (1 page)
8 April 2011Termination of appointment of Jonathan Elkington as a director (1 page)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
15 April 2010Termination of appointment of Alexander De Meyer as a secretary (1 page)
15 April 2010Termination of appointment of Alexander De Meyer as a secretary (1 page)
8 October 2009Director's details changed for Mr Jonathan Elkington on 2 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Eric John Urbani on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Elkington on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jonathan Elkington on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Eric John Urbani on 2 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Eric John Urbani on 2 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 July 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Gbp nc 1000/50000\30/12/08 (1 page)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2009Ad 30/12/08\gbp si 32500@1=32500\gbp ic 1000/33500\ (2 pages)
16 June 2009Gbp nc 1000/50000\30/12/08 (1 page)
16 June 2009Ad 30/12/08\gbp si 32500@1=32500\gbp ic 1000/33500\ (2 pages)
16 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2009Director appointed mr jonathan richard elkington (1 page)
8 June 2009Director appointed mr jonathan richard elkington (1 page)
23 March 2009Registered office changed on 23/03/2009 from 4-5 park place london SW1A 1LP (1 page)
23 March 2009Registered office changed on 23/03/2009 from 4-5 park place london SW1A 1LP (1 page)
28 December 2008Return made up to 07/10/08; full list of members; amend (5 pages)
28 December 2008Return made up to 07/10/08; full list of members; amend (5 pages)
17 November 2008Return made up to 07/10/08; full list of members (3 pages)
17 November 2008Return made up to 07/10/08; full list of members (3 pages)
28 October 2008Registered office changed on 28/10/2008 from 51 faraday road london W10 5SF (1 page)
28 October 2008Secretary appointed alexander charles de meyer (1 page)
28 October 2008Secretary appointed alexander charles de meyer (1 page)
28 October 2008Appointment terminated secretary incorporated company secretaries LIMITED (1 page)
28 October 2008Appointment terminated secretary incorporated company secretaries LIMITED (1 page)
28 October 2008Registered office changed on 28/10/2008 from 51 faraday road london W10 5SF (1 page)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2007Return made up to 07/10/07; no change of members (6 pages)
29 October 2007Return made up to 07/10/07; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 November 2006Registered office changed on 15/11/06 from: 51 faraday road london W10 5SF (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Registered office changed on 15/11/06 from: 51 faraday road london W10 5SF (1 page)
26 October 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
  • 363(288) ‐ Secretary resigned
(7 pages)
26 October 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 26/10/06
  • 363(288) ‐ Secretary resigned
(7 pages)
6 July 2006Registered office changed on 06/07/06 from: 7TH floor dudley house 169 piccadilly london W1J 9EH (1 page)
6 July 2006Registered office changed on 06/07/06 from: 7TH floor dudley house 169 piccadilly london W1J 9EH (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 January 2006Ad 17/01/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
23 January 2006Ad 07/10/03--------- £ si 99@1 (2 pages)
23 January 2006Ad 07/10/03--------- £ si 99@1 (2 pages)
23 January 2006Ad 17/01/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 December 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2005Company name changed black emerald capital advisors ( uk) LTD.\certificate issued on 25/10/05 (2 pages)
25 October 2005Company name changed black emerald capital advisors ( uk) LTD.\certificate issued on 25/10/05 (2 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004New secretary appointed (1 page)
28 September 2004New secretary appointed (1 page)
19 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 June 2004Registered office changed on 16/06/04 from: 25 torridon house randolph gardens london NW6 5HP (1 page)
16 June 2004Registered office changed on 16/06/04 from: 25 torridon house randolph gardens london NW6 5HP (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Incorporation (17 pages)
7 October 2003Incorporation (17 pages)
7 October 2003Secretary resigned (1 page)