Company NameThe London Capital Co. Limited
DirectorsAndrew William David Boyle and Nicolas Robin Bartolomeo Smith
Company StatusActive
Company Number05411336
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew William David Boyle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(4 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Place
London
SW10 0QZ
Director NameHon Nicolas Robin Bartolomeo Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wellington Square
London
SW3 4NJ
Director NameJonathan James Rivett Carnac
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm House
Nether Compton
Sherborne
Dorset
DT9 4QA
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address90-100 Lensbury Avenue
London
SW6 2TW

Location

Registered AddressTintagel House
92 Albert Embankment
London
SE1 7TY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Andrew William David Boyle
75.00%
Ordinary
100k at £1Nicolas Robin Bartolomeo Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£466,449
Cash£40,397
Current Liabilities£100,965

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

16 July 2020Registered office address changed from 31 Dover Street London W1S 4nd to 1 College Place London SW10 0QZ on 16 July 2020 (1 page)
11 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 400,000
(4 pages)
19 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 400,000
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 400,000
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 400,000
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 400,000
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 400,000
(4 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 400,000
(4 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 400,000
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 October 2012Registered office address changed from C/O Andrew Boyle 31 Dover Street London W1S 4ND United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from C/O Andrew Boyle 31 Dover Street London W1S 4ND United Kingdom on 15 October 2012 (1 page)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 30 April 2012 (1 page)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
28 April 2011Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 28 April 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 July 2010Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Jonathan Rivett Carnac as a director (1 page)
6 July 2010Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Pemex Services Limited as a secretary (1 page)
6 July 2010Termination of appointment of Jonathan Rivett Carnac as a director (1 page)
6 July 2010Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Pemex Services Limited on 1 October 2009 (2 pages)
6 July 2010Registered office address changed from 39/40 St. James's Place London SW1A 1NS United Kingdom on 6 July 2010 (1 page)
6 July 2010Secretary's details changed for Pemex Services Limited on 1 October 2009 (2 pages)
6 July 2010Termination of appointment of Pemex Services Limited as a secretary (1 page)
6 July 2010Secretary's details changed for Pemex Services Limited on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Return made up to 01/04/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 May 2008Return made up to 01/04/08; full list of members (4 pages)
8 May 2008Return made up to 01/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 October 2007Registered office changed on 19/10/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
19 October 2007Registered office changed on 19/10/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
21 May 2007Return made up to 01/04/07; full list of members (3 pages)
21 May 2007Return made up to 01/04/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Ad 14/03/06--------- £ si 150000@1=150000 £ ic 25000/175000 (2 pages)
26 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2006Nc inc already adjusted 14/03/06 (1 page)
26 April 2006Ad 14/03/06--------- £ si 150000@1=150000 £ ic 25000/175000 (2 pages)
26 April 2006Nc inc already adjusted 14/03/06 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
10 August 2005Ad 01/07/05--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
10 August 2005Ad 01/07/05--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Nc inc already adjusted 09/05/05 (1 page)
27 May 2005Nc inc already adjusted 09/05/05 (1 page)
10 May 2005New director appointed (1 page)
10 May 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
1 April 2005Incorporation (11 pages)
1 April 2005Incorporation (11 pages)