London
SE1 7TY
Director Name | Ms Simone Laura Westerhuis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dover Street 3rd Floor London W1S 4ND |
Secretary Name | Mrs Marlena Rosser |
---|---|
Status | Current |
Appointed | 31 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Mr Cedric Jean Benoit Marie Parent |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Jonathan James Rivett Carnac |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39/40 St James's Place London SW1A 1NS |
Director Name | Hon Nicolas Robin Bartolomeo Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 4 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Iain Richard Lesmoir Gordon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 39/40 St James's Place London SW1A 1NS |
Director Name | Mr Graham Daniel Medley Thomas |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dover Street 3rd Floor London W1S 4ND |
Director Name | Mr Angus John Grierson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Gary Michael Brass |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dover Street 3rd Floor London W1S 4ND |
Director Name | Mr Mark Edward Wolff |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American,Canadian |
Status | Resigned |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dover Street 3rd Floor London W1S 4ND |
Director Name | Mr Graeme David Olsen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dover Street 3rd Floor London W1S 4ND |
Director Name | Mrs Lisa Katherine Pickup |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tintagel House 92 Albert Embankment London SE1 7TY |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Correspondence Address | 3rd Floor, Marvic House Bishops Road London SW6 7AD |
Website | 31 dover street |
---|
Registered Address | Tintagel House 92 Albert Embankment London SE1 7TY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10.8k at £1 | Nicolas Robin Bartolomeo Smith 9.45% Ordinary |
---|---|
4.1k at £1 | Sir Winfried Franz Wilhelm Bischoff 3.59% Ordinary |
30.4k at £1 | Andrew William David Boyle 26.70% Ordinary |
24.3k at £1 | Iain Richard Lesmoir Gordon 21.37% Ordinary |
3.3k at £1 | Quotidian No 2 Pty LTD 2.86% Ordinary |
3.3k at £1 | Sannox Trust 2.86% Ordinary |
- | OTHER 2.70% - |
2.6k at £1 | Anthony Mervyn Rentoul 2.29% Ordinary |
2.3k at £1 | David Murray Salisbury 2.06% Ordinary |
18.2k at £1 | Charles Breese 15.99% Ordinary |
1.6k at £1 | Kenneth Charles Vere Nicoll 1.43% Ordinary |
1.4k at £1 | Snowdon Management LTD 1.22% Ordinary |
1.3k at £1 | Tc Nominees (No.1) LTD 1.13% Ordinary |
1.2k at £1 | Simon John Fraser 1.05% Ordinary |
1000 at £1 | Jan Stephen Pethick 0.88% Ordinary |
978 at £1 | European Pensions Management Scheme A/c 12701 & Mr M.g. White 0.86% Ordinary |
956 at £1 | Lucy Street Rhame 0.84% Ordinary |
815 at £1 | Ian Williamson 0.72% Ordinary |
815 at £1 | Jeremy David Barrett 0.72% Ordinary |
815 at £1 | Neil Frank Osborn 0.72% Ordinary |
652 at £1 | Paul Stryker Meier 0.57% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,225,580 |
Gross Profit | £1,071,349 |
Net Worth | £222,679 |
Cash | £65,701 |
Current Liabilities | £204,895 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
26 February 2016 | Delivered on: 26 February 2016 Persons entitled: Mrs. Mary Caroline Rentoul Mr. Anthony Mervyn Rentoul Classification: A registered charge Outstanding |
---|
6 November 2017 | Termination of appointment of Gary Michael Brass as a director on 2 November 2017 (1 page) |
---|---|
1 November 2017 | Confirmation statement made on 25 October 2017 with updates (6 pages) |
7 September 2017 | Termination of appointment of Mark Edward Wolff as a director on 4 September 2017 (1 page) |
9 August 2017 | Full accounts made up to 31 March 2017 (12 pages) |
20 April 2017 | Termination of appointment of Graeme David Olsen as a director on 31 March 2017 (1 page) |
20 April 2017 | Termination of appointment of Graham Daniel Medley Thomas as a director on 31 March 2017 (1 page) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (7 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
20 October 2016 | Director's details changed for Mr. Graeme David Olsen on 19 October 2016 (2 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
5 August 2016 | Full accounts made up to 31 March 2016 (19 pages) |
19 July 2016 | Satisfaction of charge 056020720001 in full (1 page) |
14 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
1 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
1 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 February 2016 | Registration of charge 056020720001, created on 26 February 2016 (5 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 30 December 2015
|
6 November 2015 | Director's details changed for The Honourable Nicolas Robin Bartolomeo Smith on 19 April 2012 (2 pages) |
6 November 2015 | Director's details changed for Mr Andrew William David Boyle on 19 April 2012 (2 pages) |
6 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
10 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
8 April 2015 | Appointment of Mr. Mark Edward Wolff as a director on 1 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr. Mark Edward Wolff as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr. Angus John Grierson as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr. Graeme David Olsen as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr. Gary Michael Brass as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr. Gary Michael Brass as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr. Graham Daniel Medley Thomas as a director on 1 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Iain Richard Lesmoir Gordon as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Mr. Graham Daniel Medley Thomas as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr. Graeme David Olsen as a director on 1 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr. Angus John Grierson as a director on 1 April 2015 (2 pages) |
18 November 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
12 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 July 2014 | Full accounts made up to 31 March 2014 (19 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
7 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
3 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
24 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
30 April 2012 | Registered office address changed from 39/40 St James's Place London SW1A 1NS on 30 April 2012 (1 page) |
13 March 2012 | Statement of capital following an allotment of shares on 13 March 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
16 December 2011 | Resolutions
|
2 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Company name changed london capital finance LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Termination of appointment of Jonathan Rivett Carnac as a director (1 page) |
23 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 May 2010 | Termination of appointment of Direct Control Limited as a secretary (1 page) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Iain Richard Lesmoir Gordon on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jonathan James Rivett Carnac on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for The Hon Nicolas Robin Bartolomeo Smith on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Andrew Boyle on 12 October 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 March 2009 (17 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
15 December 2008 | Return made up to 25/10/08; full list of members (5 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: the fountain cente, lensbury avenue, imperial wharf london SW6 2TW (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 100 pall mall london SW1Y 5HP (1 page) |
20 December 2007 | Return made up to 25/10/07; full list of members (3 pages) |
20 December 2007 | Location of debenture register (1 page) |
4 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
16 January 2007 | Return made up to 25/10/06; full list of members (3 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
6 October 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
9 August 2006 | Ad 09/08/06--------- £ si 20000@1=20000 £ ic 60000/80000 (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | New secretary appointed (1 page) |
23 February 2006 | Nc inc already adjusted 23/11/05 (1 page) |
15 February 2006 | Ad 23/11/05--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
15 February 2006 | Resolutions
|
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (1 page) |
25 October 2005 | Incorporation (11 pages) |