Company NameSkill Capital Holdings Limited
DirectorsTimothy George Macready and Adrian Geoffrey Lamb
Company StatusActive
Company Number05701911
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Adrian Geoffrey Lamb
StatusCurrent
Appointed05 February 2015(8 years, 12 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Timothy George Macready
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(9 years after company formation)
Appointment Duration9 years, 2 months
RoleChairman
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Adrian Geoffrey Lamb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Bedford Street Bedford Street
London
WC2E 9ES
Director NameMr Barrie Poulter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMr John Graham Plaskett
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Adrian Geoffrey Lamb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(8 years, 12 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 20 February 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr James Felix Vincent Oppenheimier
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(9 years after company formation)
Appointment DurationResigned same day (resigned 18 February 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Mira Gwendoline Bucci
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(9 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 2019)
RoleResearcher
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteskillcapital.co.uk

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

750k at £0.0001Mansur Khawar
7.50%
Ordinary
5.9m at £0.0001Sanne Trust LTD A/c S292
58.90%
Ordinary
3m at £0.0001Timothy Macready
30.10%
Ordinary
200k at £0.0001Samuel Stylianou
2.00%
Ordinary
150k at £0.0001Timothy Hutchins
1.50%
Ordinary

Financials

Year2014
Turnover£13,597,385
Gross Profit£8,429,795
Net Worth£947,512
Cash£1,251,207
Current Liabilities£5,117,595

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

30 April 2019Delivered on: 2 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (35 pages)
25 September 2023Secretary's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 (1 page)
25 September 2023Director's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 (2 pages)
25 September 2023Director's details changed for Mr Adrian Geoffrey Lamb on 23 September 2023 (2 pages)
24 August 2023Registered office address changed from 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 24 August 2023 (1 page)
27 June 2023Registered office address changed from 25 Bedford Street London WC2E 9ES to 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE on 27 June 2023 (1 page)
20 December 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
3 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 February 2022Memorandum and Articles of Association (39 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
4 November 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
9 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
12 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 August 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 July 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
8 May 2019Termination of appointment of Mira Gwendoline Bucci as a director on 7 May 2019 (1 page)
2 May 2019Registration of charge 057019110001, created on 30 April 2019 (23 pages)
5 December 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
5 January 2018Amended group of companies' accounts made up to 31 December 2016 (40 pages)
5 January 2018Amended group of companies' accounts made up to 31 December 2016 (40 pages)
9 November 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
9 November 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 August 2016Appointment of Mr Adrian Geoffrey Lamb as a director on 23 August 2016 (2 pages)
31 August 2016Appointment of Mr Adrian Geoffrey Lamb as a director on 23 August 2016 (2 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
15 January 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
15 January 2016Group of companies' accounts made up to 31 December 2014 (29 pages)
2 March 2015Termination of appointment of Barrie Poulter as a director on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Barrie Poulter as a director on 27 February 2015 (1 page)
20 February 2015Termination of appointment of Adrian Geoffrey Lamb as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Adrian Geoffrey Lamb as a director on 20 February 2015 (1 page)
19 February 2015Appointment of Mrs Mira Gwendoline Bucci as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mrs Mira Gwendoline Bucci as a director on 19 February 2015 (2 pages)
18 February 2015Appointment of Mr Timothy George Macready as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of James Felix Vincent Oppenheimier as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mr Timothy George Macready as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of James Felix Vincent Oppenheimier as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mr James Felix Vincent Oppenheimier as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr James Felix Vincent Oppenheimier as a director on 18 February 2015 (2 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
5 February 2015Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(4 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
21 February 2013Secretary's details changed for John Graham Plaskett on 1 January 2013 (1 page)
21 February 2013Secretary's details changed for John Graham Plaskett on 1 January 2013 (1 page)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Secretary's details changed for John Graham Plaskett on 1 January 2013 (1 page)
21 February 2013Director's details changed for Mr Barrie Poulter on 1 January 2013 (2 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Mr Barrie Poulter on 1 January 2013 (2 pages)
21 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Mr Barrie Poulter on 1 January 2013 (2 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
24 August 2012Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 24 August 2012 (1 page)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 November 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
29 November 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 April 2010Amended accounts made up to 31 December 2008 (6 pages)
21 April 2010Amended accounts made up to 31 December 2008 (6 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 September 2009Auditor's resignation (1 page)
22 September 2009Auditor's resignation (1 page)
16 July 2009Registered office changed on 16/07/2009 from 1 angel court 18TH floor london EC2R 7HJ (1 page)
16 July 2009Registered office changed on 16/07/2009 from 1 angel court 18TH floor london EC2R 7HJ (1 page)
8 April 2009Return made up to 08/02/09; full list of members (6 pages)
8 April 2009Return made up to 08/02/09; full list of members (6 pages)
11 September 2008Ad 29/08/08\gbp si [email protected]=90\gbp ic 901/991\ (4 pages)
11 September 2008Ad 29/08/08\gbp si [email protected]=90\gbp ic 901/991\ (4 pages)
18 July 2008Declaration of shares redemption:auditor's report (3 pages)
18 July 2008Declaration of shares redemption:auditor's report (3 pages)
15 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
15 July 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
14 July 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
14 July 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
10 July 2008Gbp sr 1000000@1 (1 page)
10 July 2008Gbp sr 1000000@1 (1 page)
10 July 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
10 July 2008Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Memorandum and Articles of Association (16 pages)
3 July 2008Memorandum and Articles of Association (16 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 June 2008Ad 28/04/08\gbp si [email protected]=900\gbp si 1000000@1=1000000\gbp ic 1/1000901\ (4 pages)
12 June 2008Ad 28/04/08\gbp si [email protected]=900\gbp si 1000000@1=1000000\gbp ic 1/1000901\ (4 pages)
11 June 2008Nc inc already adjusted 16/04/08 (2 pages)
11 June 2008S-div (1 page)
11 June 2008Nc inc already adjusted 16/04/08 (2 pages)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divison 20/04/2008
(19 pages)
11 June 2008S-div (1 page)
11 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divison 20/04/2008
(19 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
4 April 2007Registered office changed on 04/04/07 from: 1 angel court london EC2R 7HJ (1 page)
4 April 2007Return made up to 08/02/07; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 1 angel court london EC2R 7HJ (1 page)
4 April 2007Return made up to 08/02/07; full list of members (2 pages)
8 May 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
8 May 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
8 February 2006Incorporation (12 pages)
8 February 2006Incorporation (12 pages)