Company NameCity Capital Consulting Ltd
DirectorsGerard Anthony Morgan and Simona Bazanova
Company StatusActive
Company Number05877857
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Previous NameG M Compliance Consultants Limited

Business Activity

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

Directors

Director NameMr Gerard Anthony Morgan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address92 Mortlake Road
Richmond
TW9 4AS
Secretary NameMr Gerard Anthony Morgan
StatusCurrent
Appointed24 September 2012(6 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address92 Mortlake Road
Richmond
TW9 4AS
Director NameMiss Simona Bazanova
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityLatvian
StatusCurrent
Appointed03 December 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence Address92 Mortlake Road
Richmond
TW9 4AS
Secretary NameMrs Nassali Morgan
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Milford House 198 Pampisford Road
South Croydon
Surrey
CR2 6DB
Secretary NameEdward Morgan
NationalityBritish
StatusResigned
Appointed10 August 2006(3 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 2008)
RoleCompany Director
Correspondence Address4 Credon Gardens
Burnside
Glasgow
Lanarkshire
G73 4EN
Scotland
Secretary NameMrs Michelle Morgan
NationalityBritish
StatusResigned
Appointed10 October 2008(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2012)
RoleCompany Director
Correspondence Address2nd Floor 5 Dyers Buildings
London
EC1N 2JT

Contact

Websitewww.citycapital.uk.com
Email address[email protected]
Telephone020 74301155
Telephone regionLondon

Location

Registered Address92 Mortlake Road
Richmond
TW9 4AS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Gerard Anthony Morgan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,703
Cash£101,838
Current Liabilities£126,930

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

6 December 2020Micro company accounts made up to 31 July 2020 (2 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
5 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
14 February 2018Registered office address changed from 92 Mortlake Road Richmond Surrey TW9 4AS England to 7 Grosvenor Gardens London SW1W 0BD on 14 February 2018 (1 page)
30 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 July 2016Register inspection address has been changed from 47 Bynes Road South Croydon Surrey CR2 0PY England to 22 Gwynne Avenue Croydon CR0 7RN (1 page)
18 July 2016Register inspection address has been changed from 47 Bynes Road South Croydon Surrey CR2 0PY England to 22 Gwynne Avenue Croydon CR0 7RN (1 page)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
11 April 2016Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 92 Mortlake Road Richmond Surrey TW9 4AS on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 92 Mortlake Road Richmond Surrey TW9 4AS on 11 April 2016 (1 page)
25 January 2016Registered office address changed from 39 Manor Way South Croydon Surrey CR2 7BT to 31 Southampton Row London WC1B 5HJ on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 39 Manor Way South Croydon Surrey CR2 7BT to 31 Southampton Row London WC1B 5HJ on 25 January 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,000
(4 pages)
18 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,000
(4 pages)
11 November 2014Registered office address changed from 2Nd Floor 5 Dyers Buildings London EC1N 2JT to 39 Manor Way South Croydon Surrey CR2 7BT on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 2Nd Floor 5 Dyers Buildings London EC1N 2JT to 39 Manor Way South Croydon Surrey CR2 7BT on 11 November 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 August 2013Director's details changed for Mr Gerard Anthony Morgan on 29 August 2013 (2 pages)
30 August 2013Director's details changed for Mr Gerard Anthony Morgan on 29 August 2013 (2 pages)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Register inspection address has been changed (1 page)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Register inspection address has been changed (1 page)
14 November 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
14 November 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
1 October 2012Termination of appointment of Michelle Morgan as a secretary (1 page)
1 October 2012Appointment of Mr Gerard Anthony Morgan as a secretary (1 page)
1 October 2012Termination of appointment of Michelle Morgan as a secretary (1 page)
1 October 2012Appointment of Mr Gerard Anthony Morgan as a secretary (1 page)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
10 October 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 July 2011Secretary's details changed for Mrs Michelle Nassali Morgan on 17 July 2011 (1 page)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 July 2011Secretary's details changed for Mrs Michelle Nassali Morgan on 17 July 2011 (1 page)
24 March 2011Secretary's details changed for Mrs Nassali Morgan on 1 March 2011 (1 page)
24 March 2011Secretary's details changed for Mrs Nassali Morgan on 1 March 2011 (1 page)
24 March 2011Secretary's details changed for Mrs Nassali Morgan on 1 March 2011 (1 page)
21 March 2011Secretary's details changed for Mrs Nassali Morgan on 20 March 2011 (1 page)
21 March 2011Secretary's details changed for Mrs Nassali Morgan on 20 March 2011 (1 page)
21 March 2011Director's details changed for Mr Gerard Anthony Morgan on 20 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Gerard Anthony Morgan on 20 March 2011 (2 pages)
20 March 2011Secretary's details changed for Mrs Nassali Morgan on 20 March 2011 (1 page)
20 March 2011Secretary's details changed for Mrs Nassali Morgan on 20 March 2011 (1 page)
20 March 2011Secretary's details changed for Nassali Morgan on 20 March 2011 (2 pages)
20 March 2011Director's details changed for Mr Gerard Anthony Morgan on 20 March 2011 (2 pages)
20 March 2011Director's details changed for Mr Gerard Anthony Morgan on 20 March 2011 (2 pages)
20 March 2011Secretary's details changed for Nassali Morgan on 20 March 2011 (2 pages)
9 November 2010Total exemption full accounts made up to 31 July 2010 (4 pages)
9 November 2010Total exemption full accounts made up to 31 July 2010 (4 pages)
23 July 2010Secretary's details changed for Nassali Morgan on 18 December 2009 (1 page)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
23 July 2010Secretary's details changed for Nassali Morgan on 18 December 2009 (1 page)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for Mr Gerard Anthony Morgan on 18 December 2009 (2 pages)
22 July 2010Director's details changed for Mr Gerard Anthony Morgan on 18 December 2009 (2 pages)
18 December 2009Total exemption full accounts made up to 31 July 2009 (4 pages)
18 December 2009Total exemption full accounts made up to 31 July 2009 (4 pages)
18 July 2009Return made up to 17/07/09; full list of members (4 pages)
18 July 2009Return made up to 17/07/09; full list of members (4 pages)
14 October 2008Secretary appointed nassali morgan (2 pages)
14 October 2008Appointment terminated secretary edward morgan (1 page)
14 October 2008Secretary appointed nassali morgan (2 pages)
14 October 2008Appointment terminated secretary edward morgan (1 page)
8 October 2008Total exemption full accounts made up to 31 July 2008 (4 pages)
8 October 2008Total exemption full accounts made up to 31 July 2008 (4 pages)
18 July 2008Registered office changed on 18/07/2008 from 6 milford house 198 pampisford road south croydon CR2 6DB (1 page)
18 July 2008Registered office changed on 18/07/2008 from 6 milford house 198 pampisford road south croydon CR2 6DB (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Location of register of members (1 page)
26 September 2007Total exemption full accounts made up to 31 July 2007 (4 pages)
26 September 2007Total exemption full accounts made up to 31 July 2007 (4 pages)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 17/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
16 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Company name changed g m compliance consultants limit ed\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed g m compliance consultants limit ed\certificate issued on 16/05/07 (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006New secretary appointed (2 pages)
17 July 2006Incorporation (15 pages)
17 July 2006Incorporation (15 pages)