Company NameCity House Capital Limited
DirectorGraeme Colville Stephen
Company StatusActive
Company Number05953466
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)
Previous NamesIpso Management Limited and Ipso Capital Limited

Business Activity

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

Directors

Director NameMr Graeme Colville Stephen
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Secretary NameMr Andrew Frederic Harmer
StatusCurrent
Appointed10 July 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address36-38 Botolph Lane
London
EC3R 8DE
Director NameMr Simon Dennis Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NamePhillip Nicholas Rodgers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Medawar Centre, Robert Robinson
Avenue, Oxford Science Park
Oxford
OX4 4GA
Secretary NameMr Simon Dennis Hunt
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 39 York Road
London
SE1 7NQ
Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spital Yard, Spital Square
London
E1 6AQ
Secretary NameCraig Malcolm Rochford
StatusResigned
Appointed08 August 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address3 Spital Yard, Spital Square
London
E1 6AQ
Director NameMr Keith Marshall Robinson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Swallow Place
London
W1B 2AG
Secretary NameMr Keith Marshall Robinson
StatusResigned
Appointed12 October 2012(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2014)
RoleCompany Director
Correspondence Address8-9 8-9 Well Court
London
EC4M 9DN
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 July 2013)
RoleFca & Company Director
Country of ResidenceEngland
Correspondence Address7 Swallow Place
London
W1B 2AG
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitecityhousecapital.com
Telephone020 76531868
Telephone regionLondon

Location

Registered Address36-38 Botolph Lane
London
EC3R 8DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2k at £1James Wyke
9.50%
Ordinary
2k at £1Marcus Rule
9.50%
Ordinary
2k at £1Rachel Hickman
9.50%
Ordinary
2k at £1Robert Mapstone
9.50%
Ordinary
1.3k at £1Craig Fraser
6.00%
Ordinary
1.3k at £1Matthew Wakefield
6.00%
Ordinary
10.6k at £1Graeme Stephen
50.00%
Ordinary

Financials

Year2014
Net Worth£12,385
Cash£12,674
Current Liabilities£289

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (8 pages)
5 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
10 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 October 2019Change of details for Mr Graeme Stephen as a person with significant control on 3 October 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
21 February 2019Registered office address changed from 8-9 Well Court London EC4M 9DN to 36-38 Botolph Lane London EC3R 8DE on 21 February 2019 (1 page)
27 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 21,220
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 21,220
(4 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 21,220
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 21,220
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 21,220
(4 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 21,220
(4 pages)
10 July 2014Appointment of Mr Andrew Frederic Harmer as a secretary (2 pages)
10 July 2014Termination of appointment of Keith Robinson as a secretary (1 page)
10 July 2014Registered office address changed from , 8-9 8-9 Well Court, London, EC4M 9DN, England to 8-9 Well Court London EC4M 9DN on 10 July 2014 (1 page)
10 July 2014Appointment of Mr Andrew Frederic Harmer as a secretary (2 pages)
10 July 2014Registered office address changed from , 8-9 8-9 Well Court, London, EC4M 9DN, England to 8-9 Well Court London EC4M 9DN on 10 July 2014 (1 page)
10 July 2014Termination of appointment of Keith Robinson as a secretary (1 page)
9 July 2014Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 8-9 Well Court London EC4M 9DN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 8-9 Well Court London EC4M 9DN on 9 July 2014 (1 page)
9 July 2014Registered office address changed from , 7 Swallow Place, London, W1B 2AG to 8-9 Well Court London EC4M 9DN on 9 July 2014 (1 page)
9 April 2014Termination of appointment of Keith Robinson as a director (1 page)
9 April 2014Termination of appointment of Keith Robinson as a director (1 page)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 21,220
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 21,220
(5 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 21,220
(5 pages)
19 July 2013Registered office address changed from , 3 Spital Yard, Spital Square, London, E1 6AQ, England to 8-9 Well Court London EC4M 9DN on 19 July 2013 (1 page)
19 July 2013Registered office address changed from , 3 Spital Yard, Spital Square, London, E1 6AQ, England to 8-9 Well Court London EC4M 9DN on 19 July 2013 (1 page)
19 July 2013Termination of appointment of Alfred Stirling as a director (1 page)
19 July 2013Termination of appointment of Alfred Stirling as a director (1 page)
25 January 2013Full accounts made up to 30 April 2012 (13 pages)
25 January 2013Full accounts made up to 30 April 2012 (13 pages)
28 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 21,220.00
(5 pages)
28 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 21,220.00
(5 pages)
23 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
19 October 2012Company name changed ipso capital LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
19 October 2012Change of name notice (2 pages)
19 October 2012Company name changed ipso capital LIMITED\certificate issued on 19/10/12
  • RES15 ‐ Change company name resolution on 2012-10-16
(2 pages)
19 October 2012Change of name notice (2 pages)
16 October 2012Termination of appointment of Craig Rochford as a secretary (1 page)
16 October 2012Appointment of Mr Alfred Patrick Stirling as a director (2 pages)
16 October 2012Registered office address changed from , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom to 8-9 Well Court London EC4M 9DN on 16 October 2012 (1 page)
16 October 2012Appointment of Mr Keith Marshall Robinson as a secretary (1 page)
16 October 2012Appointment of Mr Keith Marshall Robinson as a secretary (1 page)
16 October 2012Termination of appointment of Phillip Rodgers as a director (1 page)
16 October 2012Registered office address changed from , Suite 3 1 Duchess Street, London, W1W 6AN, United Kingdom to 8-9 Well Court London EC4M 9DN on 16 October 2012 (1 page)
16 October 2012Appointment of Mr Keith Marshall Robinson as a director (2 pages)
16 October 2012Appointment of Mr Keith Marshall Robinson as a director (2 pages)
16 October 2012Termination of appointment of Phillip Rodgers as a director (1 page)
16 October 2012Termination of appointment of Craig Rochford as a director (1 page)
16 October 2012Termination of appointment of Craig Rochford as a secretary (1 page)
16 October 2012Appointment of Mr Alfred Patrick Stirling as a director (2 pages)
16 October 2012Termination of appointment of Craig Rochford as a director (1 page)
27 April 2012Appointment of Mr Graeme Colville Stephen as a director (2 pages)
27 April 2012Appointment of Mr Graeme Colville Stephen as a director (2 pages)
21 November 2011Registered office address changed from , Elizabeth House 39 York Road, London, SE1 7NQ to 8-9 Well Court London EC4M 9DN on 21 November 2011 (1 page)
21 November 2011Registered office address changed from , Elizabeth House 39 York Road, London, SE1 7NQ to 8-9 Well Court London EC4M 9DN on 21 November 2011 (1 page)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 September 2011Full accounts made up to 30 April 2011 (14 pages)
1 September 2011Full accounts made up to 30 April 2011 (14 pages)
16 August 2011Appointment of Dr Craig Malcolm Rochford as a director (2 pages)
16 August 2011Appointment of Dr Craig Malcolm Rochford as a director (2 pages)
15 August 2011Termination of appointment of Simon Hunt as a secretary (1 page)
15 August 2011Termination of appointment of Simon Hunt as a director (1 page)
15 August 2011Appointment of Craig Malcolm Rochford as a secretary (1 page)
15 August 2011Appointment of Craig Malcolm Rochford as a secretary (1 page)
15 August 2011Termination of appointment of Simon Hunt as a secretary (1 page)
15 August 2011Termination of appointment of Simon Hunt as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Simon Dennis Hunt on 26 October 2009 (1 page)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Philip Nicholas Rodgers on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Simon Dennis Hunt on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Simon Dennis Hunt on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Simon Dennis Hunt on 26 October 2009 (1 page)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Philip Nicholas Rodgers on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
25 June 2009Gbp nc 1000/15000\18/06/09 (3 pages)
25 June 2009Ad 18/06/09\gbp si 11999@1=11999\gbp ic 1/12000\ (1 page)
25 June 2009Gbp nc 1000/15000\18/06/09 (3 pages)
25 June 2009Ad 18/06/09\gbp si 11999@1=11999\gbp ic 1/12000\ (1 page)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 December 2008Registered office changed on 15/12/2008 from, 53 chandos place, london, WC2N 4HS, united kingdom (1 page)
15 December 2008Registered office changed on 15/12/2008 from, 53 chandos place, london, WC2N 4HS, united kingdom (1 page)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Return made up to 03/10/08; full list of members (3 pages)
16 June 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
16 June 2008Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page)
12 June 2008Registered office changed on 12/06/2008 from, 62-65 chandos place, covent garden, london, WC2N 4LP (1 page)
12 June 2008Registered office changed on 12/06/2008 from, 62-65 chandos place, covent garden, london, WC2N 4LP (1 page)
29 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 February 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
3 October 2007Return made up to 03/10/07; full list of members (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007Secretary resigned (1 page)
27 February 2007Company name changed ipso management LIMITED\certificate issued on 27/02/07 (2 pages)
27 February 2007Company name changed ipso management LIMITED\certificate issued on 27/02/07 (2 pages)
3 October 2006Incorporation (13 pages)
3 October 2006Incorporation (13 pages)