Company NameMethorios Capital Services Limited
Company StatusDissolved
Company Number06133736
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NamesGlobal Convergence Capital Services Ltd and SPQR Capital Services Ltd

Business Activity

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

Directors

Director NameMr Fabio Sciscio
Date of BirthMay 1960 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed16 February 2017(9 years, 11 months after company formation)
Appointment Duration5 years (closed 22 February 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMalik Chaabouni
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish / Tunisian
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleInvestment Manager
Correspondence AddressFlat 9
23 Down Street
London
W1J 7AR
Secretary NameMoez Benzid
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Agate Road
London
W6 0AJ
Director NameMoez Benzid
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 2008)
RoleDistribution Director
Correspondence Address25 Agate Road
London
W6 0AJ
Director NameMr Bertrand Ghislain Yves Gauquelin Des Pallieres
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed25 July 2007(4 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 17 April 2013)
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressVia Campo Marzio 1 Stabile Vogue
Ch-6900 Lugano
Switzerland
Director NameLaurence James Sudwarts
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2013)
RoleChief Operating Officer
Country of ResidenceAustria
Correspondence AddressKleine Sperlgasse 1/33 1020 Wein
Austria
Director NameErnesto Mocci
Date of BirthMay 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2012(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameFabio Palumbo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2012(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameFrancesco Falconi
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed14 May 2012(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Luca Perconti
Date of BirthMarch 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2016(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Matteo Petti
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed26 May 2016(9 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Director NameMr Edoardo Spaziani
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityItalian
StatusResigned
Appointed07 January 2020(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Dorset Street
London
W1U 7NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed01 June 2007(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2010)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA

Contact

Websitespqrcapital.com

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7m at £1Methorios Capital Spa
95.33%
Ordinary
82.5k at £1Zureta Sa
4.67%
Ordinary

Financials

Year2014
Net Worth£3,160,735
Cash£40,036
Current Liabilities£523,157

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 January 2011Delivered on: 25 January 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re spqr capital serviced LTD business premium account number 3838749.
Outstanding

Filing History

22 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 3,751,760
(5 pages)
6 December 2021Cancellation of shares. Statement of capital on 21 October 2021
  • GBP 1
(3 pages)
6 December 2021Statement by Directors (1 page)
6 December 2021Solvency Statement dated 24/10/21 (1 page)
6 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2021Statement of capital on 6 December 2021
  • GBP 1
(3 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2021Termination of appointment of Edoardo Spaziani as a director on 30 April 2021 (1 page)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Change of details for Methorios Capital Spa as a person with significant control on 28 February 2021 (2 pages)
14 April 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
6 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 January 2020Appointment of Mr Edoardo Spaziani as a director on 7 January 2020 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (20 pages)
8 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Full accounts made up to 31 December 2017 (20 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2018Change of details for Methorios Capital Spa as a person with significant control on 28 February 2018 (2 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Termination of appointment of Francesco Falconi as a director on 16 February 2017 (1 page)
10 March 2017Termination of appointment of Francesco Falconi as a director on 16 February 2017 (1 page)
10 March 2017Termination of appointment of Matteo Petti as a director on 16 February 2017 (1 page)
10 March 2017Termination of appointment of Matteo Petti as a director on 16 February 2017 (1 page)
10 March 2017Termination of appointment of Luca Perconti as a director on 16 February 2017 (1 page)
10 March 2017Termination of appointment of Luca Perconti as a director on 16 February 2017 (1 page)
10 March 2017Appointment of Mr Fabio Sciscio as a director on 16 February 2017 (2 pages)
10 March 2017Termination of appointment of Luca Perconti as a director on 16 February 2017 (1 page)
10 March 2017Termination of appointment of Luca Perconti as a director on 16 February 2017 (1 page)
10 March 2017Appointment of Mr Fabio Sciscio as a director on 16 February 2017 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (22 pages)
13 September 2016Full accounts made up to 31 December 2015 (22 pages)
3 June 2016Appointment of Mr Luca Perconti as a director on 26 May 2016 (2 pages)
3 June 2016Appointment of Mr Luca Perconti as a director on 26 May 2016 (2 pages)
2 June 2016Termination of appointment of Fabio Palumbo as a director on 26 May 2016 (1 page)
2 June 2016Appointment of Mr Matteo Petti as a director on 26 May 2016 (2 pages)
2 June 2016Appointment of Mr Matteo Petti as a director on 26 May 2016 (2 pages)
2 June 2016Termination of appointment of Ernesto Mocci as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Fabio Palumbo as a director on 26 May 2016 (1 page)
2 June 2016Termination of appointment of Ernesto Mocci as a director on 26 May 2016 (1 page)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,765,658
(4 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,765,658
(4 pages)
16 December 2015Registered office address changed from 118 Piccadilly London W1J 7NW to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 118 Piccadilly London W1J 7NW to C/O Fisher, Sassoon & Marks 43-45 Dorset Street London W1U 7NA on 16 December 2015 (1 page)
11 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,765,658
(4 pages)
11 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,765,658
(4 pages)
11 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,765,658
(4 pages)
21 May 2015Full accounts made up to 31 December 2014 (19 pages)
21 May 2015Full accounts made up to 31 December 2014 (19 pages)
8 April 2015Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9NN to 118 Piccadilly London W1J 7NW on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9NN to 118 Piccadilly London W1J 7NW on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Golden House 30 Great Pulteney Street London W1F 9NN to 118 Piccadilly London W1J 7NW on 8 April 2015 (1 page)
3 November 2014Registered office address changed from 43-45 Dorset Street London W1U 7NA to Golden House 30 Great Pulteney Street London W1F 9NN on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 43-45 Dorset Street London W1U 7NA to Golden House 30 Great Pulteney Street London W1F 9NN on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 43-45 Dorset Street London W1U 7NA to Golden House 30 Great Pulteney Street London W1F 9NN on 3 November 2014 (2 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
11 September 2014Group of companies' accounts made up to 31 December 2013 (16 pages)
22 April 2014Director's details changed for Fabio Palumbo on 1 March 2014 (2 pages)
22 April 2014Director's details changed for Fabio Palumbo on 1 March 2014 (2 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,765,658
(4 pages)
22 April 2014Director's details changed for Fabio Palumbo on 1 March 2014 (2 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,765,658
(4 pages)
22 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,765,658
(4 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (18 pages)
25 May 2013Termination of appointment of Bertrand Des Pallieres as a director (1 page)
25 May 2013Termination of appointment of Bertrand Des Pallieres as a director (1 page)
20 May 2013Termination of appointment of Laurence Sudwarts as a director (1 page)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
20 May 2013Company name changed spqr capital services LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
20 May 2013Termination of appointment of Laurence Sudwarts as a director (1 page)
20 May 2013Company name changed spqr capital services LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Termination of appointment of Laurence Sudwarts as a director (1 page)
22 April 2013Termination of appointment of Laurence Sudwarts as a director (1 page)
9 October 2012Group of companies' accounts made up to 31 March 2012 (17 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (17 pages)
25 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
25 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 May 2012Appointment of Ernesto Mocci as a director (3 pages)
22 May 2012Appointment of Francesco Falconi as a director (3 pages)
22 May 2012Appointment of Ernesto Mocci as a director (3 pages)
22 May 2012Appointment of Francesco Falconi as a director (3 pages)
22 May 2012Appointment of Fabio Palumbo as a director (3 pages)
22 May 2012Appointment of Fabio Palumbo as a director (3 pages)
10 April 2012Director's details changed for Laurence James Sudwarts on 1 March 2012 (2 pages)
10 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2012 (2 pages)
10 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Laurence James Sudwarts on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2012 (2 pages)
10 April 2012Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2012 (2 pages)
10 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
10 April 2012Director's details changed for Laurence James Sudwarts on 1 March 2012 (2 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (19 pages)
6 January 2012Statement of capital following an allotment of shares on 24 August 2010
  • GBP 1,765,658
(4 pages)
6 January 2012Statement of capital following an allotment of shares on 24 August 2010
  • GBP 1,765,658
(4 pages)
9 May 2011Group of companies' accounts made up to 31 March 2010 (19 pages)
9 May 2011Group of companies' accounts made up to 31 March 2010 (19 pages)
5 May 2011Director's details changed for Laurence James Sudwarts on 1 March 2011 (2 pages)
5 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Laurence James Sudwarts on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Laurence James Sudwarts on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2011 (2 pages)
5 May 2011Director's details changed for Mr. Bertrand Ghislain Yves Gauquelin Des Pallieres on 1 March 2011 (2 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 June 2010Appointment of Laurence James Sudwarts as a director (3 pages)
24 June 2010Appointment of Laurence James Sudwarts as a director (3 pages)
28 April 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
28 April 2010Group of companies' accounts made up to 31 March 2009 (20 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
8 March 2010Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page)
25 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,411,554
(4 pages)
25 January 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 25 January 2010 (2 pages)
25 January 2010Statement of capital following an allotment of shares on 23 November 2009
  • GBP 1,411,554
(4 pages)
25 January 2010Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 25 January 2010 (2 pages)
10 November 2009Ad 03/09/09-21/09/09\gbp si 115000@1=115000\gbp ic 996554/1111554\ (2 pages)
10 November 2009Ad 03/09/09-21/09/09\gbp si 115000@1=115000\gbp ic 996554/1111554\ (2 pages)
25 June 2009Appointment terminated director malik chaabouni (1 page)
25 June 2009Ad 31/03/09\gbp si 371554@1=371554\gbp ic 625000/996554\ (2 pages)
25 June 2009Ad 31/03/09\gbp si 371554@1=371554\gbp ic 625000/996554\ (2 pages)
25 June 2009Appointment terminated director malik chaabouni (1 page)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
7 April 2009Return made up to 01/03/09; full list of members (3 pages)
27 January 2009Appointment terminated director moez benzid (1 page)
27 January 2009Appointment terminated director moez benzid (1 page)
18 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
18 December 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
31 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 February 2008Ad 27/07/07-28/12/07 £ si 624999@1=624999 £ ic 1/625000 (2 pages)
7 February 2008Ad 27/07/07-28/12/07 £ si 624999@1=624999 £ ic 1/625000 (2 pages)
27 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
20 June 2007Registered office changed on 20/06/07 from: c/o schulte roth & zabel international LLP, heathcoat house, 20 savile row london W1S 3PR (1 page)
20 June 2007New secretary appointed (3 pages)
20 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 June 2007Registered office changed on 20/06/07 from: c/o schulte roth & zabel international LLP, heathcoat house, 20 savile row london W1S 3PR (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (3 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
13 June 2007Company name changed global convergence capital servi ces LTD\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed global convergence capital servi ces LTD\certificate issued on 13/06/07 (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Incorporation (17 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007Incorporation (17 pages)