Company NameDeaconcapital Limited
Company StatusActive
Company Number06214040
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Previous NameIbis (1005) 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 Emile Edouard Chammas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 15 King Street
London
SW1Y 6QU
Director NameMr Stephen John Harlow
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleConsultant
Country of ResidenceGuernsey
Correspondence Address6th Floor 15 King Street
London
SW1Y 6QU
Director NameMr Matthew Alasdair Forster Wilson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(6 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 15 King Street
London
SW1Y 6QU
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed22 August 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address160 Queen Victoria Street
London
EC4V 4QQ
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed13 July 2007(2 months, 4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 22 August 2022)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameTredoric Limited (Corporation)
StatusResigned
Appointed03 February 2011(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 2011)
Correspondence AddressMill Court La Charroterie
St Peter Port
Guernsey
GY1 1EJ

Location

Registered Address6th Floor 15 King Street
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Deaconcapital Holding LTD
94.97%
Ordinary
53 at £1Matthew Alasdair Forster Wilson
5.03%
Ordinary E

Financials

Year2014
Net Worth£252,647
Cash£23,942
Current Liabilities£91,529

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 April 2024 (2 weeks, 4 days ago)
Next Return Due30 April 2025 (12 months from now)

Filing History

20 December 2020Accounts for a small company made up to 30 April 2020 (13 pages)
29 June 2020Cessation of Deaconcapital Holding Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2020Notification of Emile Edouard Chammas as a person with significant control on 6 April 2016 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
30 October 2019Accounts for a small company made up to 30 April 2019 (13 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 30 April 2018 (13 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
6 October 2017Registered office address changed from 3rd Floor 35 Albemarle Street London W1S 4JD to 6th Floor 15 King Street London SW1Y 6QU on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 3rd Floor 35 Albemarle Street London W1S 4JD to 6th Floor 15 King Street London SW1Y 6QU on 6 October 2017 (1 page)
25 August 2017Accounts for a small company made up to 30 April 2017 (12 pages)
25 August 2017Accounts for a small company made up to 30 April 2017 (12 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
10 October 2016Full accounts made up to 30 April 2016 (12 pages)
10 October 2016Full accounts made up to 30 April 2016 (12 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,053
(6 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,053
(6 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 February 2016Memorandum and Articles of Association (19 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 February 2016Memorandum and Articles of Association (19 pages)
28 August 2015Full accounts made up to 30 April 2015 (13 pages)
28 August 2015Full accounts made up to 30 April 2015 (13 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,053
(6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,053
(6 pages)
20 April 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
20 April 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
20 April 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
28 August 2014Full accounts made up to 30 April 2014 (12 pages)
28 August 2014Full accounts made up to 30 April 2014 (12 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appoint officer 23/10/2013
(21 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appoint officer 23/10/2013
(21 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,053
(6 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,053
(6 pages)
2 December 2013Appointment of Matthew Alasdair Forster Wilson as a director on 2 December 2013 (2 pages)
2 December 2013Appointment of Matthew Alasdair Forster Wilson as a director on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Matthew Alasdair Forster Wilson on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Matthew Alasdair Forster Wilson on 2 December 2013 (2 pages)
2 December 2013Appointment of Matthew Alasdair Forster Wilson as a director on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Matthew Alasdair Forster Wilson on 2 December 2013 (2 pages)
13 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,053
(3 pages)
13 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,053
(3 pages)
15 August 2013Full accounts made up to 30 April 2013 (12 pages)
15 August 2013Full accounts made up to 30 April 2013 (12 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
2 May 2013Director's details changed for Mr. Emile Edouard Chammas on 1 May 2012 (2 pages)
2 May 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
2 May 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
2 May 2013Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
2 May 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
2 May 2013Director's details changed for Mr. Emile Edouard Chammas on 1 May 2012 (2 pages)
2 May 2013Secretary's details changed for London Registrars Plc on 1 January 2013 (2 pages)
2 May 2013Director's details changed for Mr. Emile Edouard Chammas on 1 May 2012 (2 pages)
14 September 2012Full accounts made up to 30 April 2012 (12 pages)
14 September 2012Full accounts made up to 30 April 2012 (12 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 September 2011Termination of appointment of Tredoric Limited as a director on 12 August 2011 (1 page)
5 September 2011Termination of appointment of Tredoric Limited as a director on 12 August 2011 (1 page)
5 September 2011Appointment of Stephen John Harlow as a director on 12 August 2011 (2 pages)
5 September 2011Appointment of Stephen John Harlow as a director on 12 August 2011 (2 pages)
9 August 2011Full accounts made up to 30 April 2011 (12 pages)
9 August 2011Full accounts made up to 30 April 2011 (12 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Emile Chammas on 1 January 2011 (2 pages)
16 May 2011Director's details changed for Emile Chammas on 1 January 2011 (2 pages)
16 May 2011Director's details changed for Emile Chammas on 1 January 2011 (2 pages)
4 May 2011Register inspection address has been changed from C/O London Registrars Plc 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
4 May 2011Register inspection address has been changed from C/O London Registrars Plc 4Th Floor Haines House 21 John Street London WC1N 2BP (1 page)
8 February 2011Appointment of Tredoric Limited as a director (2 pages)
8 February 2011Appointment of Tredoric Limited as a director (2 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 May 2010Director's details changed for Emile Chammas on 1 November 2009 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Emile Chammas on 1 November 2009 (2 pages)
17 May 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
17 May 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Emile Chammas on 1 November 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
4 December 2009Registered office address changed from Crowne House Suite 701 72 Hammersmith Road London W14 8TH on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Crowne House Suite 701 72 Hammersmith Road London W14 8TH on 4 December 2009 (1 page)
4 December 2009Registered office address changed from Crowne House Suite 701 72 Hammersmith Road London W14 8TH on 4 December 2009 (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register inspection address has been changed (1 page)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
15 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
14 May 2008Return made up to 16/04/08; full list of members (3 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
16 July 2007Registered office changed on 16/07/07 from: crowne house suite 701 hammersmith road london W14 8UD (1 page)
16 July 2007Registered office changed on 16/07/07 from: crowne house suite 701 hammersmith road london W14 8UD (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
12 July 2007Registered office changed on 12/07/07 from: 160 queen victoria street london EC4V 4QQ (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
4 July 2007Company name changed ibis (1005) LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed ibis (1005) LIMITED\certificate issued on 04/07/07 (2 pages)
16 April 2007Incorporation (40 pages)
16 April 2007Incorporation (40 pages)