Company NameSpecial Capital Limited
DirectorsPeter Anthony Cox and Robert John Heaselgrave
Company StatusActive
Company Number06577109
CategoryPrivate Limited Company
Incorporation Date25 April 2008(15 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peter Anthony Cox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2011(3 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCheif Operating Officer
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameRobert John Heaselgrave
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceJersey
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Secretary NameBc Capital Management Services Limited (Corporation)
StatusCurrent
Appointed19 March 2010(1 year, 10 months after company formation)
Appointment Duration14 years, 1 month
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Director NameMr Waheed Anjum
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(same day as company formation)
RoleTax Director
Country of ResidenceJersey, Channel Islands
Correspondence Address2 Jasmine Villas
La Pouquelaye St. Helier
Jersey
JE2 3GF
Director NameMr Mark John Hamilton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2009)
RoleCon
Country of ResidenceJersey
Correspondence AddressWalkabout
Langley Park
St Saviour
JE2 7ND
Director NameMr Paul Jay Dehadray
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNova North 11 Bressenden Place
London
SW1E 5BY
Secretary NameDominion Fiduciary Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2008(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2010)
Correspondence AddressPO Box 603 3rd Floor Charter Place
23-27 Seaton Place St Helier
Jersey
JE4 0WH

Location

Registered AddressNova North
11 Bressenden Place
London
SW1E 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£24,848,000
Current Liabilities£58,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

10 July 2023Director's details changed for Robert John Heaselgrave on 1 September 2022 (2 pages)
10 July 2023Change of details for Robert John Heaselgrave as a person with significant control on 1 September 2022 (2 pages)
13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 31 March 2022 (21 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
6 January 2022Full accounts made up to 31 March 2021 (21 pages)
10 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
12 May 2021Change of details for Robert John Heaselgrave as a person with significant control on 12 March 2021 (2 pages)
12 May 2021Director's details changed for Robert John Heaselgrave on 12 March 2021 (2 pages)
8 April 2021Full accounts made up to 31 March 2020 (19 pages)
16 March 2021Appointment of Robert John Heaselgrave as a director on 12 March 2021 (2 pages)
16 March 2021Notification of Robert John Heaselgrave as a person with significant control on 12 March 2021 (2 pages)
16 March 2021Cessation of Paul Jay Dehadray as a person with significant control on 1 March 2021 (1 page)
16 March 2021Termination of appointment of Paul Jay Dehadray as a director on 1 March 2021 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (19 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (19 pages)
11 December 2018Secretary's details changed for Bc Capital Management Services Limited on 29 May 2018 (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
29 May 2018Registered office address changed from 40 Grosvenor Place London SW1X 7AW to Nova North 11 Bressenden Place London SW1E 5BY on 29 May 2018 (1 page)
21 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
21 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
21 October 2015Secretary's details changed for Bluecrest Capital Management Services Limited on 23 June 2014 (1 page)
21 October 2015Secretary's details changed for Bluecrest Capital Management Services Limited on 23 June 2014 (1 page)
28 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
22 November 2011Appointment of Peter Anthony Cox as a director (2 pages)
22 November 2011Appointment of Peter Anthony Cox as a director (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
18 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
18 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
1 October 2010Full accounts made up to 30 November 2009 (17 pages)
1 October 2010Full accounts made up to 30 November 2009 (17 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (3 pages)
27 August 2010Appointment of Bluecrest Capital Management Services Limited as a secretary (2 pages)
27 August 2010Appointment of a secretary (2 pages)
27 August 2010Appointment of Bluecrest Capital Management Services Limited as a secretary (2 pages)
27 August 2010Appointment of a secretary (2 pages)
23 April 2010Appointment of Paul Dehadray as a director (4 pages)
23 April 2010Appointment of Paul Dehadray as a director (4 pages)
6 April 2010Termination of appointment of Waheed Anjum as a director (2 pages)
6 April 2010Termination of appointment of Waheed Anjum as a director (2 pages)
6 April 2010Termination of appointment of Dominion Fiduciary Secretaries Limited as a secretary (2 pages)
6 April 2010Termination of appointment of Dominion Fiduciary Secretaries Limited as a secretary (2 pages)
13 August 2009Full accounts made up to 30 November 2008 (15 pages)
13 August 2009Full accounts made up to 30 November 2008 (15 pages)
23 June 2009Return made up to 08/06/09; full list of members (10 pages)
23 June 2009Secretary appointed dominion fiduciary secretaries LIMITED (2 pages)
23 June 2009Secretary appointed dominion fiduciary secretaries LIMITED (2 pages)
23 June 2009Return made up to 08/06/09; full list of members (10 pages)
20 April 2009Appointment terminated director mark hamilton (1 page)
20 April 2009Appointment terminated director mark hamilton (1 page)
27 November 2008Director appointed mark john hamilton (3 pages)
27 November 2008Director appointed mark john hamilton (3 pages)
29 September 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
29 September 2008Accounting reference date shortened from 30/04/2009 to 30/11/2008 (1 page)
2 May 2008Memorandum and Articles of Association (16 pages)
2 May 2008Memorandum and Articles of Association (16 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2008Incorporation (21 pages)
25 April 2008Incorporation (21 pages)