Company NameXCAP Nominees Limited
DirectorsDavid Frank Lawrence and Richard Paul Bernstein
Company StatusActive
Company Number07055255
CategoryPrivate Limited Company
Incorporation Date23 October 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Daron Ross Lee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Crown House Manchester Road
Wilmslow
Cheshire
SK9 1BH
Secretary NameMark John Gerard Holleran
StatusResigned
Appointed23 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Crown House Manchester Road
Wilmslow
Cheshire
SK9 1BH
Director NameMr Mark John Gerard Holleran
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 22 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor Crown House Manchester Road
Wilmslow
Cheshire
SK9 1BH
Director NameMr Michael Andrew Frame
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Manchester Road
Wilmslow
Cheshire
SK9 1BH
Director NameMr David Paul Barrow
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Guy Richard Peters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(5 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 November 2015)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Carey Lane
London
EC2V 8AE
Director NameMr Roderick Gentry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(6 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Adam Suggett
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Director NameMr Hugo Anthony Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Secretary NameMrs Marianne Horton
StatusResigned
Appointed18 September 2017(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressEllenborough House Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Secretary NameMrs Katherine Anne Phillpot
StatusResigned
Appointed30 May 2018(8 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 January 2019)
RoleCompany Director
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMrs Marianne Laing Ismail
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(8 years, 12 months after company formation)
Appointment Duration3 months (resigned 17 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Patrick Joseph Goulding
Date of BirthMay 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE
Director NameMr Graydon Charles Butler
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Austin Friars
London
EC2N 2HE

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled:
Glas Trust Corporation Limited as Security Agent for The
Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
8 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
4 April 2023Registered office address changed from 13 Austin Friars London EC2N 2HE United Kingdom to 10-11 Austin Friars London EC2N 2HG on 4 April 2023 (1 page)
23 December 2022Registration of charge 070552550001, created on 22 December 2022 (44 pages)
30 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
5 October 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
27 July 2021Appointment of Mr Richard Paul Bernstein as a director on 27 July 2021 (2 pages)
23 July 2021Termination of appointment of Patrick Joseph Goulding as a director on 23 July 2021 (1 page)
26 April 2021Appointment of Mr David Frank Lawrence as a director on 26 April 2021 (2 pages)
26 April 2021Termination of appointment of Graydon Charles Butler as a director on 26 April 2021 (1 page)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 August 2019Change of details for European Wealth Mangement Group Ltd as a person with significant control on 23 August 2018 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 January 2019Termination of appointment of Katherine Anne Phillpot as a secretary on 18 January 2019 (1 page)
30 January 2019Termination of appointment of Marianne Laing Ismail as a director on 17 January 2019 (1 page)
21 January 2019Appointment of Mr Graydon Charles Butler as a director on 18 January 2019 (2 pages)
21 January 2019Appointment of Mr Patrick Joseph Goulding as a director on 8 January 2019 (2 pages)
22 October 2018Appointment of Mrs Marianne Laing Ismail as a director on 18 October 2018 (2 pages)
22 October 2018Termination of appointment of Hugo Anthony Evans as a director on 19 October 2018 (1 page)
23 August 2018Registered office address changed from Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to 13 Austin Friars London EC2N 2HE on 23 August 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
30 May 2018Termination of appointment of Marianne Horton as a secretary on 30 May 2018 (1 page)
30 May 2018Appointment of Mrs Katherine Anne Phillpot as a secretary on 30 May 2018 (2 pages)
23 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
25 September 2017Appointment of Mr Hugo Anthony Evans as a director on 18 September 2017 (2 pages)
25 September 2017Appointment of Mrs Marianne Horton as a secretary on 18 September 2017 (2 pages)
25 September 2017Appointment of Mrs Marianne Horton as a secretary on 18 September 2017 (2 pages)
25 September 2017Appointment of Mr Hugo Anthony Evans as a director on 18 September 2017 (2 pages)
25 September 2017Termination of appointment of Alan John Morton as a director on 18 September 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 June 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 June 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
25 January 2017Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Adam Suggett as a director on 20 January 2017 (1 page)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
4 May 2016Termination of appointment of Roderick Gentry as a director on 29 April 2016 (1 page)
29 February 2016Appointment of Mr Alan John Morton as a director on 23 November 2015 (2 pages)
29 February 2016Appointment of Mr Adam Suggett as a director on 23 November 2015 (2 pages)
29 February 2016Termination of appointment of Guy Richard Peters as a director on 23 November 2015 (1 page)
29 February 2016Termination of appointment of David Paul Barrow as a director on 23 November 2015 (1 page)
29 February 2016Appointment of Mr Alan John Morton as a director on 23 November 2015 (2 pages)
29 February 2016Termination of appointment of Guy Richard Peters as a director on 23 November 2015 (1 page)
29 February 2016Termination of appointment of David Paul Barrow as a director on 23 November 2015 (1 page)
29 February 2016Appointment of Mr Adam Suggett as a director on 23 November 2015 (2 pages)
29 February 2016Appointment of Mr Roderick Gentry as a director on 23 November 2015 (2 pages)
29 February 2016Appointment of Mr Roderick Gentry as a director on 23 November 2015 (2 pages)
10 February 2016Registered office address changed from 1st Floor Crown House Manchester Road Wilmslow Cheshire SK9 1BH to Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 1st Floor Crown House Manchester Road Wilmslow Cheshire SK9 1BH to Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD on 10 February 2016 (1 page)
18 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
13 February 2015Appointment of Mr Guy Richard Peters as a director on 12 February 2015 (2 pages)
13 February 2015Appointment of Mr Guy Richard Peters as a director on 12 February 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 January 2015Termination of appointment of Michael Andrew Frame as a director on 20 June 2014 (1 page)
6 January 2015Appointment of Mr David Paul Barrow as a director on 1 June 2014 (2 pages)
6 January 2015Appointment of Mr David Paul Barrow as a director on 1 June 2014 (2 pages)
6 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Appointment of Mr David Paul Barrow as a director on 1 June 2014 (2 pages)
6 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(3 pages)
6 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 January 2015Termination of appointment of Michael Andrew Frame as a director on 20 June 2014 (1 page)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 December 2013Second filing of AR01 previously delivered to Companies House made up to 22 November 2013 (16 pages)
3 December 2013Second filing of AR01 previously delivered to Companies House made up to 22 November 2013 (16 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 03/12/2013
(5 pages)
22 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 03/12/2013
(5 pages)
21 November 2013Termination of appointment of Mark Holleran as a secretary (1 page)
21 November 2013Termination of appointment of Mark Holleran as a secretary (1 page)
30 August 2013Termination of appointment of Mark Holleran as a director (2 pages)
30 August 2013Termination of appointment of Mark Holleran as a director (2 pages)
19 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
19 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
11 February 2013Termination of appointment of Daron Lee as a director (2 pages)
11 February 2013Termination of appointment of Daron Lee as a director (2 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
28 February 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
28 October 2010Director's details changed for Daron Ross Lee on 23 October 2010 (2 pages)
28 October 2010Secretary's details changed for Mark John Gerard Holleran on 23 October 2010 (1 page)
28 October 2010Secretary's details changed for Mark John Gerard Holleran on 23 October 2010 (1 page)
28 October 2010Director's details changed for Mark John Gerard Holleran on 23 October 2010 (2 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mark John Gerard Holleran on 23 October 2010 (2 pages)
28 October 2010Director's details changed for Daron Ross Lee on 23 October 2010 (2 pages)
14 April 2010Registered office address changed from 24 Cornhill London EC3V 3ND on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 24 Cornhill London EC3V 3ND on 14 April 2010 (2 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 8 April 2010 (2 pages)
8 April 2010Appointment of Michael Andrew Frame as a director (3 pages)
8 April 2010Appointment of Michael Andrew Frame as a director (3 pages)
5 January 2010Appointment of Mark John Gerard Holleran as a director (2 pages)
5 January 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
5 January 2010Current accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
5 January 2010Appointment of Mark John Gerard Holleran as a director (2 pages)
26 October 2009Secretary's details changed for Mark John Gerrard Holleran on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mark John Gerrard Holleran on 26 October 2009 (1 page)
23 October 2009Incorporation (18 pages)
23 October 2009Incorporation (18 pages)