Bank Street
London
E14 5NR
Director Name | Mr David Long |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 2nd Floor Bank Street London E14 5NR |
Director Name | Mr Andrey Yashunsky |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 28 February 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investment Director |
Country of Residence | Israel |
Correspondence Address | Prytek 4 Battery Road #25-01 Bank Of China Building Singapore 049908 |
Director Name | Mr Bimal Jay Umeria |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 2nd Floor Bank Street London E14 5NR |
Director Name | Mr Petri Arola |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 January 2013(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 2020) |
Role | Partner - Head Of IT Consultanting |
Country of Residence | United Kingdom |
Correspondence Address | 40 2nd Floor Bank Street London E14 5NR |
Director Name | Mr Arnon Eliezer Shiboleth |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 November 2023) |
Role | Managing Partner |
Country of Residence | Israel |
Correspondence Address | Prytek 4 Battery Road #25-01 Bank Of China Building Singapore 049908 |
Website | deltacapita.com |
---|---|
Email address | [email protected] |
Registered Address | 40 2nd Floor Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
7 at £1 | Petri Arola 7.00% Ordinary |
---|---|
56 at £1 | Booker Joe Channer 56.00% Ordinary |
37 at £1 | Bimal Umeria 37.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,516 |
Cash | £48,354 |
Current Liabilities | £367,903 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
22 March 2022 | Delivered on: 24 March 2022 Persons entitled: Denali European Opportunities Dac Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 November 2010 | Delivered on: 24 November 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 December 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
---|---|
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (6 pages) |
3 December 2020 | Statement of capital following an allotment of shares on 11 August 2020
|
26 June 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
27 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
27 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
17 March 2020 | Resolutions
|
12 March 2020 | Notification of a person with significant control statement (2 pages) |
12 March 2020 | Cessation of Bimal Jay Umeria as a person with significant control on 28 February 2020 (1 page) |
12 March 2020 | Cessation of Joe Booker Channer as a person with significant control on 28 February 2020 (1 page) |
6 March 2020 | Appointment of Mr David Long as a director on 28 February 2020 (2 pages) |
6 March 2020 | Appointment of Mr Arnon Eliezer Shiboleth as a director on 28 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Petri Arola as a director on 28 February 2020 (1 page) |
6 March 2020 | Termination of appointment of Bimal Jay Umeria as a director on 28 February 2020 (1 page) |
6 March 2020 | Appointment of Mr Andrey Yashunsky as a director on 28 February 2020 (2 pages) |
17 February 2020 | Notification of Bimal Jay Umeria as a person with significant control on 6 April 2016 (2 pages) |
19 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
22 July 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
18 June 2019 | Sub-division of shares on 21 May 2019 (6 pages) |
11 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
27 November 2018 | Satisfaction of charge 1 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 March 2017 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 40 2nd Floor Bank Street London E14 5NR on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 40 2nd Floor Bank Street London E14 5NR on 16 March 2017 (1 page) |
20 January 2017 | Director's details changed for Mr Booker Joe Channer on 20 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Booker Joe Channer on 20 January 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 January 2016 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 6 January 2016 (1 page) |
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from 9 Devonshire Square London EC2M 4YF to New Broad Street House 35 New Broad Street London EC2M 1NH on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from 9 Devonshire Square London EC2M 4YF to New Broad Street House 35 New Broad Street London EC2M 1NH on 15 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
8 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 November 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 11 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
13 January 2014 | Company name changed delta capita LIMITED\certificate issued on 13/01/14
|
13 January 2014 | Company name changed delta capita LIMITED\certificate issued on 13/01/14
|
23 December 2013 | Resolutions
|
23 December 2013 | Resolutions
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 February 2013 | Appointment of Mr Petri Arola as a director (2 pages) |
21 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Appointment of Mr Petri Arola as a director (2 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Director's details changed for Mr Booker Joe Channer on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Booker Joe Channer on 14 August 2012 (2 pages) |
14 August 2012 | Appointment of Bimal Jay Umeria as a director (2 pages) |
14 August 2012 | Appointment of Bimal Jay Umeria as a director (2 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 March 2011 (2 pages) |
7 March 2011 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 March 2011 (2 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 April 2010 | Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 27 April 2010 (2 pages) |
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|