London
WC1R 4EB
Director Name | Henry Michael Glynn |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 November 2023(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20-22 Bedford Row Holborn London WC1R 4EB |
Director Name | Richard James Day |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Cyril Delamare |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 September 2010(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row Holborn London WC1R 4EB |
Director Name | Benjamin Hicks |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. James's Square London SW1Y 4AL |
Website | mlcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 79252748 |
Telephone region | London |
Registered Address | 20-22 Bedford Row Holborn London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
50k at £1 | Ml Capital Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £607,744 |
Net Worth | £58,265 |
Cash | £33,770 |
Current Liabilities | £51,909 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
12 October 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
---|---|
22 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
10 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 November 2015 | Director's details changed for Richard James Day on 3 March 2015 (2 pages) |
2 November 2015 | Director's details changed for Richard James Day on 3 March 2015 (2 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
6 May 2015 | Registered office address changed from 30 St. James's Square London SW1Y 4AL to 29 Farm Street London W1J 5RL on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 30 St. James's Square London SW1Y 4AL to 29 Farm Street London W1J 5RL on 6 May 2015 (2 pages) |
5 November 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 February 2014 | Termination of appointment of Benjamin Hicks as a director (2 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
1 August 2013 | Director's details changed for Cyril Delamare on 10 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Richard James Day on 9 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Richard James Day on 9 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Dorland House 20 Regent Street London SW1Y 4PH on 10 July 2013 (1 page) |
19 October 2012 | Appointment of Benjamin Hicks as a director (2 pages) |
8 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
18 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Incorporation
|