Company NameClaridge Capital Limited
Company StatusActive - Proposal to Strike off
Company Number07888684
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Rupert Edinmore Gather
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Claridge House
32 Davies Street
London
W1K 4ND
Director NameMr M-Hafizur Rahman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Davies Street
London
W1K 4ND
Director NameMr Ismaila Pwanotufe Jalo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed25 June 2013(1 year, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Andrew Moray Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaridge House 32 Davies Street
London
W1K 4ND
Secretary NameMr William James Ritchie
StatusResigned
Appointed01 January 2016(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2019)
RoleCompany Director
Correspondence Address3 Claridge House
32 Davies Street
London
W1K 4ND
Director NameMr Samuel Evan Rice Bellam
Date of BirthJuly 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed18 December 2019(7 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG
Director NameMr Fat Keung Michael Lau
Date of BirthOctober 1970 (Born 53 years ago)
NationalityHong Konger
StatusResigned
Appointed18 December 2019(7 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cavendish Square
London
W1G 0PG

Contact

Websiteclaridgecapital.com

Location

Registered Address4 Cavendish Square
London
W1G 0PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Ismaila Jalo
8.70%
Ordinary
85 at £1Rupert Edinmore Gather
73.91%
Ordinary
5 at £1Charlotte Gather
4.35%
Ordinary
15 at £1Ismaila Jalo
13.04%
Ordinary B

Financials

Year2014
Net Worth£416,909
Cash£10
Current Liabilities£174,445

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 July 2022 (1 year, 9 months ago)
Next Return Due26 July 2023 (overdue)

Filing History

4 February 2021Registered office address changed from 3 Claridge House 32 Davies Street London W1K 4nd to 4 Cavendish Square London W1G 0PG on 4 February 2021 (1 page)
4 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 January 2020Appointment of Mr Fat Keung Michael Lau as a director on 18 December 2019 (2 pages)
20 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 January 2020Appointment of Mr Samuel Evan Rice Bellam as a director on 18 December 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 February 2019Termination of appointment of William James Ritchie as a secretary on 19 February 2019 (1 page)
4 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
10 February 2016Appointment of Mr William James Ritchie as a secretary on 1 January 2016 (2 pages)
10 February 2016Appointment of Mr William James Ritchie as a secretary on 1 January 2016 (2 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 115
(6 pages)
29 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 115
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 October 2015Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Andrew Moray Smith as a director on 2 October 2015 (1 page)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 115
(7 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 115
(7 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 115
(7 pages)
23 May 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 115
(7 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 August 2013Appointment of Mr Ismaila Pwanotufe Jalo as a director (2 pages)
14 August 2013Appointment of Mr Ismaila Pwanotufe Jalo as a director (2 pages)
5 April 2013Appointment of M Hafizur Rahman as a director (3 pages)
5 April 2013Appointment of M Hafizur Rahman as a director (3 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
18 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 March 2013Appointment of Andrew Moray Smith as a director (3 pages)
14 March 2013Appointment of Andrew Moray Smith as a director (3 pages)
5 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
21 December 2011Incorporation (13 pages)
21 December 2011Incorporation (13 pages)