Company NameThompson Crosby Capital Markets Limited
DirectorsStavros Loizou and Umut Utkan
Company StatusLiquidation
Company Number07964044
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Previous NameDashwood Asset Management Limited

Business Activity

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

Directors

Director NameMr Stavros Loizou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 11 Bruton Street
London
W1J 6PY
Director NameDr Umut Utkan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed26 September 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 21-24 Millbank Tower
London
SW1P 4QP
Director NameMr Muhammed Demir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed26 September 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
11 Bruton Street
London
W1J 6PY

Contact

Websitedashwoodassetmanagement.com
Telephone020 71830939
Telephone regionLondon

Location

Registered Address9th Floor 21-24 Millbank Tower
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

4.5k at £1Jessica Sophia Loizou
9.00%
Ordinary
4.5k at £1Sophia Isabella Loizou
9.00%
Ordinary
25.5k at £1Stavros Loizou
51.00%
Ordinary
15.5k at £1Joanne Loizou
31.00%
Ordinary

Financials

Year2014
Net Worth£61,297
Cash£34,038
Current Liabilities£32,992

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 February 2020 (4 years, 2 months ago)
Next Return Due22 March 2021 (overdue)

Filing History

22 January 2021Order of court to wind up (3 pages)
2 November 2020Registered office address changed from 6th Floor 11 Bruton Street London W1J 6PY England to 9th Floor 21-24 Millbank Tower London SW1P 4QP on 2 November 2020 (2 pages)
26 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
9 December 2019Termination of appointment of Muhammed Demir as a director on 5 December 2019 (1 page)
9 April 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
18 March 2019Registered office address changed from 5th Floor 11 Bruton Street London W1J 6PY England to 6th Floor 11 Bruton Street London W1J 6PY on 18 March 2019 (1 page)
8 February 2019Notification of Thompson Crosby & Co. Ltd as a person with significant control on 9 January 2019 (1 page)
8 February 2019Cessation of Stavros Loizou as a person with significant control on 9 January 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
8 February 2019Cessation of Joanne Loizou as a person with significant control on 9 January 2019 (1 page)
31 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 72,382
(3 pages)
9 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
23 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sale approved 08/10/2018
(2 pages)
2 October 2018Resolutions
  • RES13 ‐ Company business 19/09/2018
(1 page)
27 September 2018Resolutions
  • RES13 ‐ Transfer of shares 18/09/2018
(4 pages)
26 September 2018Appointment of Mr Muhammed Demir as a director on 26 September 2018 (2 pages)
26 September 2018Appointment of Doctor Umut Utkan as a director on 26 September 2018 (2 pages)
10 September 2018Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to Global House 303 Ballards Lane London N12 8NP on 10 September 2018 (1 page)
10 September 2018Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 5th Floor 11 Bruton Street London W1J 6PY on 10 September 2018 (1 page)
17 July 2018Director's details changed for Mr Stavros Loizou on 17 July 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
18 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 55,252
(6 pages)
18 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 55,252
(6 pages)
2 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
2 October 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 105,254
(4 pages)
2 October 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 105,254
(4 pages)
2 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 50,000
(4 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 May 2013Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England on 1 May 2013 (1 page)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)