Company NameSinger Capital Markets Limited
Company StatusActive
Company Number07997006
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert Henry Moffett Chaplin
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(4 months after company formation)
Appointment Duration11 years, 9 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Timothy Bruce Cockroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(4 months after company formation)
Appointment Duration11 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Francisco Ignacio De Caceres
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed08 April 2016(4 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Secretary NameMr James Alexander Wotherspoon
StatusCurrent
Appointed27 October 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Stephen Richard Pearce
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(8 years after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Investment Banking
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameSantiago Eguidazu Mayor
Date of BirthApril 1956 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed18 July 2012(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2016)
RoleChairman N+1
Country of ResidenceSpain
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NamePatricia Pascual Ramsay
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed18 July 2012(3 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2016)
RoleCorporate Development
Country of ResidenceSpain
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameAndrew Beauchamp Proctor
NationalityBritish
StatusResigned
Appointed04 September 2012(5 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressOne Hanover Street
London
W1S 1YZ
Secretary NameMr James Alexander Wotherspoon
StatusResigned
Appointed31 May 2013(1 year, 2 months after company formation)
Appointment Duration6 months (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Secretary NameMr Charles James Ashton
StatusResigned
Appointed04 December 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 October 2016)
RoleCompany Director
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Alfred Merton Vinton
Date of BirthMay 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2016(4 years after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX
Director NameMr Patric Jasper Thewlis Johnson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(5 years, 12 months after company formation)
Appointment Duration10 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Lane
London
EC2N 2AX

Contact

Websitewww.singercm.com
Telephone020 74963000
Telephone regionLondon

Location

Registered AddressOne
Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£29,503,000
Gross Profit£28,063,000
Net Worth£21,858,000
Cash£23,315,000
Current Liabilities£27,245,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

9 June 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
3 April 2020Confirmation statement made on 20 March 2020 with updates (16 pages)
19 March 2020Appointment of Mr Steve Pearce as a director on 18 March 2020 (2 pages)
23 January 2020Memorandum and Articles of Association (28 pages)
16 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 July 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
2 April 2019Confirmation statement made on 20 March 2019 with updates (16 pages)
23 January 2019Termination of appointment of Patric Jasper Thewlis Johnson as a director on 9 January 2019 (1 page)
18 September 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
3 April 2018Appointment of Mr Patric Jasper Thewlis Johnson as a director on 15 March 2018 (2 pages)
3 April 2018Confirmation statement made on 20 March 2018 with updates (16 pages)
27 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 104,434
(4 pages)
12 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
(3 pages)
23 November 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
23 November 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (18 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (18 pages)
21 November 2016Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages)
21 November 2016Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page)
21 November 2016Appointment of Mr James Alexander Wotherspoon as a secretary on 27 October 2016 (2 pages)
21 November 2016Termination of appointment of Charles James Ashton as a secretary on 26 October 2016 (1 page)
16 August 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
19 April 2016Termination of appointment of Patricia Pascual Ramsay as a director on 8 April 2016 (1 page)
19 April 2016Termination of appointment of Patricia Pascual Ramsay as a director on 8 April 2016 (1 page)
19 April 2016Appointment of Mr Francisco Ignacio De Caceres as a director on 8 April 2016 (2 pages)
19 April 2016Appointment of Mr Francisco Ignacio De Caceres as a director on 8 April 2016 (2 pages)
18 April 2016Appointment of Mr Alfred Merton Vinton as a director on 1 April 2016 (2 pages)
18 April 2016Appointment of Mr Alfred Merton Vinton as a director on 1 April 2016 (2 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 103,400
(21 pages)
15 April 2016Termination of appointment of Santiago Eguidazu Mayor as a director on 1 April 2016 (1 page)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 103,400
(21 pages)
15 April 2016Termination of appointment of Santiago Eguidazu Mayor as a director on 1 April 2016 (1 page)
16 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100,000
(4 pages)
16 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100,000
(4 pages)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
28 January 2016Change of share class name or designation (1 page)
28 January 2016Change of share class name or designation (1 page)
28 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(38 pages)
12 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(38 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000
(18 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100,000
(18 pages)
11 December 2013Termination of appointment of James Wotherspoon as a secretary (1 page)
11 December 2013Appointment of Mr Charles James Ashton as a secretary (2 pages)
11 December 2013Termination of appointment of James Wotherspoon as a secretary (1 page)
11 December 2013Appointment of Mr Charles James Ashton as a secretary (2 pages)
10 June 2013Appointment of Mr James Alexander Wotherspoon as a secretary (1 page)
10 June 2013Appointment of Mr James Alexander Wotherspoon as a secretary (1 page)
10 June 2013Termination of appointment of Andrew Proctor as a secretary (1 page)
10 June 2013Termination of appointment of Andrew Proctor as a secretary (1 page)
2 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
2 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
19 April 2013Registered office address changed from 1 Hanover Street London W1S 1YZ on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 1 Hanover Street London W1S 1YZ on 19 April 2013 (1 page)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (31 pages)
19 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (31 pages)
20 September 2012Resolutions
  • RES13 ‐ Shares subdivided 12/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100,000.00
(4 pages)
20 September 2012Sub-division of shares on 12 September 2012 (5 pages)
20 September 2012Resolutions
  • RES13 ‐ Shares subdivided 12/09/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 September 2012Sub-division of shares on 12 September 2012 (5 pages)
20 September 2012Statement of capital following an allotment of shares on 14 September 2012
  • GBP 100,000.00
(4 pages)
12 September 2012Appointment of Andrew Beauchamp Proctor as a secretary (3 pages)
12 September 2012Appointment of Andrew Beauchamp Proctor as a secretary (3 pages)
20 August 2012Appointment of Mr Robert Henry Moffett Chaplin as a director (3 pages)
20 August 2012Appointment of Mr Robert Henry Moffett Chaplin as a director (3 pages)
9 August 2012Appointment of Mr Timothy Bruce Cockroft as a director (4 pages)
9 August 2012Appointment of Mr Timothy Bruce Cockroft as a director (4 pages)
7 August 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 7 August 2012 (2 pages)
7 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
7 August 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 7 August 2012 (2 pages)
7 August 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
7 August 2012Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 7 August 2012 (2 pages)
18 July 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 18 July 2012 (1 page)
18 July 2012Termination of appointment of Paul Townsend as a director (1 page)
18 July 2012Termination of appointment of Paul Townsend as a director (1 page)
18 July 2012Appointment of Patricia Pascual Ramsay as a director (2 pages)
18 July 2012Appointment of Santiago Eguidazu Mayor as a director (2 pages)
18 July 2012Appointment of Santiago Eguidazu Mayor as a director (2 pages)
18 July 2012Appointment of Patricia Pascual Ramsay as a director (2 pages)
18 July 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 18 July 2012 (1 page)
18 June 2012Company name changed steplevel LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2012Company name changed steplevel LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)