Company NameNauta Capital UK Limited
DirectorsCarles Ferrer Roqueta and Daniel Sanchez Jimenez
Company StatusActive
Company Number08315991
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameCarles Ferrer Roqueta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameDaniel Sanchez Jimenez
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvinguda Diagona 593 7th Floor
Barcelona
08014
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2012(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5th Floor 82 Dean Street
London
W1D 3SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £1Nauta Capital Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£27,349
Cash£23,891
Current Liabilities£63,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

6 July 2023Delivered on: 20 July 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Outstanding
16 January 2018Delivered on: 26 January 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

14 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
15 October 2020Second filing for the appointment of Carles Ferrer Roqueta as a director (6 pages)
15 September 2020Accounts for a small company made up to 31 December 2019 (24 pages)
10 June 2020Second filing for the appointment of Daniel Sanchez Jimenez as a director (6 pages)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
30 January 2019Confirmation statement made on 3 December 2018 with updates (5 pages)
18 January 2019Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to Hill House 1 Little New Street London EC4A 3TR on 18 January 2019 (1 page)
2 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
14 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 5,000
(4 pages)
26 January 2018Registration of charge 083159910001, created on 16 January 2018 (6 pages)
19 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 February 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10
(4 pages)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10
(4 pages)
24 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(4 pages)
20 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(4 pages)
20 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
(4 pages)
13 January 2015Director's details changed for Carles Ferrer Roqueta on 12 January 2015 (2 pages)
13 January 2015Director's details changed for Carles Ferrer Roqueta on 12 January 2015 (2 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(4 pages)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(4 pages)
30 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(4 pages)
29 January 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 29 January 2013 (1 page)
3 December 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 December 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
3 December 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
3 December 2012Termination of appointment of Richard Bursby as a director (1 page)
3 December 2012Appointment of Daniel Sánchez Jiménez as a director (2 pages)
3 December 2012Termination of appointment of Richard Bursby as a director (1 page)
3 December 2012Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
3 December 2012Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
3 December 2012Appointment of Carles Ferrer Roqueta as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2020
(3 pages)
3 December 2012Incorporation (52 pages)
3 December 2012Termination of appointment of Huntsmoor Limited as a director (1 page)
3 December 2012Appointment of Daniel Sánchez Jiménez as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/06/2020.
(3 pages)
3 December 2012Incorporation (52 pages)
3 December 2012Appointment of Carles Ferrer Roqueta as a director (2 pages)