Company NameRonit Capital Services (UK) Ltd
DirectorsWilliam Michael Fleury and Richard Scott-Hopkins
Company StatusActive
Company Number08322649
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr William Michael Fleury
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed23 December 2014(2 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address5th Floor 20 North Audley Street
London
W1K 6WE
Director NameMr Richard Scott-Hopkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(10 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address5th Floor 20 North Audley Street
London
W1K 6WE
Director NameMr Nick Gaze
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleFinancial Services
Country of ResidenceCayman Islands
Correspondence Address5th Floor
52 Conduit Street
London
W1S 2YX
Director NameMr Russell Burt
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceCayman Islands
Correspondence Address5th Floor
52 Conduit Street
London
W1S 2YX
Director NameWendy Gaze
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years after company formation)
Appointment Duration6 years (resigned 31 December 2022)
RoleFinancial Director
Country of ResidenceCayman Islands
Correspondence Address5th Floor 20 North Audley Street
London
W1K 6WE

Contact

Websiteronitcapital.com
Telephone020 36421950
Telephone regionLondon

Location

Registered Address5th Floor
20 North Audley Street
London
W1K 6WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,111,203
Cash£6,111

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (5 months, 1 week ago)
Next Return Due21 December 2024 (7 months from now)

Filing History

7 December 2023Change of details for Mr Edward Misrahi as a person with significant control on 1 March 2022 (2 pages)
7 December 2023Confirmation statement made on 7 December 2023 with updates (5 pages)
7 December 2023Director's details changed for Mr William Michael Fleury on 7 December 2023 (2 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
7 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 1
  • USD 5,984,000
(3 pages)
3 January 2023Termination of appointment of Wendy Gaze as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr Richard Scott-Hopkins as a director on 31 December 2022 (2 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
7 December 2022Director's details changed for Mr William Michael Fleury on 8 December 2021 (2 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
15 March 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 1
  • USD 5,734,000
(3 pages)
8 December 2021Confirmation statement made on 7 December 2021 with updates (5 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
6 July 2021Registered office address changed from 5th Floor 52 Conduit Street London W1S 2YX to 5th Floor 20 North Audley Street London W1K 6WE on 6 July 2021 (1 page)
11 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1
  • USD 5,637,000
(3 pages)
16 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 1
  • USD 5,592,000
(3 pages)
8 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
11 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 1
  • USD 5,392,000
(3 pages)
19 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1
  • USD 5,217,000
(3 pages)
20 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 1
  • USD 5,037,000
(3 pages)
9 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
10 January 2017Appointment of Wendy Gaze as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Wendy Gaze as a director on 1 January 2017 (2 pages)
10 January 2017Confirmation statement made on 7 December 2016 with updates (5 pages)
6 January 2017Termination of appointment of Russell Burt as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Russell Burt as a director on 31 December 2016 (1 page)
12 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 October 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 1
  • USD 4,970,000
(3 pages)
4 October 2016Statement of capital following an allotment of shares on 13 July 2016
  • GBP 1
  • USD 4,970,000
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 1
  • USD 4,820,000
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1
  • USD 4,720,000
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 1
  • USD 4,820,000
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 11 September 2015
  • GBP 1
  • USD 4,720,000
(3 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
  • USD 4,320,000
(5 pages)
17 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
  • USD 4,320,000
(5 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
11 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1
  • USD 4,320,000
(3 pages)
11 May 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1
  • USD 4,320,000
(3 pages)
5 January 2015Termination of appointment of Nick Gaze as a director on 23 December 2014 (1 page)
5 January 2015Termination of appointment of Nick Gaze as a director on 23 December 2014 (1 page)
5 January 2015Appointment of William Fleury as a director on 23 December 2014 (2 pages)
5 January 2015Appointment of William Fleury as a director on 23 December 2014 (2 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
  • USD 4,320,000
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
  • USD 4,320,000
(4 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
  • USD 4,320,000
(4 pages)
11 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1
  • USD 4,320,000
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1
  • USD 4,320,000
(3 pages)
11 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1
  • USD 4,320,000
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1
  • USD 4,170,000
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1
  • USD 4,170,000
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 1
  • USD 4,020,000
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 1
  • USD 4,020,000
(3 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1
  • USD 2,470,000
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1
  • USD 2,470,000
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1
  • USD 2,470,000
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1
  • USD 2,470,000
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 1
  • USD 2,470,000
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 1
  • USD 2,470,000
(3 pages)
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
27 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 1
  • USD 2,470,000
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 25 June 2013
  • GBP 1
  • USD 2,470,000
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1
  • USD 1,470,000
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1
  • USD 1,470,000
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1
  • USD 1,470,000
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1
  • USD 1,470,000
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1
  • USD 1,470,000
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 1
  • USD 1,470,000
(3 pages)
8 March 2013Director's details changed for Mr Nick Gaze on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 March 2013 (1 page)
8 March 2013Director's details changed for Mr Nick Gaze on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 March 2013 (1 page)
8 March 2013Director's details changed for Mr Nick Gaze on 8 March 2013 (2 pages)
14 February 2013Appointment of Mr Russell Burt as a director (2 pages)
14 February 2013Appointment of Mr Russell Burt as a director (2 pages)
4 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
4 February 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)