Company NameContinental Capital Markets Ltd
DirectorsGraham Robert Johnson and Terence Ian McConnell
Company StatusActive
Company Number08399889
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 1 month ago)
Previous NameInterclear Settlement Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Graham Robert Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleMoney Broker
Country of ResidenceSwitzerland
Correspondence Address4th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr Terence Ian McConnell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleFinancial Settlement
Country of ResidenceEngland
Correspondence Address4th Floor Amp House
Dingwall Road
Croydon
CR0 2LX

Location

Registered Address4th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

750k at £1Continental Capital Markets Sa
100.00%
Ordinary

Financials

Year2014
Turnover£317,241
Gross Profit£144,725
Net Worth£630,648
Cash£2,478,571
Current Liabilities£1,856,380

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

2 November 2023Notification of Conticap Holdings Ltd as a person with significant control on 14 August 2023 (1 page)
2 November 2023Withdrawal of a person with significant control statement on 2 November 2023 (2 pages)
27 July 2023Notification of a person with significant control statement (2 pages)
27 July 2023Cessation of Conticap Sa as a person with significant control on 24 July 2023 (1 page)
3 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
29 November 2022Full accounts made up to 28 February 2022 (27 pages)
3 October 2022Notification of Conticap Sa as a person with significant control on 8 October 2019 (2 pages)
22 September 2022Cessation of Continental Capital Markets Sa as a person with significant control on 30 September 2019 (1 page)
28 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 28 February 2021 (31 pages)
22 April 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
18 November 2020Full accounts made up to 29 February 2020 (24 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
24 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 28 February 2019 (23 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
2 July 2018Full accounts made up to 28 February 2018 (23 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
27 July 2017Full accounts made up to 28 February 2017 (22 pages)
27 July 2017Full accounts made up to 28 February 2017 (22 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
22 September 2016Full accounts made up to 29 February 2016 (28 pages)
22 September 2016Full accounts made up to 29 February 2016 (28 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 750,000
(3 pages)
22 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 750,000
(3 pages)
7 July 2015Full accounts made up to 28 February 2015 (18 pages)
7 July 2015Full accounts made up to 28 February 2015 (18 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 750,000
(3 pages)
6 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 750,000
(3 pages)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 January 2014Director's details changed for Mr Graham Robert Johnson on 21 February 2013 (2 pages)
14 January 2014Director's details changed for Mr Terence Ian Mcconnell on 21 February 2013 (2 pages)
14 January 2014Director's details changed for Mr Graham Robert Johnson on 21 February 2013 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 750,000
(3 pages)
14 January 2014Director's details changed for Mr Terence Ian Mcconnell on 21 February 2013 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 750,000
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 750,000
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 750,000
(3 pages)
23 September 2013Registered office address changed from 12 the Green Newick East Sussex BN8 4LB United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 12 the Green Newick East Sussex BN8 4LB United Kingdom on 23 September 2013 (1 page)
20 March 2013Company name changed interclear settlement services LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2013Company name changed interclear settlement services LIMITED\certificate issued on 20/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)