Company NameCredicorp Capital UK Limited
Company StatusDissolved
Company Number08843022
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date16 January 2024 (3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alejandro PÉRez-Reyes Zarak
Date of BirthJuly 1976 (Born 47 years ago)
NationalityPeruvian
StatusClosed
Appointed24 February 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 16 January 2024)
RoleCompany Director
Country of ResidencePeru
Correspondence AddressArnold & Porter (Uk) Llp, Tower 42 Old Broad Stree
London
EC2N 1HQ
Director NameMr Christian Thomas Laub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPeruvian
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidencePeru
Correspondence AddressAv. El Derby 055 Torre 3, Piso 7
Santiago De Surco
Lima
33
Director NameMs Marilyn McDonald MacDonald
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 North Parade
Southwold
Suffolk
IP18 6LT

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500k at £1Credicorp Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Marilyn Mcdonald Macdonald as a director on 31 October 2020 (1 page)
14 December 2020Accounts for a small company made up to 31 December 2019 (18 pages)
11 March 2020Appointment of Mr Alejandro Perez-Rayes Zarak as a director on 24 February 2020 (2 pages)
11 March 2020Termination of appointment of Christian Thomas Laub as a director on 31 March 2019 (1 page)
17 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (16 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 March 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 March 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 December 2015 (12 pages)
15 July 2016Full accounts made up to 31 December 2015 (12 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
(4 pages)
21 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 500,000
(5 pages)
29 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 500,000
(5 pages)
27 January 2015Director's details changed for Mr Christian Thomas Laub on 20 January 2015 (2 pages)
27 January 2015Director's details changed for Ms Marilyn Mcdonald Macdonald on 20 January 2015 (2 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Director's details changed for Mr Christian Thomas Laub on 20 January 2015 (2 pages)
27 January 2015Director's details changed for Ms Marilyn Mcdonald Macdonald on 20 January 2015 (2 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
26 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
26 June 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
(23 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
(23 pages)