Company NameUK Capital Reserve Limited
DirectorsGraeme De Renzy and Jordan O'Connor
Company StatusActive
Company Number08909843
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Previous NamesUK Capital Reserve Account Limited and Diamonda Holdings N.A. Llc T/A UK Capital Reserve Account Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graeme De Renzy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed13 September 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleSecurity Dealing On Own Account
Country of ResidenceIreland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Jordan O'Connor
Date of BirthJune 1996 (Born 27 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleSecurity Dealing On Own Account
Country of ResidenceIreland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameDeclan Goggin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceIreland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Raymond Smyth
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2014(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 08 March 2021)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Roy Jene Millender,Jr.
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(2 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 May 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Roy Jene Millender,Jr.
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2017(3 years, 4 months after company formation)
Appointment Duration1 month (resigned 03 August 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameVento Assets Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola
.
Director NameTrove Holdings Llc (Corporation)
StatusResigned
Appointed06 January 2016(1 year, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 15 January 2016)
Correspondence Address108 West 13th Street
Wilmington
Delaware
19801
Director NameTrove Holdings Llc (Corporation)
StatusResigned
Appointed09 February 2016(1 year, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 28 February 2016)
Correspondence Address108 West 13th Street
Wilmington
Delaware
19801
Director NameBernard Holding Company,Inc. (Corporation)
StatusResigned
Appointed17 March 2016(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 06 April 2016)
Correspondence Address578 Washington Blvd. Suite #1009
Marina Del Rey
California
Ca 90292
Director NameDiamonda Holdings N.A. Llc (Corporation)
StatusResigned
Appointed26 June 2016(2 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 September 2016)
Correspondence Address412 Nth. Main Street
Suite 100
Buffalo
Wyoming
82834
Director NameIFRC Depository & Clearing Plc (Corporation)
StatusResigned
Appointed07 March 2019(5 years after company formation)
Appointment Duration1 week (resigned 14 March 2019)
Correspondence Address40 Bank Street Level 18
Canary Wharf
London
E14 5NR

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Declan Goggin
50.00%
Ordinary
1 at £1Vento Assets LTD
50.00%
Ordinary

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 February

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
31 January 2021Confirmation statement made on 31 January 2021 with updates (3 pages)
29 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
21 September 2020Amended micro company accounts made up to 28 August 2019 (4 pages)
28 August 2020Micro company accounts made up to 28 August 2019 (5 pages)
7 August 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Ifrc Depository & Clearing Plc as a director on 14 March 2019 (1 page)
11 March 2019Change of details for Mr Graeme De Renzy as a person with significant control on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Jordan O'connor on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Declan Goggin on 11 March 2019 (2 pages)
11 March 2019Director's details changed for Mr Raymond Smyth on 11 March 2019 (2 pages)
11 March 2019Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 March 2019 (1 page)
11 March 2019Director's details changed for Mr Graeme De Renzy on 11 March 2019 (2 pages)
7 March 2019Appointment of Ifrc Depository & Clearing Plc as a director on 7 March 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 10 Orange Street Haymarket London WC2H 7DQ on 1 February 2019 (1 page)
1 February 2019Director's details changed for Mr Raymond Smyth on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Graeme De Renzy on 1 February 2019 (2 pages)
1 February 2019Change of details for Mr Graeme De Renzy as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Declan Goggin on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Jordan O'connor on 1 February 2019 (2 pages)
3 November 2018Director's details changed for Mr Jordan Oconnor on 3 November 2018 (2 pages)
1 November 2018Appointment of Mr Jordan Oconnor as a director on 1 November 2018 (2 pages)
3 October 2018Micro company accounts made up to 28 August 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 28 August 2017 (2 pages)
20 April 2018Change of details for Mr Graeme De Renzy as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Director's details changed for Mr Graeme De Renzy on 20 April 2018 (2 pages)
8 November 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
8 November 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
14 September 2017Director's details changed for Mr Graeme De Renzy on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Graeme De Renzy on 14 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Notification of Graeme De Renzy as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Appointment of Mr Graeme De Renzy as a director on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
13 September 2017Notification of Graeme De Renzy as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Cessation of Raymond Smyth as a person with significant control on 13 September 2017 (1 page)
13 September 2017Cessation of Raymond Smyth as a person with significant control on 13 September 2017 (1 page)
13 September 2017Appointment of Mr Graeme De Renzy as a director on 13 September 2017 (2 pages)
3 August 2017Termination of appointment of Roy Jene Millender,Jr. as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Roy Jene Millender,Jr. as a director on 3 August 2017 (1 page)
3 July 2017Appointment of Mr Roy Jene Millender,Jr. as a director on 3 July 2017 (2 pages)
3 July 2017Appointment of Mr Roy Jene Millender,Jr. as a director on 3 July 2017 (2 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 May 2017Termination of appointment of Roy Jene Millender,Jr. as a director on 2 May 2017 (1 page)
2 May 2017Termination of appointment of Roy Jene Millender,Jr. as a director on 2 May 2017 (1 page)
1 February 2017Appointment of Mr. Roy Jene Millender,Jr. as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr. Roy Jene Millender,Jr. as a director on 1 February 2017 (2 pages)
5 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-02
(3 pages)
5 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-02
(3 pages)
2 September 2016Termination of appointment of Diamonda Holdings N.A. Llc as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Diamonda Holdings N.A. Llc as a director on 2 September 2016 (1 page)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
5 July 2016Company name changed uk capital reserve account LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2016Company name changed uk capital reserve account LIMITED\certificate issued on 05/07/16
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2016Appointment of Diamonda Holdings N.A. Llc as a director on 26 June 2016 (2 pages)
27 June 2016Appointment of Diamonda Holdings N.A. Llc as a director on 26 June 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 April 2016Termination of appointment of Bernard Holding Company,Inc. as a director on 6 April 2016 (1 page)
6 April 2016Termination of appointment of Bernard Holding Company,Inc. as a director on 6 April 2016 (1 page)
17 March 2016Appointment of Bernard Holding Company,Inc. as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Bernard Holding Company,Inc. as a director on 17 March 2016 (2 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
28 February 2016Termination of appointment of Trove Holdings Llc as a director on 28 February 2016 (1 page)
28 February 2016Termination of appointment of Trove Holdings Llc as a director on 28 February 2016 (1 page)
9 February 2016Appointment of Trove Holdings Llc as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Trove Holdings Llc as a director on 9 February 2016 (2 pages)
16 January 2016Termination of appointment of Trove Holdings Llc as a director on 15 January 2016 (1 page)
16 January 2016Termination of appointment of Trove Holdings Llc as a director on 15 January 2016 (1 page)
6 January 2016Appointment of Trove Holdings Llc as a director on 6 January 2016 (2 pages)
6 January 2016Appointment of Trove Holdings Llc as a director on 6 January 2016 (2 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 September 2015Director's details changed for Mr Raymond Smyth on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr Raymond Smyth on 18 September 2015 (2 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
11 April 2014Appointment of Mr Raymond Smyth as a director (2 pages)
11 April 2014Appointment of Mr Raymond Smyth as a director (2 pages)
25 February 2014Termination of appointment of Vento Assets Limited as a director (1 page)
25 February 2014Termination of appointment of Vento Assets Limited as a director (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
(37 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
(37 pages)