Company NameBlackwood Capital Group (UK) Limited
DirectorsRonald Michael Grosman and Thomas Martin Kardos
Company StatusActive
Company Number09173982
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 9 months ago)
Previous NameTKRG Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ronald Michael Grosman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr Thomas Martin Kardos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameAntonio Renom Arboix
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed12 September 2014(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameAlicia Arboix Vicente
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed12 September 2014(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5 Welbeck Street
London
W1G 9YQ
Director NameMr Eduard Renom Arboix
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySpanish
StatusResigned
Appointed19 March 2018(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2020)
RoleAnalyst
Country of ResidenceSpain
Correspondence Address5 Welbeck Street
London
W1G 9YQ

Location

Registered Address5 Welbeck Street
London
W1G 9YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 August 2023 (9 months, 1 week ago)
Next Return Due27 August 2024 (3 months, 1 week from now)

Filing History

20 October 2023Full accounts made up to 31 December 2021 (30 pages)
18 August 2023Confirmation statement made on 13 August 2023 with updates (6 pages)
18 January 2023Statement of capital following an allotment of shares on 11 January 2023
  • GBP 4,832,022
(4 pages)
18 January 2023Memorandum and Articles of Association (53 pages)
18 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
22 July 2021Full accounts made up to 31 December 2020 (30 pages)
10 December 2020Full accounts made up to 31 December 2019 (31 pages)
11 September 2020Change of details for Mr Ronald Michael Grosman as a person with significant control on 20 February 2020 (2 pages)
11 September 2020Confirmation statement made on 13 August 2020 with updates (6 pages)
11 September 2020Change of details for Mr Thomas Martin Kardos as a person with significant control on 20 February 2020 (2 pages)
3 September 2020Resolutions
  • RES13 ‐ Ratification and confirmation of allotment of shares and disapplication of pre-emption rights on shares issued 16/10/2019/each & every breach by directors of their duties arising re the allotment are waived and forgiven by the company 15/06/2020
(1 page)
20 August 2020Statement of capital following an allotment of shares on 16 October 2019
  • GBP 4,732,022
(4 pages)
24 February 2020Notification of Thomas Martin Kardos as a person with significant control on 20 February 2020 (2 pages)
24 February 2020Cessation of Alicia Arboix Vicente as a person with significant control on 20 February 2020 (1 page)
24 February 2020Notification of Ronald Michael Grosman as a person with significant control on 20 February 2020 (2 pages)
24 February 2020Termination of appointment of Alicia Arboix Vicente as a director on 20 February 2020 (1 page)
24 February 2020Termination of appointment of Eduard Renom Arboix as a director on 20 February 2020 (1 page)
22 August 2019Confirmation statement made on 13 August 2019 with updates (6 pages)
13 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2019Statement of capital following an allotment of shares on 2 April 2019
  • GBP 4,307,022
(4 pages)
24 April 2019Full accounts made up to 31 December 2018 (28 pages)
31 January 2019Termination of appointment of Antonio Renom Arboix as a director on 19 March 2018 (1 page)
31 January 2019Appointment of Mr Eduard Renom Arboix as a director on 19 March 2018 (2 pages)
31 January 2019Statement of capital following an allotment of shares on 18 June 2018
  • GBP 3,965,598
(4 pages)
20 August 2018Confirmation statement made on 13 August 2018 with updates (6 pages)
11 July 2018Full accounts made up to 31 December 2017 (27 pages)
26 February 2018Resolutions
  • RES13 ‐ To grant rights to subscribe for, or to convert any security into shares "relevant securities" up to an aggregate nominal value of £500,000. provided, this authority unless previously renewed, varied or revoked by resolution of the company in general meeting, shall expire at the date five years from the date of passing this resolution, the company may make an offer or agreement which would require relevant securities in pursuance of such offer or agreement as if the authority conferred had not expired. 11/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 3,585,598
(4 pages)
15 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 3,522,966
(4 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
19 September 2017Confirmation statement made on 13 August 2017 with updates (6 pages)
19 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,172,966
(4 pages)
19 September 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 3,172,966
(4 pages)
19 September 2017Confirmation statement made on 13 August 2017 with updates (6 pages)
3 May 2017Full accounts made up to 31 December 2016 (23 pages)
3 May 2017Full accounts made up to 31 December 2016 (23 pages)
10 March 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 2,722,966
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 23 December 2016
  • GBP 2,722,966
(4 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(58 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
23 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
3 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(5 pages)
27 February 2015Registered office address changed from Crown House, 72 Hammersmith Road London W14 8TH United Kingdom to 5 Welbeck Street London W1G 9YQ on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Crown House, 72 Hammersmith Road London W14 8TH United Kingdom to 5 Welbeck Street London W1G 9YQ on 27 February 2015 (1 page)
14 January 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
14 January 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
17 October 2014Change of name notice (2 pages)
17 October 2014Company name changed tkrg capital LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
(4 pages)
17 October 2014Company name changed tkrg capital LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
(4 pages)
17 October 2014Change of name notice (2 pages)
2 October 2014Particulars of variation of rights attached to shares (2 pages)
2 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,000.00
(4 pages)
2 October 2014Appointment of Antonio Renom Arboix as a director on 12 September 2014 (3 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 12/09/2014
(57 pages)
2 October 2014Change of share class name or designation (2 pages)
2 October 2014Appointment of Alicia Arboix Vicente as a director on 12 September 2014 (3 pages)
2 October 2014Particulars of variation of rights attached to shares (2 pages)
2 October 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,000.00
(4 pages)
2 October 2014Change of share class name or designation (2 pages)
2 October 2014Resolutions
  • RES13 ‐ Section 175 12/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
2 October 2014Appointment of Alicia Arboix Vicente as a director on 12 September 2014 (3 pages)
2 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 490.00
(4 pages)
2 October 2014Statement of capital following an allotment of shares on 10 September 2014
  • GBP 490.00
(4 pages)
2 October 2014Appointment of Antonio Renom Arboix as a director on 12 September 2014 (3 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)