Company NameKing William Street Capital Management Limited
DirectorsChristopher Edward Pordum and John Paul Richard Pordum
Company StatusActive
Company Number09337401
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Christopher Edward Pordum
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address69 King William Street
London
EC4N 7HR
Director NameMr John Paul Richard Pordum
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address69 King William Street
London
EC4N 7HR
Secretary NameMr Nicholas O'Shea
StatusCurrent
Appointed12 February 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address69 King William Street
London
EC4N 7HR

Location

Registered Address69 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

1 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2020Notification of a person with significant control statement (2 pages)
2 April 2020Cessation of John Paul Richard Pordum as a person with significant control on 31 March 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
2 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 100,000
(3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
3 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 February 2016Appointment of Mr Nicholas O'shea as a secretary on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(5 pages)
12 February 2016Appointment of Mr Nicholas O'shea as a secretary on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(5 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)