Company NameRadix Capital Limited
Company StatusDissolved
Company Number09352818
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameMr Charles Cannon-Brookes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1st Floor 47-48 Piccadilly
London
W1J 0DT
Director NameMr Michael George Dack
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 19 March 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1st Floor 47-48 Piccadilly
London
W1J 0DT
Director NameMr Malcolm Alec Burne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-48 Piccadilly
London
W1J 0DT
Secretary NameMr Ross Ainger
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 47-48 Piccadilly
London
W1J 0DT
Director NameMr Neil Thacker Maclachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 47-48 Piccadilly
London
W1J 0DT

Location

Registered Address1st Floor 47-48 Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2024First Gazette notice for voluntary strike-off (1 page)
21 December 2023Application to strike the company off the register (3 pages)
5 April 2023Full accounts made up to 31 December 2022 (18 pages)
23 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
26 April 2022Full accounts made up to 31 December 2021 (18 pages)
7 January 2022Full accounts made up to 31 December 2020 (18 pages)
16 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 July 2021Termination of appointment of Neil Thacker Maclachlan as a director on 8 July 2021 (1 page)
8 July 2021Appointment of Mr Michael George Dack as a director on 8 July 2021 (2 pages)
15 March 2021Full accounts made up to 31 December 2019 (17 pages)
18 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 November 2019Termination of appointment of Ross Ainger as a secretary on 31 October 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (16 pages)
21 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (16 pages)
27 July 2018Correction of a Director's date of birth incorrectly stated on incorporation / mr charles cannon-brookes (2 pages)
15 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 May 2017Appointment of Mr Neil Thacker Maclachlan as a director on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD England to 47-48 Piccadilly London W1J 0DT on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 47-48 Piccadilly London W1J 0DT England to 1st Floor 47-48 Piccadilly London W1J 0DT on 4 May 2017 (1 page)
4 May 2017Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD England to 47-48 Piccadilly London W1J 0DT on 4 May 2017 (1 page)
4 May 2017Appointment of Mr Neil Thacker Maclachlan as a director on 4 May 2017 (2 pages)
4 May 2017Registered office address changed from 47-48 Piccadilly London W1J 0DT England to 1st Floor 47-48 Piccadilly London W1J 0DT on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Malcolm Alec Burne as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Malcolm Alec Burne as a director on 4 May 2017 (1 page)
28 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 February 2016Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD England to New Liverpool House 15 Eldon Street London EC2M 7LD on 10 February 2016 (1 page)
10 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(4 pages)
10 February 2016Registered office address changed from New Liverpool House 15 Eldon Street London EC2M 7LD England to New Liverpool House 15 Eldon Street London EC2M 7LD on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 18 Pall Mall London SW1Y 5LU United Kingdom to New Liverpool House 15 Eldon Street London EC2M 7LD on 10 February 2016 (1 page)
10 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(4 pages)
10 February 2016Registered office address changed from 18 Pall Mall London SW1Y 5LU United Kingdom to New Liverpool House 15 Eldon Street London EC2M 7LD on 10 February 2016 (1 page)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 27/07/2018 as it was factually inaccurate or is derived from something that was factually inaccurate.
(24 pages)