Company NameCapitalrise Finance Limited
Company StatusActive
Company Number09571824
CategoryPrivate Limited Company
Incorporation Date1 May 2015(8 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Charles Alexander Michelin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Clarendon Road
London
W11 4JD
Director NameMrs Umarany Somasundararajah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Matthew Alexander Robertson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2020(4 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Andrew James Alastair Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Edward Linton Orf
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(8 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Swallow Street
London
W1B 4DE
Director NameMr Andrew James Alastair Dunn
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Jubilee House
2 Jubilee Place
London
SW3 3TQ
Director NameMr Varun Manmohan Kapur
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed27 July 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2020)
RoleSenior President Strategy
Country of ResidenceIndia
Correspondence AddressYes Bank, Tower 2 Indiabulls Finance Centre, Senap
Elphinstone West
Mumbai 400013
India

Location

Registered Address7-9 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

28 September 2022Delivered on: 13 October 2022
Persons entitled: Downing LLP

Classification: A registered charge
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 July 2020 (14 pages)
1 December 2020Memorandum and Articles of Association (55 pages)
1 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issue share capital of the company 19/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 November 2020Consolidation of shares on 19 November 2020 (9 pages)
24 November 2020Change of share class name or designation (2 pages)
24 November 2020Change of share class name or designation (2 pages)
20 November 2020Confirmation statement made on 20 November 2020 with updates (7 pages)
2 October 2020Memorandum and Articles of Association (53 pages)
2 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
22 September 2020Statement of capital following an allotment of shares on 18 September 2020
  • GBP 7.11382
(3 pages)
19 September 2020Cessation of Raakhe Kapoor as a person with significant control on 18 September 2020 (1 page)
17 September 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 6.72882
(3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
28 April 2020Appointment of Mr Matthew Alexander Robertson as a director on 23 April 2020 (2 pages)
28 April 2020Termination of appointment of Andrew James Alastair Dunn as a director on 23 April 2020 (1 page)
8 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
6 February 2020Termination of appointment of Varun Manmohan Kapur as a director on 5 February 2020 (1 page)
22 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 6.6547
(3 pages)
13 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
22 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
21 November 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 6.61594
(4 pages)
20 November 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
2 November 2019Second filing of a statement of capital following an allotment of shares on 16 August 2019
  • GBP 6.26726
(7 pages)
4 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
4 September 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 6.26456
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2019.
(4 pages)
20 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (16 pages)
1 May 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 6.19314
(4 pages)
17 April 2019Director's details changed for Mrs Umarany Somasundararajah on 14 April 2019 (2 pages)
18 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 5.37319
(3 pages)
3 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
13 August 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
7 August 2018Appointment of Mr Varun Manmohan Kapur as a director on 27 July 2018 (2 pages)
2 August 2018Notification of Raakhe Kapoor as a person with significant control on 25 June 2018 (2 pages)
24 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 167,088.62822
(4 pages)
8 May 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 4.46365
(4 pages)
1 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 July 2017Sub-division of shares on 10 July 2017 (4 pages)
27 July 2017Sub-division of shares on 10 July 2017 (4 pages)
21 July 2017Sub-division of shares on 10 July 2017 (4 pages)
21 July 2017Sub-division of shares on 10 July 2017 (4 pages)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 2.35294
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 2.35294
(3 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
30 January 2017Appointment of Ms Umarany Somasundararajah as a director on 26 January 2017 (2 pages)
30 January 2017Appointment of Ms Umarany Somasundararajah as a director on 26 January 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
15 February 2016Registered office address changed from 6 Eldon Road London W8 5PU United Kingdom to Jubilee House Jubilee House 2 Jubilee Place London SW3 3TQ on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 6 Eldon Road London W8 5PU United Kingdom to Jubilee House Jubilee House 2 Jubilee Place London SW3 3TQ on 15 February 2016 (1 page)
12 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
12 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2015Incorporation
Statement of capital on 2015-05-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)