Company NameSuisse Capital Limited
Company StatusActive
Company Number09600070
CategoryPrivate Limited Company
Incorporation Date20 May 2015(8 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Heather Beekmeyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage High Road
Epping
Essex
CM16 4DJ
Director NameMr Keith David Beekmeyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage High Road
Epping
Essex
CM16 4DJ
Director NameMr Ross Peter Beekmeyer
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage High Road
Epping
Essex
CM16 4DJ
Director NameMr Stuart Hugh Beekmeyer
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage High Road
Epping
Essex
CM16 4DJ
Secretary NameMr Brian Clarke
StatusCurrent
Appointed14 January 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressShiffords Grange South Red Bull
Market Drayton
Shropshire
TF9 2QS
Director NameMr Keith David Beekmeyer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Almington
Market Drayton
TF9 2PL
Director NameMr Lyndon Gaidzanwa
Date of BirthOctober 1974 (Born 49 years ago)
NationalityZimbabwean
StatusResigned
Appointed18 January 2016(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceNamibia
Correspondence AddressYew Tree Cottage High Road
Epping
Essex
CM16 4DJ
Director NameMr Iyalou Jeremiah Nangolo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNamibian
StatusResigned
Appointed18 January 2016(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2016)
RoleChartered Surveyor
Country of ResidenceNamibia
Correspondence AddressYew Tree Cottage High Road
Epping
Essex
CM16 4DJ
Director NameMr Stephanus Adrian Oosthuysen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNamibian
StatusResigned
Appointed18 January 2016(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2016)
RoleChartered Surveyor
Country of ResidenceNamibia
Correspondence AddressYew Tree Cottage High Road
Epping
Essex
CM16 4DJ
Director NameMr Brian John Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Grange Almington
Market Drayton
TF9 2PL
Director NameMr Andrew Hedger
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Weald Road
Sevenoaks
Kent
TN13 1QJ
Director NameMr Anthony John Edward Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 23 April 2018)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressRose Cottage Broad Walk
Hockley
Essex
SS5 5DG

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts29 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with updates (4 pages)
28 April 2023Statement of capital following an allotment of shares on 15 April 2023
  • GBP 1,000,000
(3 pages)
28 January 2023Micro company accounts made up to 29 April 2022 (3 pages)
28 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
1 April 2022Notification of Ross Peter Beekmeyer as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Change of details for Mr Keith Beekmeyer as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Notification of Stuart Hugh Beekmeyer as a person with significant control on 31 March 2022 (2 pages)
1 April 2022Notification of Heather Beekmeyer as a person with significant control on 31 March 2022 (2 pages)
9 March 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
28 January 2022Micro company accounts made up to 29 April 2021 (3 pages)
29 April 2021Micro company accounts made up to 29 April 2020 (3 pages)
19 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 29 April 2019 (3 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
14 January 2019Appointment of Mr Stuart Hugh Beekmeyer as a director on 14 January 2019 (2 pages)
14 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
(3 pages)
14 January 2019Appointment of Mr Keith David Beekmeyer as a director on 14 January 2019 (2 pages)
14 January 2019Appointment of Mr Brian Clarke as a secretary on 14 January 2019 (2 pages)
14 January 2019Notification of Keith Beekmeyer as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Statement of capital following an allotment of shares on 14 January 2019
  • GBP 50,000
(3 pages)
14 January 2019Appointment of Mr Ross Peter Beekmeyer as a director on 14 January 2019 (2 pages)
14 January 2019Appointment of Mrs Heather Beekmeyer as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Brian John Clarke as a director on 14 January 2019 (1 page)
13 January 2019Registered office address changed from The Grange Almington Market Drayton TF9 2PL England to 60 Wensleydale Road Hampton Middlesex TW12 2LX on 13 January 2019 (1 page)
13 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
13 January 2019Cessation of Newpoint Capital Limited as a person with significant control on 13 January 2019 (1 page)
13 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-10
(3 pages)
16 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
(3 pages)
23 April 2018Notification of Newpoint Capital Limited as a person with significant control on 23 April 2018 (2 pages)
23 April 2018Termination of appointment of Anthony John Edward Smith as a director on 23 April 2018 (1 page)
23 April 2018Termination of appointment of Andrew Hedger as a director on 23 April 2018 (1 page)
19 April 2018Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
19 April 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 100
(3 pages)
22 November 2017Appointment of Mr Anthony John Edward Smith as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Andrew Hedger as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Anthony John Edward Smith as a director on 22 November 2017 (2 pages)
22 November 2017Appointment of Mr Andrew Hedger as a director on 22 November 2017 (2 pages)
25 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
(3 pages)
30 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-27
(3 pages)
2 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 November 2016Termination of appointment of Keith David Beekmeyer as a director on 1 November 2016 (1 page)
2 November 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
2 November 2016Termination of appointment of Keith David Beekmeyer as a director on 1 November 2016 (1 page)
2 November 2016Appointment of Mr Brian John Clarke as a director on 1 November 2016 (2 pages)
2 November 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 November 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
2 November 2016Appointment of Mr Brian John Clarke as a director on 1 November 2016 (2 pages)
5 October 2016Registered office address changed from Yew Tree Cottage High Road Epping Essex CM16 4DJ United Kingdom to The Grange Almington Market Drayton TF9 2PL on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Yew Tree Cottage High Road Epping Essex CM16 4DJ United Kingdom to The Grange Almington Market Drayton TF9 2PL on 5 October 2016 (1 page)
9 August 2016Company name changed yellowcap LIMITED\certificate issued on 09/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-31
(3 pages)
9 August 2016Company name changed yellowcap LIMITED\certificate issued on 09/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-31
(3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Termination of appointment of Stephanus Adrian Oosthuysen as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Lyndon Gaidzanwa as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Iyalou Jeremiah Nangolo as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Iyalou Jeremiah Nangolo as a director on 31 May 2016 (1 page)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Termination of appointment of Stephanus Adrian Oosthuysen as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Lyndon Gaidzanwa as a director on 31 May 2016 (1 page)
5 February 2016Appointment of Mr Lyndon Gaidzanwa as a director on 18 January 2016 (2 pages)
5 February 2016Appointment of Mr Iyalou Jeremiah Nangolo as a director on 18 January 2016 (2 pages)
5 February 2016Appointment of Mr Stephanus Adrian Oosthuysen as a director on 18 January 2016 (2 pages)
5 February 2016Appointment of Mr Stephanus Adrian Oosthuysen as a director on 18 January 2016 (2 pages)
5 February 2016Appointment of Mr Lyndon Gaidzanwa as a director on 18 January 2016 (2 pages)
5 February 2016Appointment of Mr Iyalou Jeremiah Nangolo as a director on 18 January 2016 (2 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 May 2015Incorporation
Statement of capital on 2015-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)