Company NameScout Ir Holdings Limited
DirectorRobert James Mundy
Company StatusActive
Company Number09665640
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 10 months ago)
Previous NamesCapital Access Group Limited and Capital Access Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert James Mundy
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill 32 Cornhill
London
EC3V 3SG
Director NameDr Kevin John Lapwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSky Light City Tower
50 Basinghall Street
London
EC2V 5DE
Director NameMr Richard Feigen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address32 Cornhill 32 Cornhill
London
EC3V 3SG
Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 22 August 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSky Light City Tower
50 Basinghall Street
London
EC2V 5DE
Director NameMr Simon Brickles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Cheapside
London
EC2V 6DN
Director NameMr Eugene Garard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 2017(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower
50 Basinghall Street
London
EC2V 5DE
Director NameMr Ian Hunter Barbour
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill 32 Cornhill
London
EC3V 3SG

Contact

Websitewww.capitalaccessgroup.net
Telephone020 37633400
Telephone regionLondon

Location

Registered Address32 Cornhill 32 Cornhill
London
EC3V 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

27 July 2015Delivered on: 13 August 2015
Persons entitled:
Selwyn Jones
James Hugh Higham
Simon Courtenay
Jonathan Gillen

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 30 July 2015
Persons entitled: Industrial Lending 1

Classification: A registered charge
Outstanding

Filing History

28 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
15 February 2024Termination of appointment of Ian Hunter Barbour as a director on 15 February 2024 (1 page)
15 February 2024Termination of appointment of Richard Feigen as a director on 15 February 2024 (1 page)
17 January 2024Confirmation statement made on 15 February 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
19 January 2023Director's details changed for Mr Robert James Mundy on 12 January 2023 (2 pages)
19 January 2023Director's details changed for Mr Richard Feigen on 14 January 2023 (2 pages)
13 December 2022Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3SG on 13 December 2022 (1 page)
13 December 2022Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3SG England to 32 Cornhill 32 Cornhill London EC3V 3SG on 13 December 2022 (1 page)
12 December 2022Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on 12 December 2022 (1 page)
31 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 June 2021Appointment of Mr Ian Hunter Barbour as a director on 17 June 2021 (2 pages)
10 May 2021Registered office address changed from 107 Cheapside London EC2V 6DN England to 1 Cornhill London EC3V 3nd on 10 May 2021 (1 page)
25 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-24
(3 pages)
24 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
24 February 2021Appointment of Mr Robert James Mundy as a director on 24 February 2021 (2 pages)
1 February 2021Termination of appointment of Simon Brickles as a director on 29 January 2021 (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
27 June 2019Cessation of Richard Feigen as a person with significant control on 16 May 2019 (1 page)
27 June 2019Statement of capital following an allotment of shares on 14 June 2019
  • GBP 30
(3 pages)
27 June 2019Cessation of Porta Communications Plc as a person with significant control on 11 December 2018 (1 page)
27 June 2019Notification of Scout Ir Ltd as a person with significant control on 14 June 2019 (2 pages)
13 June 2019Satisfaction of charge 096656400001 in full (1 page)
13 June 2019Satisfaction of charge 096656400002 in full (1 page)
22 May 2019Registered office address changed from Sky Light City Tower 50 Basinghall Street London EC2V 5DE England to 107 Cheapside London EC2V 6DN on 22 May 2019 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
4 July 2018Termination of appointment of Eugene Garard Golembiewski as a director on 4 July 2018 (1 page)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 February 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 3
(3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 September 2017Appointment of Mr Eugene Garard Golembiewski as a director on 20 September 2017 (2 pages)
21 September 2017Appointment of Mr Eugene Garard Golembiewski as a director on 20 September 2017 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 August 2017Termination of appointment of David Ernest Wright as a director on 22 August 2017 (1 page)
22 August 2017Termination of appointment of David Ernest Wright as a director on 22 August 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page)
29 March 2017Appointment of Mr Simon Brickles as a director on 20 March 2017 (2 pages)
29 March 2017Appointment of Mr Simon Brickles as a director on 20 March 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
3 November 2015Company name changed capital access group LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
3 November 2015Company name changed capital access group LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
11 September 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
11 September 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
13 August 2015Registration of charge 096656400002, created on 27 July 2015 (27 pages)
13 August 2015Registration of charge 096656400002, created on 27 July 2015 (27 pages)
11 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 18
(4 pages)
11 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 18
(4 pages)
30 July 2015Registration of charge 096656400001, created on 24 July 2015 (28 pages)
30 July 2015Appointment of Mr David Ernest Wright as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr David Ernest Wright as a director on 27 July 2015 (2 pages)
30 July 2015Registered office address changed from 184 st. Leonards Road London SW14 7NN United Kingdom to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 184 st. Leonards Road London SW14 7NN United Kingdom to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 30 July 2015 (1 page)
30 July 2015Registration of charge 096656400001, created on 24 July 2015 (28 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)