London
EC3V 3SG
Director Name | Dr Kevin John Lapwood |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Richard Feigen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(same day as company formation) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 32 Cornhill 32 Cornhill London EC3V 3SG |
Director Name | Mr David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years (resigned 22 August 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Simon Brickles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Eugene Garard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Ian Hunter Barbour |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill 32 Cornhill London EC3V 3SG |
Website | www.capitalaccessgroup.net |
---|---|
Telephone | 020 37633400 |
Telephone region | London |
Registered Address | 32 Cornhill 32 Cornhill London EC3V 3SG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
27 July 2015 | Delivered on: 13 August 2015 Persons entitled: Selwyn Jones James Hugh Higham Simon Courtenay Jonathan Gillen Classification: A registered charge Outstanding |
---|---|
24 July 2015 | Delivered on: 30 July 2015 Persons entitled: Industrial Lending 1 Classification: A registered charge Outstanding |
28 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Termination of appointment of Ian Hunter Barbour as a director on 15 February 2024 (1 page) |
15 February 2024 | Termination of appointment of Richard Feigen as a director on 15 February 2024 (1 page) |
17 January 2024 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
2 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
19 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
19 January 2023 | Director's details changed for Mr Robert James Mundy on 12 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Mr Richard Feigen on 14 January 2023 (2 pages) |
13 December 2022 | Registered 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 2022 | Registered 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 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
17 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 June 2021 | Appointment of Mr Ian Hunter Barbour as a director on 17 June 2021 (2 pages) |
10 May 2021 | Registered office address changed from 107 Cheapside London EC2V 6DN England to 1 Cornhill London EC3V 3nd on 10 May 2021 (1 page) |
25 February 2021 | Resolutions
|
24 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
24 February 2021 | Appointment of Mr Robert James Mundy as a director on 24 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Simon Brickles as a director on 29 January 2021 (1 page) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (4 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
27 June 2019 | Cessation of Richard Feigen as a person with significant control on 16 May 2019 (1 page) |
27 June 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
27 June 2019 | Cessation of Porta Communications Plc as a person with significant control on 11 December 2018 (1 page) |
27 June 2019 | Notification of Scout Ir Ltd as a person with significant control on 14 June 2019 (2 pages) |
13 June 2019 | Satisfaction of charge 096656400001 in full (1 page) |
13 June 2019 | Satisfaction of charge 096656400002 in full (1 page) |
22 May 2019 | Registered 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 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
4 July 2018 | Termination of appointment of Eugene Garard Golembiewski as a director on 4 July 2018 (1 page) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
16 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (5 pages) |
28 November 2017 | Resolutions
|
21 September 2017 | Appointment of Mr Eugene Garard Golembiewski as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Eugene Garard Golembiewski as a director on 20 September 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 August 2017 | Termination of appointment of David Ernest Wright as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of David Ernest Wright as a director on 22 August 2017 (1 page) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Kevin John Lapwood as a director on 23 May 2017 (1 page) |
29 March 2017 | Appointment of Mr Simon Brickles as a director on 20 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Simon Brickles as a director on 20 March 2017 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
3 November 2015 | Company name changed capital access group LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Company name changed capital access group LIMITED\certificate issued on 03/11/15
|
11 September 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
13 August 2015 | Registration of charge 096656400002, created on 27 July 2015 (27 pages) |
13 August 2015 | Registration of charge 096656400002, created on 27 July 2015 (27 pages) |
11 August 2015 | Resolutions
|
11 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
30 July 2015 | Registration of charge 096656400001, created on 24 July 2015 (28 pages) |
30 July 2015 | Appointment of Mr David Ernest Wright as a director on 27 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr David Ernest Wright as a director on 27 July 2015 (2 pages) |
30 July 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 096656400001, created on 24 July 2015 (28 pages) |
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|
1 July 2015 | Incorporation Statement of capital on 2015-07-01
|