Company NameDraper Oakwood Capital Limited
Company StatusDissolved
Company Number09806354
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)
Previous NameDraper Oakwood Royalty Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Aamer Ahmad Sarfraz
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard William Atterbury
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2015(1 week, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 08 March 2022)
RoleFinance Chairman
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAli Reza Erfan
Date of BirthMay 1965 (Born 59 years ago)
NationalityIranian
StatusClosed
Appointed12 October 2015(1 week, 3 days after company formation)
Appointment Duration6 years, 4 months (closed 08 March 2022)
RoleInvestor
Country of ResidenceIran
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRoderick William Perry
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2015(1 week, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 117,000
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 117,000
(3 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
20 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 110,000
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 110,000
(3 pages)
12 November 2015Sub-division of shares on 27 October 2015 (5 pages)
12 November 2015Sub-division of shares on 27 October 2015 (5 pages)
19 October 2015Appointment of Ali Reza Erfan as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Ali Reza Erfan as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr Richard William Atterbury as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr Richard William Atterbury as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Roderick William Perry as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Roderick William Perry as a director on 12 October 2015 (2 pages)
13 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 6 October 2015
  • GBP 100
(3 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 64
(31 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 64
(31 pages)