Company NameCapital Com (UK) Limited
Company StatusActive
Company Number10506220
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kypros Christopher Zoumidou
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 4 Orchard Place
London
SW1H 0BF
Director NameMr Philip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(6 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address2nd Floor 4 Orchard Place
London
SW1H 0BF
Director NameRupert Simon Toby Osborne
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(6 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 4 Orchard Place
London
SW1H 0BF
Director NameMs Sheena Kanabar
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(7 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 4 Orchard Place
London
SW1H 0BF
Director NameMr Viktor Prokopenya
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address10th Floor, 16 Great Queen Street
London
WC2B 5DG
Director NameMr Amir Al-Haidar
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBelarusian
StatusResigned
Appointed31 May 2017(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFourth Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Alexander Grebnev
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Ivan Peter Gowan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Peter Michael Zachariades
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 16 Great Queen Street
London
WC2B 5DG
Director NameMr Peter Geoffrey Hetherington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 4 Orchard Place
London
SW1H 0BF

Location

Registered Address2nd Floor 4 Orchard Place
London
SW1H 0BF

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Appointment of Ms Sheena Kanabar as a director on 12 December 2023 (2 pages)
26 October 2023Appointment of Rupert Simon Toby Osborne as a director on 17 October 2023 (2 pages)
25 October 2023Termination of appointment of Peter Geoffrey Hetherington as a director on 17 October 2023 (1 page)
20 September 2023Full accounts made up to 31 December 2022 (46 pages)
14 June 2023Appointment of Mr Philip John Anderson as a director on 8 June 2023 (2 pages)
5 May 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
14 February 2023Registered office address changed from 10th Floor, 16 Great Queen Street London WC2B 5DG England to 2nd Floor 4 Orchard Place London SW1H 0BF on 14 February 2023 (1 page)
7 February 2023Memorandum and Articles of Association (24 pages)
7 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2023Change of details for Mr Viktor Prokopenya as a person with significant control on 24 January 2023 (2 pages)
6 September 2022Termination of appointment of Viktor Prokopenya as a director on 5 September 2022 (1 page)
1 September 2022Appointment of Mr Peter Geoffrey Hetherington as a director on 1 September 2022 (2 pages)
15 July 2022Statement of capital following an allotment of shares on 13 July 2022
  • GBP 4,699,000
(3 pages)
31 May 2022Register(s) moved to registered office address 10th Floor, 16 Great Queen Street London WC2B 5DG (1 page)
16 May 2022Full accounts made up to 31 December 2021 (31 pages)
31 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 March 2022Termination of appointment of Peter Michael Zachariades as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Kypros Christopher Zoumidou as a director on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Mr Viktor Prokopenya on 1 March 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (32 pages)
30 September 2021Registered office address changed from C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England to 10th Floor, 16 Great Queen Street London WC2B 5DG on 30 September 2021 (1 page)
12 August 2021Cessation of Said Gutseriev as a person with significant control on 26 July 2021 (1 page)
12 August 2021Change of details for Mr Viktor Prokopenya as a person with significant control on 26 July 2021 (2 pages)
10 August 2021Director's details changed for Peter Michael Zachariades on 9 August 2021 (2 pages)
10 August 2021Director's details changed for Mr Viktor Prokopenya on 9 August 2021 (2 pages)
9 August 2021Registered office address changed from Fourth Floor 64-65 Vincent Square London SW1P 2NU England to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 9 August 2021 (1 page)
8 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (27 pages)
11 May 2020Termination of appointment of Ivan Peter Gowan as a director on 11 May 2020 (1 page)
11 May 2020Appointment of Peter Michael Zachariades as a director on 11 May 2020 (2 pages)
31 March 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
31 March 2020Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 December 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,044,800
(4 pages)
19 December 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,894,800
(4 pages)
19 December 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 2,199,000
(4 pages)
18 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 December 2019Second filing of Confirmation Statement dated 29/03/2019 (4 pages)
16 December 2019Second filing of a statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,744,800.00
(7 pages)
16 December 2019Second filing of a statement of capital following an allotment of shares on 7 February 2019
  • GBP 1,459,000.00
(7 pages)
6 June 2019Full accounts made up to 31 December 2018 (22 pages)
29 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,609,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2019.
(4 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/12/2019.
(5 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
21 February 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 909,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2019.
(4 pages)
19 December 2018Termination of appointment of Alexander Grebnev as a director on 11 December 2018 (1 page)
19 December 2018Termination of appointment of Amir Al-Haidar as a director on 11 December 2018 (1 page)
11 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
10 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 909,000
(3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 April 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 230,000
(3 pages)
25 April 2018Registered office address changed from 64-65 Vincent Square Fourth Floor Vincent Square London SW1P 2NU England to 64-65 Fourth Floor Vincent Square London SW1P 2NU on 25 April 2018 (1 page)
25 April 2018Registered office address changed from 64-65 Fourth Floor Vincent Square London SW1P 2NU England to Fourth Floor 64-65 Vincent Square London SW1P 2NU on 25 April 2018 (1 page)
24 April 2018Appointment of Mr Ivan Peter Gowan as a director on 5 April 2018 (2 pages)
24 April 2018Registered office address changed from 4th Floor 64-66 Vincent Square London SW1P 2NU United Kingdom to 64-65 Vincent Square Fourth Floor Vincent Square London SW1P 2NU on 24 April 2018 (1 page)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
1 June 2017Appointment of Mr Amir Al-Haidar as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Alexander Grebnev as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Alexander Grebnev as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Amir Al-Haidar as a director on 31 May 2017 (2 pages)
8 May 2017Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
8 May 2017Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
8 May 2017Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
8 May 2017Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
5 May 2017Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 4th Floor 64-66 Vincent Square London SW1P 2NU on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 4th Floor 64-66 Vincent Square London SW1P 2NU on 5 May 2017 (1 page)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
(39 pages)
1 December 2016Incorporation
Statement of capital on 2016-12-01
  • GBP 1
(39 pages)