Company NameFinancial Private Capital Limited
Company StatusDissolved
Company Number11352244
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Felice Ciccone
Date of BirthMay 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Reno N.2/C Sc.Un In: 8
Roma
Italy
Director NameMr Jeremiah Samson Hope Stephenson
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Colonnades Unit 1 2 3 Fountain Square
123 Buckingham Palace Road
London
SW1W 9SH

Location

Registered AddressRegus London Victoria Grosvenor Gardens
52 Grosvenor Gardens
Belgravia
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2019Cessation of Eco Transfers Limited as a person with significant control on 14 March 2019 (1 page)
19 March 2019Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to Regus London Victoria Grosvenor Gardens 52 Grosvenor Gardens Belgravia London SW1W 0AU on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Jeremiah Samson Hope Stephenson as a director on 14 March 2019 (1 page)
19 March 2019Change of details for Mirai Holding Societa' per Azioni as a person with significant control on 14 March 2019 (2 pages)
1 February 2019Change of details for Mirai Holding Societa' per Azioni as a person with significant control on 9 May 2018 (2 pages)
1 February 2019Change of details for Eco Transfers Limited as a person with significant control on 9 May 2018 (2 pages)
19 December 2018Director's details changed for Mr Jeremiah Jonathan Hope Kendall on 7 December 2018 (2 pages)
7 August 2018Registered office address changed from The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH England to Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 7 August 2018 (1 page)
9 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-09
  • GBP 100
(34 pages)