Company NameArmstrong Capital Management Limited
DirectorsStephen William Mahon and Michael John Hughes
Company StatusActive
Company Number11472557
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Stephen William Mahon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
3rd Floor
London
EC2A 3BX
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
3rd Floor
London
EC2A 3BX
Director NameMr Robin Francis Chamberlayne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
3rd Floor
London
EC2A 3BX
Director NameMr Andrew Jonathan Charles Newman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
3rd Floor
London
EC2A 3BX

Location

Registered AddressLevel 4 Ldn:W
3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

30 April 2021Delivered on: 12 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 August 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
24 October 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
22 August 2019Cessation of Stephen William Mahon as a person with significant control on 22 August 2019 (1 page)
22 August 2019Notification of Stephen William Mahon as a person with significant control on 22 August 2019 (2 pages)
23 July 2019Confirmation statement made on 18 July 2019 with updates (5 pages)
25 February 2019Director's details changed for Mr Andrew Jonathan Charles Newman on 25 February 2019 (2 pages)
9 October 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 100
(4 pages)
9 October 2018Consolidation of shares on 19 July 2018 (4 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)