UK PRIVATE CAPITAL TRADE ASSOCIATION
Overview
| Company Name | UK PRIVATE CAPITAL TRADE ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01697461 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK PRIVATE CAPITAL TRADE ASSOCIATION?
- Activities of professional membership organisations (94120) / Other service activities
Where is UK PRIVATE CAPITAL TRADE ASSOCIATION located?
| Registered Office Address | 48 Chancery Lane 4th Floor WC2A 1JF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK PRIVATE CAPITAL TRADE ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| UK PRIVATE CAPITAL TRADE ASSOCIATION LIMITED | Jan 15, 2026 | Jan 15, 2026 |
| THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION | Dec 16, 2008 | Dec 16, 2008 |
| BRITISH VENTURE CAPITAL ASSOCIATION(THE) | Feb 07, 1983 | Feb 07, 1983 |
What are the latest accounts for UK PRIVATE CAPITAL TRADE ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UK PRIVATE CAPITAL TRADE ASSOCIATION?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for UK PRIVATE CAPITAL TRADE ASSOCIATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Garry Wilson as a director on Jan 21, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip William Newborough as a director on Jan 21, 2026 | 1 pages | TM01 | ||||||||||
Registered office address changed from Third Floor 48 Chancery Lane London WC2A 1JF England to 48 Chancery Lane 4th Floor London WC2A 1JF on Jan 22, 2026 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed uk private capital trade association LIMITED\certificate issued on 20/01/26 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed the british private equity and venture capital association\certificate issued on 15/01/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2025 | 31 pages | AA | ||||||||||
Appointment of Ms Beth Clare Houghton as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Albert Wilmot as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Dana Michelle Haimoff as a director on Jul 02, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian George Rainey as a director on Jul 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joana Amaral Palhava Ferreira Da Rocha Scaff as a director on Jul 02, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew James Williamson as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kerry Symington as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Joana Amaral Palhava Ferreira Da Rocha Scaff as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Johanna Katharina Barr as a director on Mar 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gurpreet Kaur Manku as a director on Mar 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Amelia Margaret Mahon as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Richard Witney as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of UK PRIVATE CAPITAL TRADE ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOULD, Jayne Elizabeth | Secretary | Chancery Lane 4th Floor WC2A 1JF London 48 England | 219704920001 | |||||||
| BARNES, Christopher James | Director | Rathbone Street W1T 1NJ London 29 England | United Kingdom | British | 264382260001 | |||||
| BARR, Johanna Katharina | Director | 160 Victoria Street SW1E 5LB London Advent International Ltd England | United Kingdom | British | 308917470001 | |||||
| HAIMOFF, Dana Michelle | Director | c/o Jp Morgan Asset Management Bank Street E14 5JP London 25 England | England | American | 142492580001 | |||||
| HOUGHTON, Beth Clare | Director | c/o Palatine Private Equity Brown Street M2 2JT Manchester 50 England | England | British | 288420510001 | |||||
| MAHON, Amelia Margaret | Director | Citypoint One Ropemaker Street EC2Y 9HU London Simpson Thacher England | United Kingdom | Irish | 305337900001 | |||||
| MOORE, Michael Kevin | Director | Chancery Lane 4th Floor WC2A 1JF London 48 England | Scotland | British | 261671590001 | |||||
| MOULD, Jayne Elizabeth | Director | Chancery Lane 4th Floor WC2A 1JF London 48 England | United Kingdom | British | 235343800001 | |||||
| RAINEY, Adrian George | Director | c/o Balderton Capital Britannia Street WC1X 9JF London 28-32 England | England | British | 287021470001 | |||||
| SABBEN-CLARE, Matthew James | Director | 21 St. James's Square SW1Y 4JZ London Cinven Limited England | United Kingdom | British | 131407550003 | |||||
| SWANN, Richard | Director | 48 Chancery Lane WC2A 1JF London 3rd Floor England | United Kingdom | British | 112552280001 | |||||
| TROUP, Alistair Charles Westray | Director | 9th Floor 103 Wigmore Street W1U 1QS London Nations House England | United Kingdom | British | 238954070003 | |||||
| WILLIAMSON, Andrew James | Director | Station Road CB1 2JD Cambridge 22 England | England | British,American | 235474100002 | |||||
| WILMOT, David Albert | Director | Cavendish Square W1G 0PW London 33 England | England | British | 107966440002 | |||||
| DUNNING, Jack | Secretary | 53 - 64 Chancery Lane WC2A 1QS London 5th Floor Chancery House England | 168795320001 | |||||||
| ENGLISH, Jennifer Ann | Secretary | 3c St Johns Wharf 104-106 Wapping High Street EW1 2PR London | British | 72559240001 | ||||||
| HOLLIDGE, Ronald | Secretary | 1 Houston Place Lime Tree Avenue KT10 8JU Esher Surrey | British | 13822000002 | ||||||
| LEWIS, Adrian John | Secretary | 44 Westwood Avenue Linthorpe TS5 5PX Middlesbrough Cleveland | British | 59938160002 | ||||||
| MACKIE, John David | Secretary | Caerleon 8 Murdoch Road RG40 2DE Wokingham Berkshire | British | 71994230001 | ||||||
| MUDFORD, Victoria Mary | Secretary | Burwood Cottage 68 Cramhurst Lane Witley GU8 5RD Godalming Surrey | British | 54427060001 | ||||||
| MULLEN, Shaun Robert | Secretary | 53-64 Chancery Lane WC2A 1QS London 5th Floor East, Chancery House England | 201074860001 | |||||||
| NUNN, Susan Anne | Secretary | Oakdene Road BR5 2AJ Orpington 21 Kent | British | 134415990001 | ||||||
| ST JOHN'S SQUARE SECRETARIES LIMITED | Secretary | 20 Farringdon Road EC1M 3AP London Farringdon Place | 129533490001 | |||||||
| ADVANI, Mark Suren | Director | Brettenham House Lancaster Place WC2E 7EN London 1st Floor North England | United Kingdom | British | 141615780001 | |||||
| ANDREW, Jeryl Christine | Director | 24 Morella Road SW12 8UH London | United Kingdom | British | 151846310001 | |||||
| ANTON, Richard Philip | Director | Brettenham House Lancaster Place WC2E 7EN London 1st Floor North England | United Kingdom | British | 41589930004 | |||||
| ARMITAGE, Ian | Director | 53 - 64 Chancery Lane WC2A 1QS London 5th Floor Chancery House | England | British | 19597270002 | |||||
| ARMITAGE, Ian | Director | 2 More London Riverside SE1 2AP London Hg Capital | England | British | 19597270002 | |||||
| BACON, Kathleen Marie | Director | 53 - 64 Chancery Lane WC2A 1QS London 5th Floor Chancery House | United Kingdom | American | 166432740001 | |||||
| BEECROFT, Paul Adrian Barlow | Director | 89 Belsize Lane NW3 5AU London | British | 40497200001 | ||||||
| BINGHAM, Catherine Elizabeth, Dame | Director | 53 - 64 Chancery Lane WC2A 1QS London 5th Floor Chancery House | United Kingdom | British | 48792460001 | |||||
| BLAKE, Jonathan Elazar | Director | Queen Street Place EC4R 1BE London 10 | United Kingdom | British | 115055710001 | |||||
| BLITZER, David Scott | Director | 5 Carlyle Square SW3 6EX London | Uk | British | 82685720002 | |||||
| BROOKS, Paul | Director | 20 Marlin House 22 St Johns Avenue SW15 2AA London | British | 44858240001 | ||||||
| CHALK, Gilbert John | Director | 103 Elgin Crescent W11 2JF London | England | British | 68361530001 |
What are the latest statements on persons with significant control for UK PRIVATE CAPITAL TRADE ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 21, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0