CAPITAL NET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAPITAL NET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02946818
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPITAL NET LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CAPITAL NET LIMITED located?

    Registered Office Address
    Fao Dealogic
    One New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL NET LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 966) LIMITEDJul 08, 1994Jul 08, 1994

    What are the latest accounts for CAPITAL NET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CAPITAL NET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 029468180001 in full

    4 pagesMR04

    Confirmation statement made on Dec 02, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr Shrikrishna Venkataraman as a director on Jun 06, 2016

    2 pagesAP01

    Termination of appointment of Christopher Hawkins as a secretary on Jun 06, 2016

    1 pagesTM02

    Termination of appointment of Frederick Mchattie as a director on Jun 06, 2016

    1 pagesTM01

    Appointment of Mr Neil Murray Griffin as a secretary on Jun 06, 2016

    2 pagesAP03

    Annual return made up to Dec 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2015

    Statement of capital on Dec 02, 2015

    • Capital: GBP 58,900
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Christopher Hawkins as a secretary on Dec 12, 2014

    2 pagesAP03

    Termination of appointment of David Rice as a secretary on Dec 12, 2014

    1 pagesTM02

    Termination of appointment of Christopher Henry Courtauld Fordham as a director on Dec 17, 2014

    2 pagesTM01

    Termination of appointment of John Graham Orchard as a director on Dec 17, 2014

    2 pagesTM01

    Termination of appointment of Neil Frank Osborn as a director on Dec 17, 2014

    2 pagesTM01

    Annual return made up to Dec 02, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 58,900
    SH01

    Registration of charge 029468180001, created on Dec 23, 2014

    26 pagesMR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Who are the officers of CAPITAL NET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil Murray
    One New Change
    EC4M 9AF London
    Fao Dealogic
    Secretary
    One New Change
    EC4M 9AF London
    Fao Dealogic
    208795490001
    DRULARD, Jonathan Osborne
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    United StatesAmericanManaging Director117949570003
    HADDON, Toby
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    United KingdomBritishManager46422250002
    VENKATARAMAN, Shrikrishna
    One New Change
    EC4M 9AF London
    Fao Dealogic
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United StatesAmericanChief Financial Officer208828530001
    BRADSHAW, Jonathan
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    Secretary
    Flat 24 Doran Manor
    Great North Road
    N2 0PB London
    British81534660001
    FARMER, Robert Stephen
    Morseden Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    Secretary
    Morseden Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    BritishDirector44595280002
    HAWKINS, Christopher
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    193980920001
    MCINTYRE, Martin
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    179831240001
    RICE, David
    EC4M 9AF London
    One New Change
    United Kingdom
    Secretary
    EC4M 9AF London
    One New Change
    United Kingdom
    190529590001
    SAVANI, Iqbal
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    Secretary
    42 Highfield
    Carpenters Park
    WD19 5DZ Watford
    British66875150002
    VINCENT, Helen Clare
    Thanet House
    231-232 Strand
    WC2R 1DA London
    Secretary
    Thanet House
    231-232 Strand
    WC2R 1DA London
    British147423910001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    BRADY, Simon Mark
    5 College Close
    RH19 3YA East Grinstead
    West Sussex
    Director
    5 College Close
    RH19 3YA East Grinstead
    West Sussex
    BritishEditor46766150001
    CHAMBERLAIN, Stephen Peter
    Vernon Lodge 354 Carshalton Road
    SM5 3PY Carshalton
    Surrey
    Director
    Vernon Lodge 354 Carshalton Road
    SM5 3PY Carshalton
    Surrey
    EnglandBritishProgrammer55774820001
    DALE, Rajinder
    Garden Flat
    18 Prince Albert Road
    NW1 7ST London
    Director
    Garden Flat
    18 Prince Albert Road
    NW1 7ST London
    BritishSales Manager63451810001
    FALLON, Padraic Matthew
    Thanet House
    231-232 Strand
    WC2R 1DA London
    Director
    Thanet House
    231-232 Strand
    WC2R 1DA London
    United KingdomIrishChairman5170370002
    FARMER, Robert Stephen
    Morseden Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    Director
    Morseden Forest Lane
    Hightown Hill
    BH24 3HF Ringwood
    Hampshire
    BritishDirector44595280002
    FILDES, Toby Patrick Brunel
    64 Duke Road
    W4 2DE London
    Director
    64 Duke Road
    W4 2DE London
    BritishPublisher101350020001
    FLEMING, Thomas Aquinas
    31 Spice Bush Road
    Kinnelon
    FOREIGN New Jersey
    07405
    Usa
    Director
    31 Spice Bush Road
    Kinnelon
    FOREIGN New Jersey
    07405
    Usa
    UsaUsExecutive76711930001
    FORDHAM, Christopher Henry Courtauld
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    EnglandBritishManaging Director35463050020
    HESSEL, Simon William
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    Director
    6 Chantry Place
    King Stable Street
    SL4 6RH Eton
    Berkshire
    United KingdomBritishManaging Director60590330004
    JONES, Colin Robert
    48 Thames Close
    TW12 2ET Hampton
    Middlesex
    Director
    48 Thames Close
    TW12 2ET Hampton
    Middlesex
    BritishFinance Director50834800001
    LEVIN, David Saul
    2 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    Director
    2 Old Palace Lane
    TW9 1PG Richmond
    Surrey
    BritishDirector33968040002
    MCHATTIE, Frederick
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    EnglandBritishChief Financial Officer96718640003
    MOMBRU, Sharon
    Flat 5
    45 Eardley Crescent
    SW5 9JT London
    Director
    Flat 5
    45 Eardley Crescent
    SW5 9JT London
    SpanishProduct Manager69831540001
    MORI, Naoki
    520-11 Kamoshidacho
    Aoba-Ku
    Yokohama 227-0033
    Kanagawa
    Japan
    Director
    520-11 Kamoshidacho
    Aoba-Ku
    Yokohama 227-0033
    Kanagawa
    Japan
    JapaneseTokyo Branch Manager64777530001
    ORCHARD, John Graham
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    United KingdomBritishPublisher117949490002
    OSBORN, Neil Frank
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Fao Dealogic
    United Kingdom
    EnglandBritishPublisher & Managing Director41589340001
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Who are the persons with significant control of CAPITAL NET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Change
    EC4M 9AF London
    One
    England
    Apr 06, 2016
    New Change
    EC4M 9AF London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1777183
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAPITAL NET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jp Morgan Chase Bank, N.A. (As Collateral Agent)
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Apr 07, 2017Satisfaction of a charge (MR04)

    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