CAPITAL FX HOLDINGS LIMITED
Overview
| Company Name | CAPITAL FX HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03505437 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITAL FX HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPITAL FX HOLDINGS LIMITED located?
| Registered Office Address | Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South UB6 7RH Perivale England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL FX HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUMPCARD LIMITED | Feb 05, 1998 | Feb 05, 1998 |
What are the latest accounts for CAPITAL FX HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CAPITAL FX HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on Mar 30, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Deluxe House, Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on Mar 26, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Deluxe Limited Film House 142 Wardour Street London W1F 8DD England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on Jan 29, 2021 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to Deluxe House Unit 32, Perivale Business Park Perivale UB6 7RH | 1 pages | AD02 | ||||||||||
Termination of appointment of John Eric Cummins as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Ronald Owen Perelman as a person with significant control on Nov 06, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ralph Abraham Levy as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Michael Bell as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sirmad Balal Shafique as a director on Sep 18, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Stefanie Liquori Digrigoli as a director on Sep 17, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Stuart Howl as a director on Dec 07, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sirmad Balal Shafique as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of CAPITAL FX HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIQUORI DIGRIGOLI, Stefanie | Director | Unit 32, Segro Perivale Park Horsenden Lane South UB6 7RH Perivale Deluxe House England | United States | American | 262502870001 | |||||
| BOULTON, Andrew William John | Secretary | Corner Cottage Fawley OX12 9NJ Wantage Oxfordshire | British | 12196060003 | ||||||
| BOULTON, Rosemary | Secretary | Corner Cottage Fawley OX12 9NJ Wantage Oxfordshire | British | 9152660003 | ||||||
| CATTERALL, Christopher Edward | Secretary | 20 Dukes Close SL9 7LH Gerrards Cross Buckinghamshire | British | 115314860001 | ||||||
| CLEARY, David James | Secretary | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | 217469690001 | |||||||
| DUFFILL, Clare Marianne | Secretary | 25 Landells Road SE22 9PG London | British | 71005690005 | ||||||
| LAWRENCE, Anne | Secretary | 15 Field Way HA4 7LY Ruislip Middlesex | British | 110992160001 | ||||||
| WATSON, James Neil | Secretary | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House England | 194242590001 | |||||||
| WING, Clifford Donald | Secretary | 253 Bury Street West Edmonton N9 9JN London | British | 38279030001 | ||||||
| BELL, Andrew Michael | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 117165060003 | |||||
| BIGGINS, Kenneth Walter | Director | 34 Richmond Hill Court TW10 6BD Richmond Surrey | England | British | 46166640002 | |||||
| BOULTON, Andrew William John | Director | Corner Cottage Fawley OX12 9NJ Wantage Oxfordshire | British | 12196060003 | ||||||
| BUCKTON, Ian Andrew | Director | The Cottage Fancott Toddington LU5 6HT Dunstable Bedfordshire | United Kingdom | British | 5107710002 | |||||
| CORNE, Richard | Director | Pickade House Risborough Road HP17 0XS Great Kimble Buckinghamshire | England | British | 141423560001 | |||||
| CUMMINS, John Eric | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 246542580001 | |||||
| CUPPLES, Amanda Suzanne | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House | England | Australian,British | 187272820001 | |||||
| DAVIDSON, Neil Patrick | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | Usa | American | 197003660001 | |||||
| DOUGHTY, Michael James | Director | 11 Merryfields UB8 2BT Uxbridge Middlesex | England | British | 46166570002 | |||||
| GURNEY, Patrick Philip | Director | c/o C/O James Watson, Deluxe 142 Wardour Street W1F 8DD London Ground Floor, Film House | England | British | 216332150001 | |||||
| HOWL, Roger Stuart | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | England | British | 199288360001 | |||||
| JULIAN, Robert Keith | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 238211530001 | |||||
| LEVY, Ralph Abraham | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United States | American | 253310550001 | |||||
| SHAFIQUE, Sirmad Balal | Director | Film House 142 Wardour Street W1F 8DD London Deluxe Limited England | United Kingdom | British | 157242840001 | |||||
| BONUSWORTH LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 39406570001 |
Who are the persons with significant control of CAPITAL FX HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ronald Owen Perelman | Apr 06, 2016 | 35 East 62nd Street NY 10065 New York Macandrews & Forbes Building Usa | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CAPITAL FX HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 06, 2019 | 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