DUKE STREET CAPITAL LIMITED

DUKE STREET CAPITAL LIMITED

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

    Company NameDUKE STREET CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03565631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DUKE STREET CAPITAL LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is DUKE STREET CAPITAL LIMITED located?

    Registered Office Address
    Nations House 9th Floor
    103 Wigmore Street
    W1U 1QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of DUKE STREET CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUKE STREET MANAGEMENT SERVICES LIMITEDAug 05, 2008Aug 05, 2008
    DUKE STREET CAPITAL MANAGEMENT SERVICES LIMITEDJun 05, 1998Jun 05, 1998
    STARNLIGHT LIMITEDMay 18, 1998May 18, 1998

    What are the latest accounts for DUKE STREET CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DUKE STREET CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for DUKE STREET CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    Appointment of James William Almond as a director on Jan 04, 2024

    2 pagesAP01

    Termination of appointment of Stuart Russell Mcminnies as a director on Dec 19, 2023

    1 pagesTM01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Adam Levine as a secretary on Feb 04, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Termination of appointment of Peter Lance Taylor as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Adam Levine as a secretary on Apr 01, 2019

    2 pagesAP03

    Termination of appointment of Andrew Panayides as a secretary on Apr 01, 2019

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 09, 2018

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Who are the officers of DUKE STREET CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALMOND, James William
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    EnglandBritish318413960001
    HALL, Stuart Richard John
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    EnglandBritish181311540001
    TROUP, Alistair Charles Westray
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United KingdomBritish111421130001
    FULLERTON, Elaine Marie
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    178694410001
    HOFF, Lilimarlen
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    British121879120001
    LEVINE, Adam
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    258700830001
    LYONS, Martina
    34 Rusthall Avenue
    W4 1BP London
    Secretary
    34 Rusthall Avenue
    W4 1BP London
    Irish119139860001
    PANAYIDES, Andrew
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Secretary
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    203696780001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Secretary
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125880001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BELKIN, Jeffrey Philip
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    Director
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    United KingdomBritish79906460001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    HAND, Jeremy
    64 Grove Way
    KT10 8HW Esher
    Surrey
    Director
    64 Grove Way
    KT10 8HW Esher
    Surrey
    British64235930003
    HAZELTON, John
    Townsend Road
    AL5 4BQ Harpenden
    14a
    Hertfordshire
    Director
    Townsend Road
    AL5 4BQ Harpenden
    14a
    Hertfordshire
    British72186040001
    HAZELTON, John
    Townsend Road
    AL5 4BQ Harpenden
    14a
    Hertfordshire
    Director
    Townsend Road
    AL5 4BQ Harpenden
    14a
    Hertfordshire
    British72186040001
    HUDSON, John Christopher Mozeen
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    Director
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    EnglandBritish53713800001
    LEE, Graham William
    25 Devereux Lane
    SW13 8DB London
    Director
    25 Devereux Lane
    SW13 8DB London
    United KingdomBritish3014660002
    MAXWELL, Patrick Ronald Vernon
    Acacia House
    Centre Avenue, Acton
    W3 7JX London
    Director
    Acacia House
    Centre Avenue, Acton
    W3 7JX London
    United KingdomUnited Kingdom92258290001
    MCMINNIES, Stuart Russell
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    EnglandBritish154233330001
    PULLIN, Anthony Phillip George
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United KingdomAustralian175700670001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROGERS, John Leonard
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    Director
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    United KingdomBritish19597130001
    SCOTT, Thomas James Buchan
    103 Wigmore Street
    W1U 1QS London
    Nations House
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    United KingdomBritish157769380001
    SUTHERLAND, Nikola Jan
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House 9th Floor
    United KingdomBritish141872490001
    TAYLOR, Peter Lance
    103 Wigmore Street
    W1U 1QS London
    Nations House
    Director
    103 Wigmore Street
    W1U 1QS London
    Nations House
    EnglandBritish157165820001
    TAYLOR, Peter Lance
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    British92125620001
    TRUELL, Edmund George Imjin Fosbroke
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    British2633000002
    WEIR, James Richard Canning
    Flat 5
    30 Pont Street
    SW1X 0AB London
    Director
    Flat 5
    30 Pont Street
    SW1X 0AB London
    British57949830005

    Who are the persons with significant control of DUKE STREET CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Street Private Equity Limited
    Wigmore Street
    W1U 1QS London
    Nations House
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1QS London
    Nations House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07316069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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