CAPITAL PLUS PARTNERS LIMITED

CAPITAL PLUS PARTNERS LIMITED

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

    Company NameCAPITAL PLUS PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03672149
    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 CAPITAL PLUS PARTNERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAPITAL PLUS PARTNERS LIMITED located?

    Registered Office Address
    85 Great Portland Street
    First Floor
    W1W 7LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL PLUS PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORACLE CORPORATE FINANCE LIMITEDJul 06, 2020Jul 06, 2020
    CAPITAL PLUS PARTNERS LIMITEDMar 15, 2019Mar 15, 2019
    ANGEL CORPORATE FINANCE LIMITEDJan 24, 2017Jan 24, 2017
    ORANGE CORPORATE FINANCE LIMITEDNov 23, 1998Nov 23, 1998

    What are the latest accounts for CAPITAL PLUS PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CAPITAL PLUS PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for CAPITAL PLUS PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Change of details for Mr Philip Joseph Reid as a person with significant control on May 28, 2025

    5 pagesPSC04

    Director's details changed for Mr Philip Joseph Reid on May 28, 2025

    3 pagesCH01

    Director's details changed for Mr Dominic Peter Clive Berger on May 28, 2025

    3 pagesCH01

    Registered office address changed from PO Box 4385 03672149 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on Jun 11, 2025

    3 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Address of person with significant control Mr Philip Joseph Reid changed to 03672149 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 10, 2025

    1 pagesRP10

    Address of officer Mr Philip Joseph Reid changed to 03672149 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 10, 2025

    1 pagesRP09

    Address of officer Mr Dominic Peter Clive Berger changed to 03672149 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Apr 10, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 03672149 - Companies House Default Address, Cardiff, CF14 8LH on Apr 10, 2025

    1 pagesRP05

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Registered office address changed from 180 Piccadilly London W1J 9HF England to The London Office First Floor 85 Great Portland Street London W1W 7LT on May 06, 2024

    1 pagesAD01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 180 Piccadilly London W1J 9HF on Jul 31, 2023

    1 pagesAD01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Termination of appointment of Natalia Franchini Gliorsi as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 29, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Nov 23, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    11 pagesAA

    Who are the officers of CAPITAL PLUS PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERGER, Dominic Peter Clive
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    EnglandBritish133979730001
    REID, Philip Joseph
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    EnglandBritish12599530002
    EYRE, Jeremy Ian
    Claydown Way
    Slip End
    LU1 4DU Luton
    44
    Bedfordshire
    Secretary
    Claydown Way
    Slip End
    LU1 4DU Luton
    44
    Bedfordshire
    British130225560001
    GLIORSI, Natalia Franchini
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Secretary
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    223064440001
    HICKS, Brian
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    Hertfordshire
    Secretary
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    Hertfordshire
    British22178910001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ST JAMES'S SERVICES LIMITED
    10 Orange Street
    WC2H 7DQ London
    Secretary
    10 Orange Street
    WC2H 7DQ London
    38211130002
    BRIDGES, John Edward Ralph
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    Hertfordshire
    Director
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    Hertfordshire
    United KingdomBritish39908250001
    CORRIE, Martin Francis
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    Hertfordshire
    Director
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    Hertfordshire
    EnglandBritish36035470002
    FISHER, Guy Norman
    1 Beverley Road
    SW13 0LX London
    Director
    1 Beverley Road
    SW13 0LX London
    United KingdomBritish17536380002
    GLIORSI, Natalia Franchini
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    England
    United KingdomBrazilian255271250001
    HALL, Jonathan
    4 Flitcroft Street
    WC2H 8DJ London
    4 Flitcroft St London
    England
    Director
    4 Flitcroft Street
    WC2H 8DJ London
    4 Flitcroft St London
    England
    EnglandBritish141773900001
    HOODLESS, Geoffrey Alan
    4 Flitcroft Street
    WC2H 8DJ London
    4 Flitcroft St London
    England
    Director
    4 Flitcroft Street
    WC2H 8DJ London
    4 Flitcroft St London
    England
    United KingdomBritish148590490001
    MCNALLY, James Martin
    4 Flitcroft Street
    WC2H 8DJ London
    4 Flitcroft St London
    England
    Director
    4 Flitcroft Street
    WC2H 8DJ London
    4 Flitcroft St London
    England
    United KingdomBritish9651320002
    MOLONEY, Shane Gerard
    9 Clareville Road
    CR3 6LA Caterham
    Surrey
    Director
    9 Clareville Road
    CR3 6LA Caterham
    Surrey
    EnglandIrish96178380001
    NEWMAN, Geoffrey Alistair
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    Hertfordshire
    Director
    Vaughan Chambers
    Vaughan Road
    AL5 4EE Harpenden
    Hertfordshire
    United KingdomBritish59692060001
    REID, Philip Joseph
    135 Taybridge Road
    SW11 5PY London
    Director
    135 Taybridge Road
    SW11 5PY London
    EnglandBritish12599530002
    REID, Philip Joseph
    135 Taybridge Road
    SW11 5PY London
    Director
    135 Taybridge Road
    SW11 5PY London
    EnglandBritish12599530002
    VASSILIOU, Demetrakis
    33 Lord Avenue
    Clayhall
    IG5 0HP Ilford
    Essex
    Director
    33 Lord Avenue
    Clayhall
    IG5 0HP Ilford
    Essex
    British63102150001
    VASSILIOU, Demetrakis
    33 Lord Avenue
    Clayhall
    IG5 0HP Ilford
    Essex
    Director
    33 Lord Avenue
    Clayhall
    IG5 0HP Ilford
    Essex
    British63102150001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of CAPITAL PLUS PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Joseph Reid
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    Apr 06, 2016
    Great Portland Street
    First Floor
    W1W 7LT London
    85
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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