CAPITAL PLUS PARTNERS LIMITED
Overview
| Company Name | CAPITAL PLUS PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03672149 |
| 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 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 Address | No |
What were the previous names of CAPITAL PLUS PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORACLE CORPORATE FINANCE LIMITED | Jul 06, 2020 | Jul 06, 2020 |
| CAPITAL PLUS PARTNERS LIMITED | Mar 15, 2019 | Mar 15, 2019 |
| ANGEL CORPORATE FINANCE LIMITED | Jan 24, 2017 | Jan 24, 2017 |
| ORANGE CORPORATE FINANCE LIMITED | Nov 23, 1998 | Nov 23, 1998 |
What are the latest accounts for CAPITAL PLUS PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CAPITAL PLUS PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Dec 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 29, 2025 |
| Overdue | No |
What are the latest filings for CAPITAL PLUS PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Change of details for Mr Philip Joseph Reid as a person with significant control on May 28, 2025 | 5 pages | PSC04 | ||
Director's details changed for Mr Philip Joseph Reid on May 28, 2025 | 3 pages | CH01 | ||
Director's details changed for Mr Dominic Peter Clive Berger on May 28, 2025 | 3 pages | CH01 | ||
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 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
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 pages | RP10 | ||
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 pages | RP09 | ||
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 pages | RP09 | ||
Registered office address changed to PO Box 4385, 03672149 - Companies House Default Address, Cardiff, CF14 8LH on Apr 10, 2025 | 1 pages | RP05 | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Termination of appointment of Natalia Franchini Gliorsi as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 29, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 23, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 11 pages | AA | ||
Who are the officers of CAPITAL PLUS PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERGER, Dominic Peter Clive | Director | Great Portland Street First Floor W1W 7LT London 85 | England | British | 133979730001 | |||||
| REID, Philip Joseph | Director | Great Portland Street First Floor W1W 7LT London 85 | England | British | 12599530002 | |||||
| EYRE, Jeremy Ian | Secretary | Claydown Way Slip End LU1 4DU Luton 44 Bedfordshire | British | 130225560001 | ||||||
| GLIORSI, Natalia Franchini | Secretary | Great Portland Street First Floor W1W 7LT London 85 England | 223064440001 | |||||||
| HICKS, Brian | Secretary | Vaughan Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire | British | 22178910001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| ST JAMES'S SERVICES LIMITED | Secretary | 10 Orange Street WC2H 7DQ London | 38211130002 | |||||||
| BRIDGES, John Edward Ralph | Director | Vaughan Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire | United Kingdom | British | 39908250001 | |||||
| CORRIE, Martin Francis | Director | Vaughan Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire | England | British | 36035470002 | |||||
| FISHER, Guy Norman | Director | 1 Beverley Road SW13 0LX London | United Kingdom | British | 17536380002 | |||||
| GLIORSI, Natalia Franchini | Director | Great Portland Street First Floor W1W 7LT London 85 England | United Kingdom | Brazilian | 255271250001 | |||||
| HALL, Jonathan | Director | 4 Flitcroft Street WC2H 8DJ London 4 Flitcroft St London England | England | British | 141773900001 | |||||
| HOODLESS, Geoffrey Alan | Director | 4 Flitcroft Street WC2H 8DJ London 4 Flitcroft St London England | United Kingdom | British | 148590490001 | |||||
| MCNALLY, James Martin | Director | 4 Flitcroft Street WC2H 8DJ London 4 Flitcroft St London England | United Kingdom | British | 9651320002 | |||||
| MOLONEY, Shane Gerard | Director | 9 Clareville Road CR3 6LA Caterham Surrey | England | Irish | 96178380001 | |||||
| NEWMAN, Geoffrey Alistair | Director | Vaughan Chambers Vaughan Road AL5 4EE Harpenden Hertfordshire | United Kingdom | British | 59692060001 | |||||
| REID, Philip Joseph | Director | 135 Taybridge Road SW11 5PY London | England | British | 12599530002 | |||||
| REID, Philip Joseph | Director | 135 Taybridge Road SW11 5PY London | England | British | 12599530002 | |||||
| VASSILIOU, Demetrakis | Director | 33 Lord Avenue Clayhall IG5 0HP Ilford Essex | British | 63102150001 | ||||||
| VASSILIOU, Demetrakis | Director | 33 Lord Avenue Clayhall IG5 0HP Ilford Essex | British | 63102150001 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of CAPITAL PLUS PARTNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Philip Joseph Reid | Apr 06, 2016 | Great Portland Street First Floor W1W 7LT London 85 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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