COMMITTED CAPITAL FINANCIAL SERVICES LIMITED

COMMITTED CAPITAL FINANCIAL SERVICES LIMITED

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

    Company NameCOMMITTED CAPITAL FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03810820
    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 COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities
    • Fund management activities (66300) / Financial and insurance activities

    Where is COMMITTED CAPITAL FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    148-150 Buckingham Palace Road
    SW1W 9TR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITECH FINANCIAL SERVICES LIMITEDOct 06, 1999Oct 06, 1999
    EVER 1183 LIMITEDJul 21, 1999Jul 21, 1999

    What are the latest accounts for COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    30 pagesAA

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    31 pagesAA

    Confirmation statement made on Jan 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    32 pagesAA

    Confirmation statement made on Jan 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    22 pagesAA

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    22 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 107 New Bond Street Mayfair London W1S 1ED to 148-150 Buckingham Palace Road London SW1W 9TR on Dec 21, 2017

    1 pagesAD01

    Appointment of Mrs Else Herforth Thomson as a director on Oct 12, 2017

    2 pagesAP01

    Termination of appointment of Andrew Bloxam as a director on Sep 12, 2017

    1 pagesTM01

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2016

    22 pagesAA

    Annual return made up to Jan 03, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 45,000
    SH01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Who are the officers of COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Steven Allen
    Brattle House
    Cranbrook Road
    TN30 6UL Tenterden
    Kent
    Director
    Brattle House
    Cranbrook Road
    TN30 6UL Tenterden
    Kent
    United KingdomBritish101482220001
    THOMSON, Else Herforth
    Buckingham Palace Road
    SW1W 9TR London
    148-150
    England
    Director
    Buckingham Palace Road
    SW1W 9TR London
    148-150
    England
    EnglandBritish187656170002
    DUNCAN, Else Herforth
    19a Marloes Road
    W8 6LG London
    Secretary
    19a Marloes Road
    W8 6LG London
    British111502700001
    GORDON, Steven Morris
    York Road
    Bowdon
    WA14 3EQ Altrincham
    5
    Cheshire
    United Kingdom
    Secretary
    York Road
    Bowdon
    WA14 3EQ Altrincham
    5
    Cheshire
    United Kingdom
    British135362730001
    HENNESSEY, Lorraine Diane
    15 Belgrave Place
    FY6 7RR Poulton Le Fylde
    Lancashire
    Secretary
    15 Belgrave Place
    FY6 7RR Poulton Le Fylde
    Lancashire
    British68114150001
    KLYGO, Anabel Silvana
    45 Metro Central Heights
    119 Newington Causeway
    SE1 6BA London
    Secretary
    45 Metro Central Heights
    119 Newington Causeway
    SE1 6BA London
    Argentine124912090001
    TERAN, Matty
    Hanover Road
    NW10 3DN London
    123
    Secretary
    Hanover Road
    NW10 3DN London
    123
    British132531630001
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    BLOXAM, Andrew
    107 New Bond Street
    Mayfair
    W1S 1ED London
    Director
    107 New Bond Street
    Mayfair
    W1S 1ED London
    United KingdomBritish149550730001
    CHARLTON, Philip Ridley
    4 Crown Green
    WA13 9JG Lymm
    Cheshire
    Director
    4 Crown Green
    WA13 9JG Lymm
    Cheshire
    EnglandBritish56697760001
    GORDON, Steven Morris
    York Road
    Bowdon
    WA14 3EQ Altrincham
    5
    Cheshire
    United Kingdom
    Director
    York Road
    Bowdon
    WA14 3EQ Altrincham
    5
    Cheshire
    United Kingdom
    BritainBritish135362730001
    HENNESSEY, Lorraine Diane
    15 Belgrave Place
    FY6 7RR Poulton Le Fylde
    Lancashire
    Director
    15 Belgrave Place
    FY6 7RR Poulton Le Fylde
    Lancashire
    British68114150001
    MACFADYEN, Neil
    Lancaster Road
    W11 1QJ London
    39
    Director
    Lancaster Road
    W11 1QJ London
    39
    United KingdomBritish74569730002
    POTTER, Catherine Mary
    Woodcock Hall Lower Dolphinholme
    LA2 9AX Lancaster
    Lancashire
    Director
    Woodcock Hall Lower Dolphinholme
    LA2 9AX Lancaster
    Lancashire
    British59186770001
    RUBINS, Jeffrey
    Cairnmuir Hargate Drive
    WA15 0NL Hale
    Cheshire
    Director
    Cairnmuir Hargate Drive
    WA15 0NL Hale
    Cheshire
    British1914150001
    SANDERSON, Peter
    57 West Avenue
    New Moston
    M40 3WW Manchester
    Director
    57 West Avenue
    New Moston
    M40 3WW Manchester
    EnglandBritish58497230001
    SEWELL, Dennis John
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Director
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Canadian3035310003
    EVERDIRECTOR LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Director
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471930005

    Who are the persons with significant control of COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Bond Street
    W1S 1ED London
    107
    England
    Apr 06, 2016
    New Bond Street
    W1S 1ED London
    107
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04479415
    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.

    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