COMMITTED CAPITAL FINANCIAL SERVICES LIMITED
Overview
| Company Name | COMMITTED CAPITAL FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03810820 |
| 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 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 Address | No |
What were the previous names of COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EQUITECH FINANCIAL SERVICES LIMITED | Oct 06, 1999 | Oct 06, 1999 |
| EVER 1183 LIMITED | Jul 21, 1999 | Jul 21, 1999 |
What are the latest accounts for COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Else Herforth Thomson as a director on Oct 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Bloxam as a director on Sep 12, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 22 pages | AA | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 17 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2014 | 17 pages | AA | ||||||||||
Who are the officers of COMMITTED CAPITAL FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Steven Allen | Director | Brattle House Cranbrook Road TN30 6UL Tenterden Kent | United Kingdom | British | 101482220001 | |||||
| THOMSON, Else Herforth | Director | Buckingham Palace Road SW1W 9TR London 148-150 England | England | British | 187656170002 | |||||
| DUNCAN, Else Herforth | Secretary | 19a Marloes Road W8 6LG London | British | 111502700001 | ||||||
| GORDON, Steven Morris | Secretary | York Road Bowdon WA14 3EQ Altrincham 5 Cheshire United Kingdom | British | 135362730001 | ||||||
| HENNESSEY, Lorraine Diane | Secretary | 15 Belgrave Place FY6 7RR Poulton Le Fylde Lancashire | British | 68114150001 | ||||||
| KLYGO, Anabel Silvana | Secretary | 45 Metro Central Heights 119 Newington Causeway SE1 6BA London | Argentine | 124912090001 | ||||||
| TERAN, Matty | Secretary | Hanover Road NW10 3DN London 123 | British | 132531630001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne | 60471940003 | |||||||
| BLOXAM, Andrew | Director | 107 New Bond Street Mayfair W1S 1ED London | United Kingdom | British | 149550730001 | |||||
| CHARLTON, Philip Ridley | Director | 4 Crown Green WA13 9JG Lymm Cheshire | England | British | 56697760001 | |||||
| GORDON, Steven Morris | Director | York Road Bowdon WA14 3EQ Altrincham 5 Cheshire United Kingdom | Britain | British | 135362730001 | |||||
| HENNESSEY, Lorraine Diane | Director | 15 Belgrave Place FY6 7RR Poulton Le Fylde Lancashire | British | 68114150001 | ||||||
| MACFADYEN, Neil | Director | Lancaster Road W11 1QJ London 39 | United Kingdom | British | 74569730002 | |||||
| POTTER, Catherine Mary | Director | Woodcock Hall Lower Dolphinholme LA2 9AX Lancaster Lancashire | British | 59186770001 | ||||||
| RUBINS, Jeffrey | Director | Cairnmuir Hargate Drive WA15 0NL Hale Cheshire | British | 1914150001 | ||||||
| SANDERSON, Peter | Director | 57 West Avenue New Moston M40 3WW Manchester | England | British | 58497230001 | |||||
| SEWELL, Dennis John | Director | Sandhill House Middle Claydon MK18 2LD Buckingham | Canadian | 3035310003 | ||||||
| EVERDIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Committed Capital Limited | Apr 06, 2016 | New Bond Street W1S 1ED London 107 England | No | ||||||||||
| |||||||||||||
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