CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD

CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD

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

    Company NameCTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04014398
    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 CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD?

    • Fund management activities (66300) / Financial and insurance activities

    Where is CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD located?

    Registered Office Address
    5 Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD?

    Previous Company Names
    Company NameFromUntil
    MACROCAPITAL LIMITEDMay 28, 2009May 28, 2009
    NEA CAPITAL LIMITEDJun 14, 2000Jun 14, 2000

    What are the latest accounts for CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    26 pagesAA

    Certificate of change of name

    Company name changed macrocapital LIMITED\certificate issued on 12/09/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 12, 2025

    RES15

    Termination of appointment of Paolo Russo as a director on Aug 21, 2025

    1 pagesTM01

    Director's details changed for Mrs Helen Hanes on Jul 16, 2025

    2 pagesCH01

    Statement of capital on Jul 07, 2025

    • Capital: GBP 390,000
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Cancellation of shares. Statement of capital on Jun 30, 2025

    • Capital: GBP 390,000
    6 pagesSH06

    Confirmation statement made on Jun 14, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 10, 2023

    • Capital: GBP 401,500
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 28, 2024

    • Capital: GBP 400,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 08, 2024

    • Capital: GBP 395,000
    3 pagesSH01

    Full accounts made up to Jun 30, 2024

    26 pagesAA

    Statement of capital following an allotment of shares on Jun 06, 2024

    • Capital: GBP 390,000
    3 pagesSH01

    Confirmation statement made on Jun 14, 2024 with updates

    5 pagesCS01

    Registered office address changed from 10 Broomwood Road London SW11 6HT England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on Dec 13, 2023

    1 pagesAD01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Eleni Chalikia on Apr 20, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    26 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Registered office address changed from Tempo House 15 Falcon Road, Office 23 London London, City of SW11 2PJ United Kingdom to 10 Broomwood Road London SW11 6HT on Mar 10, 2021

    1 pagesAD01

    Who are the officers of CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANES, Michael
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Secretary
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    British70618730001
    HANES, Helen
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    EnglandBritish155009860003
    HANES, Michael
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    EnglandBritish199451080001
    KOUTPAS, Andreas, Dr
    6 Alopekis Street
    Athens
    Attica
    106-75
    Greece
    Secretary
    6 Alopekis Street
    Athens
    Attica
    106-75
    Greece
    Greek70619010001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    ANASTASSOPOULOS, Panagiotis, Dr
    6 Kempton House
    52 Cholmeley Park
    N6 5AD London
    Director
    6 Kempton House
    52 Cholmeley Park
    N6 5AD London
    United KingdomBritish53146980001
    ANASTASSOPOULOS, Panagiotis, Dr
    6 Kempton House
    52 Cholmeley Park
    N6 5AD London
    Director
    6 Kempton House
    52 Cholmeley Park
    N6 5AD London
    United KingdomBritish53146980001
    CEGLIA, Giovanni Pio
    Queens Gate Gardens
    SW7 5NF London
    53
    Greater London
    Uk
    Director
    Queens Gate Gardens
    SW7 5NF London
    53
    Greater London
    Uk
    EnglandItalian90380710001
    KARAKITSOS, Elias
    76 Brim Hill
    N2 0HQ London
    Director
    76 Brim Hill
    N2 0HQ London
    EnglandBritish31393800001
    KOUTPAS, Andreas, Dr
    6 Alopekis Street
    Athens
    Attica
    106-75
    Greece
    Director
    6 Alopekis Street
    Athens
    Attica
    106-75
    Greece
    Greek70619010001
    LELLIS, Domenico
    Queens Gate Gardens
    SW7 5NF London
    53
    Greater London
    Uk
    Director
    Queens Gate Gardens
    SW7 5NF London
    53
    Greater London
    Uk
    United KingdomItalian152556370001
    ROSATI, Giorgio
    Queens Gate Gardens
    SW7 5NF London
    53
    Greater London
    Uk
    Director
    Queens Gate Gardens
    SW7 5NF London
    53
    Greater London
    Uk
    United KingdomItalian126602750001
    RUSSO, Paolo
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Director
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    EnglandItalian168478820001
    RUSSO, Paolo
    Queens Gate Gardens
    SW7 5NF London
    53
    Greater London
    Uk
    Director
    Queens Gate Gardens
    SW7 5NF London
    53
    Greater London
    Uk
    EnglandItalian168478820001
    SALEM, Robert David
    15 Falcon Road
    Suite 10
    SW11 2PJ London
    Tempo House
    United Kingdom
    Director
    15 Falcon Road
    Suite 10
    SW11 2PJ London
    Tempo House
    United Kingdom
    United KingdomBritish141352560001
    SHARP, Graham William, Dr
    Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    7
    Director
    Ledcameroch Road
    Bearsden
    G61 4AB Glasgow
    7
    ScotlandBritish115967520003
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    Who are the persons with significant control of CTA & MACRO STRATEGIES FOR CORPORATIONS ONLY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Hanes
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Elstree Gate
    Elstree Way
    WD6 1JD Borehamwood
    5
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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