CAPITAL SPREADS LIMITED
Overview
Company Name | CAPITAL SPREADS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04595265 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 SPREADS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CAPITAL SPREADS LIMITED located?
Registered Office Address | C/O London Capital Group Limited, 77 Grosvenor Street W1K 3JR London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAPITAL SPREADS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CAPITAL SPREADS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Simon Thomas Hooks as a secretary on Jun 12, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Harpers Associates Limited as a secretary on Jun 12, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from 77 Grosvenor Street Mayfair London W1K 3JR England to C/O London Capital Group Limited, 77 Grosvenor Street London W1K 3JR on May 08, 2017 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on Apr 03, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Charles Henri Sabet as a director on Nov 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mukid Hossain Chowdhury as a director on Nov 02, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicola Berardi as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicola Berardi as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kate Nicola Valdar as a secretary on Aug 05, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Mr Simon Thomas Hooks as a secretary on Oct 10, 2016 | 2 pages | AP03 | ||||||||||
Registered office address changed from 3rd Floor 1 Knightsbridge London SW1X 7LX to 1 Knightsbridge London SW1X 7LX on Oct 17, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 3rd Floor 1 Knightsbridge London SW1X 7LX England to 3rd Floor 1 Knightsbridge London SW1X 7LX on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2nd Floor 6 Devonshire Square London EC2M 4AB to 3rd Floor 1 Knightsbridge London SW1X 7LX on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicola Berardi as a director on Oct 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Hazel Anderson as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CAPITAL SPREADS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARPERS ASSOCIATES LIMITED | Secretary | Eldon Street EC2M 7LD London New Liverpool House, 15 United Kingdom |
| 233347060001 | ||||||||||
CHOWDHURY, Mukid Hossain | Director | Grosvenor Street W1K 3JR London C/O London Capital Group Limited, 77 England | United Kingdom | British | Director | 212776080001 | ||||||||
DAWES, Peter Graham | Secretary | 4th Floor 12 Appold Street EC2A 2AW London | British | 146639200001 | ||||||||||
HIMSLEY, Jennifer Anne | Secretary | 6 Devonshire Square EC2M 4AB London 2nd Floor | 190995010001 | |||||||||||
HOOKS, Simon Thomas | Secretary | Grosvenor Street W1K 3JR London C/O London Capital Group Limited, 77 England | 216507780001 | |||||||||||
JONES, John | Secretary | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | 182926650001 | |||||||||||
LOPEZ PEREZ, Guillermo | Secretary | 11 Caledon Place GU4 7YX Guildford Surrey | British | 80649970002 | ||||||||||
MOYNIHAN, Siobhan Djihan | Secretary | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | 150839060001 | |||||||||||
SPARKS, David Neil | Secretary | 6 Devonshire Square EC2M 4AB London 2nd Floor | 190080720001 | |||||||||||
VALDAR, Kate Nicola | Secretary | Knightsbridge SW1X 7LX London 1 England | 194924810001 | |||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
ANDERSON, Margaret Hazelle | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor | England | British | Compliance Director | 225391770001 | ||||||||
ASHBY, Kevin Douglas | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | Chief Executive Officer | 179275870001 | ||||||||
BERARDI, Nicola | Director | Devonshire Square EC2M 4AB London 2nd Floor, 6 England | Switzerland | Swiss | Finance Director | 201463780001 | ||||||||
BOTHA, Hendrik | Director | 55 Oakhill Crescent IG8 9PR Woodford Green Essex | South African | Trader | 123146120001 | |||||||||
BROWNLOW, Rachel | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | Director | 98882200002 | ||||||||
CHAPMAN, Francis David Sherston | Director | Thorington House CO6 4SP Stoke By Nayland Suffolk | United Kingdom | British | Director | 154162080001 | ||||||||
CROCKER, Malcolm | Director | Flat 2 9a Dallington Street EC1V 0BQ London | British | Director | 86773570001 | |||||||||
DENHAM, Simon David | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | United Kingdom | British | Director | 146682120001 | ||||||||
GANDHI, Rajendra Kumar Babulal | Director | Mead View 18 Morgan Gardens Aldenham WD25 8BF Watford Hertfordshire | British | Director | 120473870001 | |||||||||
NEWTON, William Timothy Milton | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | Director | 63982710001 | ||||||||
PUSSARD, Marc | Director | 1 Firwood Close Chandlers Ford SO53 1HN Eastleigh Hampshire | British | Trader | 123146150001 | |||||||||
ROWE, John Miller | Director | The Coach House Dragon Lane St George's Hill KT13 0NG Weybridge Surrey | United Kingdom | British | Director | 49452160002 | ||||||||
SABET, Charles Henri | Director | Knightsbridge SW1X 7LX London 1 England | England | Swiss | Executive Chairman | 190762070001 | ||||||||
SPARKS, David Neil | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor | United Kingdom | British | Chief Financial Officer | 78124250002 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CAPITAL SPREADS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London Capital Group Limited | Apr 06, 2016 | Knightsbridge SW1X 7LX London 1 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