CAPITAL SPREADS LIMITED

CAPITAL SPREADS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPITAL SPREADS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04595265
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CAPITAL SPREADS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CAPITAL SPREADS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 20, 2017 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Simon Thomas Hooks as a secretary on Jun 12, 2017

    1 pagesTM02

    Appointment of Harpers Associates Limited as a secretary on Jun 12, 2017

    2 pagesAP04

    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 pagesAD01

    Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on Apr 03, 2017

    1 pagesAD01

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Termination of appointment of Charles Henri Sabet as a director on Nov 03, 2016

    1 pagesTM01

    Appointment of Mr Mukid Hossain Chowdhury as a director on Nov 02, 2016

    2 pagesAP01

    Termination of appointment of Nicola Berardi as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Nicola Berardi as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Kate Nicola Valdar as a secretary on Aug 05, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Appointment of Mr Simon Thomas Hooks as a secretary on Oct 10, 2016

    2 pagesAP03

    Registered office address changed from 3rd Floor 1 Knightsbridge London SW1X 7LX to 1 Knightsbridge London SW1X 7LX on Oct 17, 2016

    1 pagesAD01

    Annual return made up to Nov 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2015

    Statement of capital on Nov 20, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Nicola Berardi as a director on Oct 01, 2015

    2 pagesAP01

    Termination of appointment of Margaret Hazel Anderson as a director on Oct 01, 2015

    1 pagesTM01

    Who are the officers of CAPITAL SPREADS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPERS ASSOCIATES LIMITED
    Eldon Street
    EC2M 7LD London
    New Liverpool House, 15
    United Kingdom
    Secretary
    Eldon Street
    EC2M 7LD London
    New Liverpool House, 15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10796239
    233347060001
    CHOWDHURY, Mukid Hossain
    Grosvenor Street
    W1K 3JR London
    C/O London Capital Group Limited, 77
    England
    Director
    Grosvenor Street
    W1K 3JR London
    C/O London Capital Group Limited, 77
    England
    United KingdomBritishDirector212776080001
    DAWES, Peter Graham
    4th Floor
    12 Appold Street
    EC2A 2AW London
    Secretary
    4th Floor
    12 Appold Street
    EC2A 2AW London
    British146639200001
    HIMSLEY, Jennifer Anne
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    Secretary
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    190995010001
    HOOKS, Simon Thomas
    Grosvenor Street
    W1K 3JR London
    C/O London Capital Group Limited, 77
    England
    Secretary
    Grosvenor Street
    W1K 3JR London
    C/O London Capital Group Limited, 77
    England
    216507780001
    JONES, John
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Secretary
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    182926650001
    LOPEZ PEREZ, Guillermo
    11 Caledon Place
    GU4 7YX Guildford
    Surrey
    Secretary
    11 Caledon Place
    GU4 7YX Guildford
    Surrey
    British80649970002
    MOYNIHAN, Siobhan Djihan
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Secretary
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    150839060001
    SPARKS, David Neil
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    Secretary
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    190080720001
    VALDAR, Kate Nicola
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    194924810001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANDERSON, Margaret Hazelle
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    EnglandBritishCompliance Director225391770001
    ASHBY, Kevin Douglas
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    EnglandBritishChief Executive Officer179275870001
    BERARDI, Nicola
    Devonshire Square
    EC2M 4AB London
    2nd Floor, 6
    England
    Director
    Devonshire Square
    EC2M 4AB London
    2nd Floor, 6
    England
    SwitzerlandSwissFinance Director201463780001
    BOTHA, Hendrik
    55 Oakhill Crescent
    IG8 9PR Woodford Green
    Essex
    Director
    55 Oakhill Crescent
    IG8 9PR Woodford Green
    Essex
    South AfricanTrader123146120001
    BROWNLOW, Rachel
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    EnglandBritishDirector98882200002
    CHAPMAN, Francis David Sherston
    Thorington House
    CO6 4SP Stoke By Nayland
    Suffolk
    Director
    Thorington House
    CO6 4SP Stoke By Nayland
    Suffolk
    United KingdomBritishDirector154162080001
    CROCKER, Malcolm
    Flat 2
    9a Dallington Street
    EC1V 0BQ London
    Director
    Flat 2
    9a Dallington Street
    EC1V 0BQ London
    BritishDirector86773570001
    DENHAM, Simon David
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector146682120001
    GANDHI, Rajendra Kumar Babulal
    Mead View 18 Morgan Gardens
    Aldenham
    WD25 8BF Watford
    Hertfordshire
    Director
    Mead View 18 Morgan Gardens
    Aldenham
    WD25 8BF Watford
    Hertfordshire
    BritishDirector120473870001
    NEWTON, William Timothy Milton
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    EnglandBritishDirector63982710001
    PUSSARD, Marc
    1 Firwood Close
    Chandlers Ford
    SO53 1HN Eastleigh
    Hampshire
    Director
    1 Firwood Close
    Chandlers Ford
    SO53 1HN Eastleigh
    Hampshire
    BritishTrader123146150001
    ROWE, John Miller
    The Coach House
    Dragon Lane St George's Hill
    KT13 0NG Weybridge
    Surrey
    Director
    The Coach House
    Dragon Lane St George's Hill
    KT13 0NG Weybridge
    Surrey
    United KingdomBritishDirector49452160002
    SABET, Charles Henri
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandSwissExecutive Chairman190762070001
    SPARKS, David Neil
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United KingdomBritishChief Financial Officer78124250002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CAPITAL SPREADS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Capital Group Limited
    Knightsbridge
    SW1X 7LX London
    1
    England
    Apr 06, 2016
    Knightsbridge
    SW1X 7LX London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03218125
    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