POTOMAC CAPITAL LIMITED
Overview
Company Name | POTOMAC CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05353087 |
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 POTOMAC CAPITAL LIMITED?
- Development of building projects (41100) / Construction
- Financial management (70221) / Professional, scientific and technical activities
Where is POTOMAC CAPITAL LIMITED located?
Registered Office Address | Gresham House St. Pauls Street LS1 2JG Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POTOMAC CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
ASPEN PROPERTY (SCOTLAND) LIMITED | Feb 04, 2005 | Feb 04, 2005 |
What are the latest accounts for POTOMAC CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POTOMAC CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for POTOMAC CAPITAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Registered office address changed from Aab (Sagars) Gresham House 5-7 st. Pauls Street Leeds LS1 2JG England to Gresham House St. Pauls Street Leeds LS1 2JG on Jun 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Change of details for New Potomac Limited as a person with significant control on Feb 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from C/O Sagars Accountants Limited 5-7 st. Pauls Street Leeds LS1 2JG England to Aab (Sagars) Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on Jan 30, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Change of details for New Potomac Limited as a person with significant control on Jan 25, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Warren Hill Mcinteer on Jan 22, 2024 | 2 pages | CH01 | ||
Termination of appointment of Steven Alfred Hurrell as a secretary on Jan 22, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Suzanne Lawrence Mcinteer as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Caitlin Elizabeth Mcinteer as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Registered office address changed from C/O Sagars Accountants Limited 5-7 st. Pauls Street Leeds LS1 2JG England to C/O Sagars Accountants Limited 5-7 st. Pauls Street Leeds LS1 2JG on Mar 16, 2021 | 1 pages | AD01 | ||
Registered office address changed from Alpha House C/O Booth Ainsworth Llp 4 Greek Street Stockport SK3 8AB England to C/O Sagars Accountants Limited 5-7 st. Pauls Street Leeds LS1 2JG on Mar 16, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Change of details for New Potomac Limited as a person with significant control on Jan 15, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Warren Hill Mcinteer on Jan 23, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Steven Alfred Hurrell on Jan 23, 2021 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of POTOMAC CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINTEER, Caitlin Elizabeth | Secretary | Arundel Square Flat C N7 8AS London 35 England | 290969140001 | |||||||
MCINTEER, Suzanne Lawrence | Director | Old Hwy Fl 33036 Islamorada 81145 Fl United States | United States | British,American | Business Executive | 290969190001 | ||||
MCINTEER, Warren Hill | Director | Old Hwy Islamorada 81145 Florida United States | United States | British | Director | 100131200004 | ||||
HURRELL, Steven Alfred | Secretary | 302 Brook Street Broughty Ferry DD5 2AN Dundee 2 St Margarets Square Scotland | British | 82311390001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
PHIPPEN, Kent William | Director | 12 Elm Tree Road St Johns Wood NW8 9JX London | United Kingdom | American | Chief Executive | 84576560001 |
Who are the persons with significant control of POTOMAC CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Potomac Limited | Apr 06, 2016 | 133 Finnieston Street G3 8HB Glasgow C/O Aab Business & Tax Advisory Llp Scotland | 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