OB CAPITAL LTD

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

    Company NameOB CAPITAL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05474067
    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 OB CAPITAL LTD?

    • Development of building projects (41100) / Construction

    Where is OB CAPITAL LTD located?

    Registered Office Address
    15 Old Bailey
    EC4M 7EF London
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OB CAPITAL LTD?

    Previous Company Names
    Company NameFromUntil
    GE REAL ESTATE (INVESTMENT PROPERTIES) LIMITEDJun 29, 2005Jun 29, 2005

    What are the latest accounts for OB CAPITAL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OB CAPITAL LTD?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for OB CAPITAL LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Alex Shamash as a person with significant control on Oct 23, 2025

    1 pagesPSC07

    Termination of appointment of Lara Shamash as a director on Oct 23, 2025

    1 pagesTM01

    Termination of appointment of Alex Shamash as a director on Oct 23, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    23/10/2025
    RES13

    Cancellation of shares. Statement of capital on Oct 23, 2025

    • Capital: GBP 2.80
    6 pagesSH06

    Registration of charge 054740670004, created on Oct 23, 2025

    46 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise the sum of £14,000,000 10/10/2025
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 10, 2025

    • Capital: GBP 4.00
    4 pagesSH01

    Statement of capital on Oct 17, 2025

    • Capital: GBP 4.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 14/10/2025
    RES13

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Change of details for Alex Shamash as a person with significant control on Jun 05, 2025

    2 pagesPSC04

    Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 15 Old Bailey London Greater London EC4M 7EF on May 15, 2025

    1 pagesAD01

    Termination of appointment of Jaume Tapies as a director on Mar 27, 2025

    1 pagesTM01

    Termination of appointment of Liza Masias as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Florian Rene Amedee Hacquard as a director on Mar 28, 2025

    2 pagesAP01

    Appointment of Jean-Thomas Patrick Lopez as a director on Mar 28, 2025

    2 pagesAP01

    Who are the officers of OB CAPITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HACQUARD, Florian Rene Amedee
    Chemin Du Pommier
    1218
    Le Grand-Saconnex
    44
    Switzerland
    Director
    Chemin Du Pommier
    1218
    Le Grand-Saconnex
    44
    Switzerland
    SwitzerlandFrench334257870001
    LOPEZ, Jean-Thomas Patrick
    Rue Robert Stumper
    L-2557 Luxemboug
    4
    Luxembourg
    Director
    Rue Robert Stumper
    L-2557 Luxemboug
    4
    Luxembourg
    GermanyFrench334257410001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    SLOCOMBE, Stephen Roy
    Aldersgate Street
    EC1A 4AB London
    150
    England
    Secretary
    Aldersgate Street
    EC1A 4AB London
    150
    England
    British55097590003
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    BRADLEY, Michael Neville Charles
    17 Worfield Street
    SW11 4RB London
    Director
    17 Worfield Street
    SW11 4RB London
    British62400200001
    BURGER, Alec
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    3 Adelade Road
    KT12 1NB Walton On Thames
    Surrey
    British And American83634080006
    CASEY, Shay Andrew
    Ground Floor
    69 Radipole Road
    SW6 5DN London
    Director
    Ground Floor
    69 Radipole Road
    SW6 5DN London
    Irish90824990001
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    GATISS, Ian William
    Aldersgate Street
    EC1A 4AB London
    150
    England
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    England
    EnglandBritish95094220003
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    JACOBS, Philip
    8 Spring Grove
    W4 3NH London
    Director
    8 Spring Grove
    W4 3NH London
    United KingdomBritish98827150004
    JEVNE, Anne
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Director
    Flat 8
    70 Ironmonger Row
    EC1V 3QR London
    Norwegian106807190001
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    MASIAS, Liza
    6b
    Ad 500 Andorra La Vella
    Carrer Doctor Molines 23
    Andorra
    Director
    6b
    Ad 500 Andorra La Vella
    Carrer Doctor Molines 23
    Andorra
    AndorraBelgian285093150001
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    PALMER, Graham Frederick Boyd
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish170304850001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    ROWAN, Michael G
    24 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    24 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    American116087380002
    SAUL, Christopher Francis Irving
    11 Chepstow Villas
    W11 3EE London
    Director
    11 Chepstow Villas
    W11 3EE London
    United KingdomBritish106157160001
    SHAMASH, Alex
    Old Bailey
    EC4M 7EF London
    15
    Greater London
    England
    Director
    Old Bailey
    EC4M 7EF London
    15
    Greater London
    England
    EnglandBritish74032820007
    SHAMASH, Lara
    Old Bailey
    EC4M 7EF London
    15
    Greater London
    England
    Director
    Old Bailey
    EC4M 7EF London
    15
    Greater London
    England
    EnglandBritish285164310002
    SLOCOMBE, Stephen Roy
    Aldersgate Street
    EC1A 4AB London
    150
    England
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    England
    United KingdomEnglish151593900001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    TAPIES, Jaume
    6b
    Ad 500 Andorra La Vella
    Carrer Doctor Molines 23
    Andorra
    Director
    6b
    Ad 500 Andorra La Vella
    Carrer Doctor Molines 23
    Andorra
    AndorraAndorran285093280002
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish123133150001
    VASILEV, Panayot Kostadinov
    Aldersgate Street
    EC1A 4AB London
    150
    England
    Director
    Aldersgate Street
    EC1A 4AB London
    150
    England
    United KingdomFrench163452790001
    WALKER, Benjamin Michael
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish81730440003
    WILSON, Emma Louise
    Flat 9 Eagle Works
    Quaker Street
    E1 6SS London
    Director
    Flat 9 Eagle Works
    Quaker Street
    E1 6SS London
    British114686610001

    Who are the persons with significant control of OB CAPITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Sophie Goosse Birlenbach
    New Cavendish Street
    W1G 8TB London
    64
    England
    Jul 01, 2021
    New Cavendish Street
    W1G 8TB London
    64
    England
    Yes
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Marc-Andre Joseph Lefebvre
    New Cavendish Street
    W1G 8TB London
    64
    England
    Jul 01, 2021
    New Cavendish Street
    W1G 8TB London
    64
    England
    Yes
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ms Liza Denise Masias Guislain
    New Cavendish Street
    W1G 8TB London
    64
    England
    Jul 01, 2021
    New Cavendish Street
    W1G 8TB London
    64
    England
    Yes
    Nationality: Belgian
    Country of Residence: Andorra
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Ariane Elisabeth De Rothschild
    Old Bailey
    EC4M 7EF London
    15
    Greater London
    England
    Jul 01, 2021
    Old Bailey
    EC4M 7EF London
    15
    Greater London
    England
    No
    Nationality: French
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Alex Shamash
    Old Bailey
    EC4M 7EF London
    15
    Greater London
    England
    Apr 05, 2017
    Old Bailey
    EC4M 7EF London
    15
    Greater London
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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