LONDON CAPITAL GROUP HOLDINGS PLC

LONDON CAPITAL GROUP HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLONDON CAPITAL GROUP HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05497744
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LONDON CAPITAL GROUP HOLDINGS PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LONDON CAPITAL GROUP HOLDINGS PLC located?

    Registered Office Address
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON CAPITAL GROUP HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 368 LIMITEDJul 04, 2005Jul 04, 2005

    What are the latest accounts for LONDON CAPITAL GROUP HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for LONDON CAPITAL GROUP HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    17 pagesWU15

    Progress report in a winding up by the court

    30 pagesWU07

    Appointment of a liquidator

    3 pagesWU04

    Registered office address changed from 15 Westferry Circus Canary Wharf London E14 4HD England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Aug 18, 2020

    2 pagesAD01

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of Mr Anthony Charles Drury as a director on Jan 10, 2020

    2 pagesAP01

    Registered office address changed from 3rd Floor 80 Cheapside London EC2V 6EE England to 15 Westferry Circus Canary Wharf London E14 4HD on Feb 03, 2020

    1 pagesAD01

    Termination of appointment of Charles Henri Poncet as a director on Jan 13, 2020

    1 pagesTM01

    Termination of appointment of Mukid Hossain Chowdhury as a director on Dec 20, 2019

    1 pagesTM01

    Termination of appointment of Harpers Associates Limited as a secretary on Dec 17, 2019

    1 pagesTM02

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

    2 pagesAP04

    Termination of appointment of Harpers Associates Limited as a secretary on Dec 17, 2019

    1 pagesTM02

    Appointment of Rsvn Associates Limited as a secretary on Dec 17, 2019

    2 pagesAP04

    Group of companies' accounts made up to Dec 31, 2018

    74 pagesAA

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 77 Grosvenor Street Mayfair London W1K 3JR England to 3rd Floor 80 Cheapside London EC2V 6EE on Aug 02, 2019

    1 pagesAD01

    Termination of appointment of Julien Cohen as a director on Apr 17, 2019

    1 pagesTM01

    Termination of appointment of Dimitri John Goulandris as a director on Jul 26, 2018

    1 pagesTM01

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mukid Hossain Chowdhury as a director on Jun 29, 2018

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2017

    71 pagesAA

    Termination of appointment of Charles Henri Sabet as a director on Mar 14, 2018

    1 pagesTM01

    Appointment of Miss Olivia Claudia Blanchard as a director on Feb 22, 2018

    2 pagesAP01

    Termination of appointment of Francis David Sherston Chapman as a director on Feb 22, 2018

    1 pagesTM01

    Who are the officers of LONDON CAPITAL GROUP HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RSVN ASSOCIATES LIMITED
    NW6 5SL London
    14b Oxford Road
    United Kingdom
    Secretary
    NW6 5SL London
    14b Oxford Road
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12253685
    265903570001
    BLANCHARD, Olivia Claudia
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Trading Limited, Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Trading Limited, Jupiter House
    Essex
    United KingdomFrench216345120001
    DRURY, Anthony Charles
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Trading Limited, Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Trading Limited, Jupiter House
    Essex
    United KingdomBritish78025460002
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    HOOKS, Simon Thomas
    Grosvenor Street
    Mayfair
    W1K 3JR London
    77
    England
    Secretary
    Grosvenor Street
    Mayfair
    W1K 3JR London
    77
    England
    216100970001
    HUTCHINSON, John Christopher
    15 Cumnor Rise Road
    OX2 9HD Oxford
    Oxfordshire
    Secretary
    15 Cumnor Rise Road
    OX2 9HD Oxford
    Oxfordshire
    British90207670001
    LOPEZ PEREZ, Jose Guillermo
    11 Caledon Place
    GU4 7YX Guildford
    Surrey
    Secretary
    11 Caledon Place
    GU4 7YX Guildford
    Surrey
    British95440550001
    PARISH, Matthew Thomas, Dr
    Knightsbridge
    SW1X 7LX London
    1
    England
    Secretary
    Knightsbridge
    SW1X 7LX London
    1
    England
    212190840001
    VALDAR, Kate
    Devonshire Square
    EC2M 4AB London
    2nd Floor, 6
    England
    Secretary
    Devonshire Square
    EC2M 4AB London
    2nd Floor, 6
    England
    201474270001
    WAXLER, Raquel
    Appold Street
    EC2A2AW London
    12
    Secretary
    Appold Street
    EC2A2AW London
    12
    150917180001
    YOUNG, Lorraine Elizabeth
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Secretary
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    157597740001
    HARPERS ASSOCIATES LIMITED
    15 Eldon Street
    EC2M 7LS Moorgate
    New Liverpool House
    London
    United Kingdom
    Secretary
    15 Eldon Street
    EC2M 7LS Moorgate
    New Liverpool House
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10796239
    233347060001
    HARPERS ASSOCIATES LIMITED
    15 Eldon Street
    London
    New Liverpool House
    United Kingdom
    Secretary
    15 Eldon Street
    London
    New Liverpool House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number10796239
    233347060001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    ASHBY, Kevin Douglas
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    EnglandBritish179275870001
    CHAPMAN, Francis David Sherston
    North Barsham
    NR22 6AP Fakenham
    The Red House
    United Kingdom
    Director
    North Barsham
    NR22 6AP Fakenham
    The Red House
    United Kingdom
    United KingdomBritish154162080002
    CHOWDHURY, Mukid Hossain
    80 Cheapside
    EC2V 6EE London
    3rd Floor
    England
    Director
    80 Cheapside
    EC2V 6EE London
    3rd Floor
    England
    United KingdomBritish248070190001
    COHEN, Julien
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    SwitzerlandFrench192598340001
    DAVEY, Richard Harding
    Rockalls Hall
    Rockalls Road
    CO6 5AT Polstead
    Essex
    Director
    Rockalls Hall
    Rockalls Road
    CO6 5AT Polstead
    Essex
    United KingdomBritish109835600001
    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 KingdomBritish146682120001
    FORSTER, Geoffrey David
    3 Craven Common
    SN7 7RN Uffington
    Oxfordshire
    Director
    3 Craven Common
    SN7 7RN Uffington
    Oxfordshire
    United KingdomBritish78898970001
    FULLER, Rebecca Shelley
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    EnglandBritish97409330002
    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
    British120473870001
    GOULANDRIS, Dimitri John
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    EnglandGreek68657010002
    INGLIS, Jack Edward
    Kelvedon Hall
    Kelvedon
    CO5 9BN Colchester
    Essex
    Director
    Kelvedon Hall
    Kelvedon
    CO5 9BN Colchester
    Essex
    British120486350001
    JONES, John Francis
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    United KingdomBritish172729230001
    LEE, Nicholas
    Grosvenor Street
    Mayfair
    W1K 3JR London
    77
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 3JR London
    77
    England
    EnglandBritish172485720001
    LOOSEMOORE, Robert William
    20 Bradmore Road
    OX2 6QP Oxford
    Oxfordshire
    Director
    20 Bradmore Road
    OX2 6QP Oxford
    Oxfordshire
    British109860290001
    LOPEZ PEREZ, Jose Guillermo
    11 Caledon Place
    GU4 7YX Guildford
    Surrey
    Director
    11 Caledon Place
    GU4 7YX Guildford
    Surrey
    British95440550001
    MCCAIG, Malcolm Graham
    Falcon House, 26 Morden Road
    Wimbledon
    SW19 3BJ London
    23
    United Kingdom
    Director
    Falcon House, 26 Morden Road
    Wimbledon
    SW19 3BJ London
    23
    United Kingdom
    EnglandCanadian141026580001
    MOYNIHAN, Siobhan Djihan
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    Director
    6 Devonshire Square
    EC2M 4AB London
    2nd Floor
    United Kingdom
    United KingdomBritish139600070002
    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
    EnglandBritish63982710001
    PONCET, Charles Henri, Dr
    Bovy-Lysberg
    1205 Geneva
    2
    Switzerland
    Director
    Bovy-Lysberg
    1205 Geneva
    2
    Switzerland
    SwitzerlandSwiss193594450001
    SABET, Charles Henri
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    Director
    Devonshire Square
    EC2M 4AB London
    6
    United Kingdom
    EnglandSwiss190762070001
    SHIELDS, Amanda Louise
    Appold Street
    EC2A2AW London
    12
    Director
    Appold Street
    EC2A2AW London
    12
    United KingdomBritish132474160001

    Does LONDON CAPITAL GROUP HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 15, 2006
    Delivered On Mar 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 18, 2006Registration of a charge (395)
    • Jan 06, 2009Statement of satisfaction of a charge in full or part (403a)

    Does LONDON CAPITAL GROUP HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2022Conclusion of winding up
    Mar 12, 2020Petition date
    May 06, 2020Commencement of winding up
    Sep 16, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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