LONDON CAPITAL GROUP HOLDINGS PLC
Overview
| Company Name | LONDON CAPITAL GROUP HOLDINGS PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05497744 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON CAPITAL GROUP HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| PITCOMP 368 LIMITED | Jul 04, 2005 | Jul 04, 2005 |
What are the latest accounts for LONDON CAPITAL GROUP HOLDINGS PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LONDON CAPITAL GROUP HOLDINGS PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of final account prior to dissolution | 17 pages | WU15 | ||
Progress report in a winding up by the court | 30 pages | WU07 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
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 pages | AD01 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Appointment of Mr Anthony Charles Drury as a director on Jan 10, 2020 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of Charles Henri Poncet as a director on Jan 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mukid Hossain Chowdhury as a director on Dec 20, 2019 | 1 pages | TM01 | ||
Termination of appointment of Harpers Associates Limited as a secretary on Dec 17, 2019 | 1 pages | TM02 | ||
Appointment of Harpers Associates Limited as a secretary on Jul 12, 2017 | 2 pages | AP04 | ||
Termination of appointment of Harpers Associates Limited as a secretary on Dec 17, 2019 | 1 pages | TM02 | ||
Appointment of Rsvn Associates Limited as a secretary on Dec 17, 2019 | 2 pages | AP04 | ||
Group of companies' accounts made up to Dec 31, 2018 | 74 pages | AA | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Julien Cohen as a director on Apr 17, 2019 | 1 pages | TM01 | ||
Termination of appointment of Dimitri John Goulandris as a director on Jul 26, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mukid Hossain Chowdhury as a director on Jun 29, 2018 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2017 | 71 pages | AA | ||
Termination of appointment of Charles Henri Sabet as a director on Mar 14, 2018 | 1 pages | TM01 | ||
Appointment of Miss Olivia Claudia Blanchard as a director on Feb 22, 2018 | 2 pages | AP01 | ||
Termination of appointment of Francis David Sherston Chapman as a director on Feb 22, 2018 | 1 pages | TM01 | ||
Who are the officers of LONDON CAPITAL GROUP HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RSVN ASSOCIATES LIMITED | Secretary | NW6 5SL London 14b Oxford Road United Kingdom |
| 265903570001 | ||||||||||
| BLANCHARD, Olivia Claudia | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Frp Advisory Trading Limited, Jupiter House Essex | United Kingdom | French | 216345120001 | |||||||||
| DRURY, Anthony Charles | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Frp Advisory Trading Limited, Jupiter House Essex | United Kingdom | British | 78025460002 | |||||||||
| DAWES, Peter Graham | Secretary | Queen's Acre 4 Spencer Road Canford Cliffs BH13 7EU Poole Dorset | British | 105703820001 | ||||||||||
| HOOKS, Simon Thomas | Secretary | Grosvenor Street Mayfair W1K 3JR London 77 England | 216100970001 | |||||||||||
| HUTCHINSON, John Christopher | Secretary | 15 Cumnor Rise Road OX2 9HD Oxford Oxfordshire | British | 90207670001 | ||||||||||
| LOPEZ PEREZ, Jose Guillermo | Secretary | 11 Caledon Place GU4 7YX Guildford Surrey | British | 95440550001 | ||||||||||
| PARISH, Matthew Thomas, Dr | Secretary | Knightsbridge SW1X 7LX London 1 England | 212190840001 | |||||||||||
| VALDAR, Kate | Secretary | Devonshire Square EC2M 4AB London 2nd Floor, 6 England | 201474270001 | |||||||||||
| WAXLER, Raquel | Secretary | Appold Street EC2A2AW London 12 | 150917180001 | |||||||||||
| YOUNG, Lorraine Elizabeth | Secretary | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | 157597740001 | |||||||||||
| HARPERS ASSOCIATES LIMITED | Secretary | 15 Eldon Street EC2M 7LS Moorgate New Liverpool House London United Kingdom |
| 233347060001 | ||||||||||
| HARPERS ASSOCIATES LIMITED | Secretary | 15 Eldon Street London New Liverpool House United Kingdom |
| 233347060001 | ||||||||||
| PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||||||
| ASHBY, Kevin Douglas | Director | Devonshire Square EC2M 4AB London 6 United Kingdom | England | British | 179275870001 | |||||||||
| CHAPMAN, Francis David Sherston | Director | North Barsham NR22 6AP Fakenham The Red House United Kingdom | United Kingdom | British | 154162080002 | |||||||||
| CHOWDHURY, Mukid Hossain | Director | 80 Cheapside EC2V 6EE London 3rd Floor England | United Kingdom | British | 248070190001 | |||||||||
| COHEN, Julien | Director | Devonshire Square EC2M 4AB London 6 United Kingdom | Switzerland | French | 192598340001 | |||||||||
| DAVEY, Richard Harding | Director | Rockalls Hall Rockalls Road CO6 5AT Polstead Essex | United Kingdom | British | 109835600001 | |||||||||
| DENHAM, Simon David | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | United Kingdom | British | 146682120001 | |||||||||
| FORSTER, Geoffrey David | Director | 3 Craven Common SN7 7RN Uffington Oxfordshire | United Kingdom | British | 78898970001 | |||||||||
| FULLER, Rebecca Shelley | Director | Devonshire Square EC2M 4AB London 6 United Kingdom | England | British | 97409330002 | |||||||||
| GANDHI, Rajendra Kumar Babulal | Director | Mead View 18 Morgan Gardens Aldenham WD25 8BF Watford Hertfordshire | British | 120473870001 | ||||||||||
| GOULANDRIS, Dimitri John | Director | Devonshire Square EC2M 4AB London 6 United Kingdom | England | Greek | 68657010002 | |||||||||
| INGLIS, Jack Edward | Director | Kelvedon Hall Kelvedon CO5 9BN Colchester Essex | British | 120486350001 | ||||||||||
| JONES, John Francis | Director | Devonshire Square EC2M 4AB London 6 United Kingdom | United Kingdom | British | 172729230001 | |||||||||
| LEE, Nicholas | Director | Grosvenor Street Mayfair W1K 3JR London 77 England | England | British | 172485720001 | |||||||||
| LOOSEMOORE, Robert William | Director | 20 Bradmore Road OX2 6QP Oxford Oxfordshire | British | 109860290001 | ||||||||||
| LOPEZ PEREZ, Jose Guillermo | Director | 11 Caledon Place GU4 7YX Guildford Surrey | British | 95440550001 | ||||||||||
| MCCAIG, Malcolm Graham | Director | Falcon House, 26 Morden Road Wimbledon SW19 3BJ London 23 United Kingdom | England | Canadian | 141026580001 | |||||||||
| MOYNIHAN, Siobhan Djihan | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | United Kingdom | British | 139600070002 | |||||||||
| NEWTON, William Timothy Milton | Director | 6 Devonshire Square EC2M 4AB London 2nd Floor United Kingdom | England | British | 63982710001 | |||||||||
| PONCET, Charles Henri, Dr | Director | Bovy-Lysberg 1205 Geneva 2 Switzerland | Switzerland | Swiss | 193594450001 | |||||||||
| SABET, Charles Henri | Director | Devonshire Square EC2M 4AB London 6 United Kingdom | England | Swiss | 190762070001 | |||||||||
| SHIELDS, Amanda Louise | Director | Appold Street EC2A2AW London 12 | United Kingdom | British | 132474160001 |
Does LONDON CAPITAL GROUP HOLDINGS PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does LONDON CAPITAL GROUP HOLDINGS PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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