CREDEX CAPITAL LTD
Overview
Company Name | CREDEX CAPITAL LTD |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 07827959 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | Yes |
What is the purpose of CREDEX CAPITAL LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CREDEX CAPITAL LTD located?
Registered Office Address | 07827959 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CREDEX CAPITAL LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2023 |
Next Accounts Due On | Jul 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2022 |
What is the status of the latest confirmation statement for CREDEX CAPITAL LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 17, 2023 |
Next Confirmation Statement Due | Dec 31, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2022 |
Overdue | Yes |
What are the latest filings for CREDEX CAPITAL LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Mariusz Stanislaw Lyczewski as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Address of person with significant control Mr Peter Van Ochten changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 05, 2024 | 1 pages | RP10 | ||
Address of person with significant control Mr Jacek Stefanski changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 05, 2024 | 1 pages | RP10 | ||
Address of officer Mrs Silwya Ewa Switaj-Abrahams changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 05, 2024 | 1 pages | RP09 | ||
Address of officer Mr Peter Van Ochten changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 05, 2024 | 1 pages | RP09 | ||
Address of officer Mrs Sylwia Ewa Switaj-Abrahams changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 05, 2024 | 1 pages | RP09 | ||
Address of officer Mr Mariusz Stanislaw Lyczewski changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 05, 2024 | 1 pages | RP09 | ||
Address of officer Mr Tadeusz Kucera changed to 07827959 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 05, 2024 | 1 pages | RP09 | ||
Registered office address changed to PO Box 4385, 07827959 - Companies House Default Address, Cardiff, CF14 8LH on Nov 05, 2024 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Silwya Ewa Switaj-Abrahams as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Sylwia Ewa Switaj-Abrahams as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Oct 31, 2022 | 3 pages | AA | ||
Appointment of Mrs Silwya Ewa Switaj-Abrahams as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Registered office address changed from , C/O Aotrust, Cloggers Spring Elms Lane, Little Baddow, Essex, CM3 4SG to 5-6 Corn Hill Exchange Way Chelmsford CM1 1XE on Aug 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Charbel Malkoun as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Van Ochten as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Change of details for Mr Peter Osuch as a person with significant control on Aug 01, 2022 | 2 pages | PSC04 | ||
Termination of appointment of Peter Osuch as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Oct 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of John Anthony Hicks as a director on Jul 13, 2021 | 1 pages | TM01 | ||
Cessation of John Anthony Hicks as a person with significant control on Jul 13, 2021 | 1 pages | PSC07 | ||
Who are the officers of CREDEX CAPITAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KUCERA, Tadeusz | Director | 4385 CF14 8LH Cardiff 07827959 - Companies House Default Address | Germany | German | Company Director | 207815640001 | ||||
SWITAJ-ABRAHAMS, Sylwia Ewa | Director | 4385 CF14 8LH Cardiff 07827959 - Companies House Default Address | England | British | Co Director | 221884980001 | ||||
VAN OCHTEN, Peter | Director | 4385 CF14 8LH Cardiff 07827959 - Companies House Default Address | England | Polish | Company Director | 301799810001 | ||||
HICKS, John Anthony | Director | Cottage Spring Elms Lane CM3 4SG Little Baddow 1cloggers Essex United Kingdom | United Kingdom | British | Economist | 159473260001 | ||||
LYCZEWSKI, Mariusz Stanislaw | Director | 4385 CF14 8LH Cardiff 07827959 - Companies House Default Address | Poland | Polish | Company Director | 208842380001 | ||||
LYCZEWSKI, Mariusz Stanislaw | Director | c/o Aotrust Spring Elms Lane CM3 4SG Little Baddow Cloggers Essex England | Poland | Polish | Lawyer | 177375590001 | ||||
MALKOUN, Charbel | Director | c/o Aotrust Spring Elms Lane CM3 4SG Little Baddow Cloggers Essex | England | Lebanese | Co Director | 214789540001 | ||||
OSUCH, Peter | Director | c/o Aotrust Spring Elms Lane CM3 4SG Little Baddow Cloggers Essex | England | Polish | Co Director | 134240890003 | ||||
OSUCJ, Peter | Director | c/o Aotrust Spring Elms Lane CM3 4SG Little Baddow Cloggers Essex | England | Polish | Co Director | 212224980001 | ||||
SWITAJ-ABRAHAMS, Silwya Ewa | Director | 4385 CF14 8LH Cardiff 07827959 - Companies House Default Address | England | British | Co Director | 312404030001 |
Who are the persons with significant control of CREDEX CAPITAL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Van Ochten | Sep 01, 2020 | 4385 CF14 8LH Cardiff 07827959 - Companies House Default Address | No |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
Mr Jacek Stefanski | Sep 01, 2020 | 4385 CF14 8LH Cardiff 07827959 - Companies House Default Address | No |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
Sir John Anthony Hicks | Oct 28, 2016 | c/o AOTRUST Spring Elms Lane CM3 4SG Little Baddow Cloggers Essex | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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