BENCHMARK CAPITAL LIMITED
Overview
| Company Name | BENCHMARK CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09404621 |
| 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 BENCHMARK CAPITAL LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BENCHMARK CAPITAL LIMITED located?
| Registered Office Address | Broadlands Business Campus Langhurst Wood Road RH12 4QP Horsham West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BENCHMARK CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUSSEX HOUSE CAPITAL LIMITED | Jan 26, 2015 | Jan 26, 2015 |
What are the latest accounts for BENCHMARK 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 BENCHMARK CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for BENCHMARK CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 28, 2025
| 4 pages | SH01 | ||||||||||
Director's details changed for Mr Karan Jitendra Sejpal on May 01, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 03, 2025
| 4 pages | SH01 | ||||||||||
Termination of appointment of Gillian Margaret Hepburn as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 28, 2025
| 4 pages | SH01 | ||||||||||
Appointment of Schroder Corporate Services Limited as a secretary on Nov 29, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of James Conrad Ian Rainbow as a director on Dec 13, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2024
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2024 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 02, 2024
| 4 pages | SH01 | ||||||||||
Termination of appointment of Douglas Abbott as a director on Mar 21, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jason White as a director on Feb 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Douglas Abbott as a director on Feb 22, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Feb 07, 2024
| 4 pages | SH01 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Dec 22, 2023
| 7 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Satisfaction of charge 094046210001 in full | 1 pages | MR04 | ||||||||||
Who are the officers of BENCHMARK CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCHRODER CORPORATE SERVICES LIMITED | Secretary | London Wall Place EC2Y 5AU London 1 England |
| 218828540001 | ||||||||||
| COOKE, Ian Robert | Director | Langhurst Wood Road RH12 4QP Horsham Broadlands Business Campus West Sussex England | United Kingdom | British | 138599250002 | |||||||||
| DYMOTT, Edward | Director | Langhurst Wood Road RH12 4QP Horsham Broadlands Business Campus West Sussex England | England | British | 235905160001 | |||||||||
| FITZGERALD, Helen Louise | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 176954720002 | |||||||||
| HALL, Peter Lindop | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 254096960002 | |||||||||
| SEJPAL, Karan Jitendra | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 307195150002 | |||||||||
| ABBOTT, Douglas Neil | Director | London Wall Place EC2Y 5AU London 1 England England | United Kingdom | British | 319817890001 | |||||||||
| FRENCH, Jo | Director | Langhurstwood Road RH12 4QP Horsham Holmwood House England | England | New Zealander | 262065290001 | |||||||||
| GOODCHILD, Roger Duncan | Director | Langhurst Wood Road RH12 4QP Horsham Broadlands Business Campus West Sussex England | England | British | 66560890004 | |||||||||
| HARE, Keith Samuel | Director | North Street RH12 1RQ Horsham Sussex House United Kingdom | England | British | 246323020001 | |||||||||
| HARRISON, Peter | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 141644200007 | |||||||||
| HENRIQUES, Guy | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 211685760002 | |||||||||
| HEPBURN, Gillian Margaret | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 284557690001 | |||||||||
| LASENBY, James John | Director | North Street RH12 1RQ Horsham Sussex House United Kingdom | England | British | 221839210002 | |||||||||
| MIDDLETON, Philip Robert | Director | Langhurstwood Road RH12 4QP Horsham Holmwood House England | England | British | 207047920001 | |||||||||
| RAINBOW, James Conrad Ian | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 265571910001 | |||||||||
| RAINBOW, James Conrad Ian | Director | North Street RH12 1RQ Horsham Sussex House West Sussex | United Kingdom | British | 253353530001 | |||||||||
| ROSS, Andrew John Shirley | Director | Gresham Street EC2V 7QA London 31 United Kingdom | England | British | 66810440002 | |||||||||
| STOAKLEY, Robin Edward | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 221939130002 | |||||||||
| WHITE, David Jason | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 270030720001 |
Who are the persons with significant control of BENCHMARK CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schroder Administration Limited | Apr 24, 2017 | London Wall Place EC2Y 5AU London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Family Capital Limited | Jan 12, 2017 | North Street RH12 1RQ Horsham Sussex House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Schroders Plc | Dec 15, 2016 | Gresham Street EC2V 7QA London 31 Gresham Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Robert Cooke | Apr 06, 2016 | North Street RH12 1RQ Horsham Sussex House West Sussex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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