UKBizDB.co.uk

17CAPITAL NEWCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 17capital Newco Limited. The company was founded 7 years ago and was given the registration number 10525159. The firm's registered office is in LONDON. You can find them at Almack House, 28 King Street, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:17CAPITAL NEWCO LIMITED
Company Number:10525159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW

Director15 July 2022Active
Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW

Director14 December 2016Active
Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW

Director14 December 2016Active
333 South Grand Avenue, 28th Floor, 90071, Los Angeles, United States,

Director15 July 2022Active
Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW

Director15 July 2022Active
333 South Grand Avenue, 28th Floor, 90071, Los Angeles, United States,

Director15 July 2022Active
333 South Grand Avenue, 28th Floor, 90071, Los Angeles, United States,

Director15 July 2022Active
Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW

Director17 August 2020Active

People with Significant Control

Daucongar Uk Ltd
Notified on:11 July 2019
Status:Active
Country of residence:United Kingdom
Address:28, King Street, London, United Kingdom, SW1Y 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vicuna Holdings Ltd
Notified on:08 July 2019
Status:Active
Country of residence:United Kingdom
Address:28, King Street, London, United Kingdom, SW1Y 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Augustin Henry Claude Marie Duhamel
Notified on:14 December 2016
Status:Active
Date of birth:December 1971
Nationality:French
Country of residence:United Kingdom
Address:Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Pierre-Antoine Lhote De Selancy
Notified on:14 December 2016
Status:Active
Date of birth:July 1971
Nationality:French
Country of residence:United Kingdom
Address:Almack House, 28 King Street, London, United Kingdom, SW1Y 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type group.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-12-14Accounts

Accounts with accounts type group.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Capital

Capital allotment shares.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-22Capital

Capital variation of rights attached to shares.

Download
2022-07-22Capital

Capital name of class of shares.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.