Warning: file_put_contents(c/f81b596f6e9cca65f00879995b65d011.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Black Book Capital Ltd, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLACK BOOK CAPITAL LTD

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

This company is commonly known as Black Book Capital Ltd. The company was founded 6 years ago and was given the registration number 11343958. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLACK BOOK CAPITAL LTD
Company Number:11343958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Black Book Finance, 1 Broadfields Parade, Glengall Road, Edgware, United Kingdom, HA8 8TD

Director03 May 2018Active
Black Book Finance, 1 Broadfields Parade, Glengall Road, Edgware, United Kingdom, HA8 8TD

Director03 May 2018Active
Chatsworth, Austell Gardens, London, United Kingdom, NW7 4NS

Director03 May 2018Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director10 May 2018Active
48, Gresham Gardens, London, United Kingdom, NW11 8PD

Director03 May 2018Active

People with Significant Control

Mr Daniel Gerrard
Notified on:22 July 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Black Book Finance, 1 Broadfields Parade, Edgware, United Kingdom, HA8 8TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Antony Clapper
Notified on:22 July 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Black Book Finance, 1 Broadfields Parade, Edgware, United Kingdom, HA8 8TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Clapper Ventures Llp
Notified on:03 May 2018
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Address

Change registered office address company with date old address new address.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Address

Move registers to registered office company with new address.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Change to a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Persons with significant control

Change to a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.