UKBizDB.co.uk

CAPITAL CHARTERED LIMITED

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

This company is commonly known as Capital Chartered Limited. The company was founded 14 years ago and was given the registration number 07046668. The firm's registered office is in LONDON. You can find them at Suite 47 Argyll House All Saints Passage, Wandsworth High Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAPITAL CHARTERED LIMITED
Company Number:07046668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Suite 47 Argyll House All Saints Passage, Wandsworth High Street, London, England, SW18 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 189 Brompton Road, London, England, SW3 1NE

Director22 April 2022Active
Redfern Legal Llp, 7, Henrietta Street, London, England, WC2E 8PS

Director22 March 2019Active
41, Durand Gardens, London, England, SW9 0PS

Secretary16 October 2009Active
22, Wakefield Gardens, London, United Kingdom, SE19 2NR

Director16 October 2009Active
41, Durand Gardens, London, England, SW9 0PS

Director16 October 2009Active
Suite 40, Argyll House, All Saints Passage, Wandsworth, United Kingdom, SW18 1EP

Director16 October 2010Active

People with Significant Control

Mr Shahid Mehmood Umerani
Notified on:22 March 2019
Status:Active
Date of birth:June 1963
Nationality:Pakistani
Country of residence:England
Address:Second Floor, 189 Brompton Road, London, England, SW3 1NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Fraser Maldoom
Notified on:06 April 2017
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Suite 47 Argyll House, All Saints Passage, London, England, SW18 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Robin Jones
Notified on:06 October 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Suite 47 Argyll House,, All Saints Passage,, London, England, SW18 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

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

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-12-25Officers

Termination director company with name termination date.

Download
2021-09-17Address

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

Download
2021-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Cessation of a person with significant control.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Change account reference date company current shortened.

Download
2019-10-31Officers

Change person secretary company with change date.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.