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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 189 Brompton Road, London, England, SW3 1NE | Director | 22 April 2022 | Active |
Redfern Legal Llp, 7, Henrietta Street, London, England, WC2E 8PS | Director | 22 March 2019 | Active |
41, Durand Gardens, London, England, SW9 0PS | Secretary | 16 October 2009 | Active |
22, Wakefield Gardens, London, United Kingdom, SE19 2NR | Director | 16 October 2009 | Active |
41, Durand Gardens, London, England, SW9 0PS | Director | 16 October 2009 | Active |
Suite 40, Argyll House, All Saints Passage, Wandsworth, United Kingdom, SW18 1EP | Director | 16 October 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Appoint person director company with name date. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-25 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-07-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-27 | Accounts | Change account reference date company current shortened. | Download |
2019-10-31 | Officers | Change person secretary company with change date. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.