This company is commonly known as Capitalstructure Ltd. The company was founded 17 years ago and was given the registration number 06035386. The firm's registered office is in LONDON. You can find them at 30 North Colonnade, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAPITALSTRUCTURE LTD |
---|---|---|
Company Number | : | 06035386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 North Colonnade, London, England, E14 5GN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, North Colonnade, London, England, E14 5GN | Secretary | 08 July 2018 | Active |
30, North Colonnade, London, England, E14 5GN | Director | 31 October 2023 | Active |
30, North Colonnade, London, England, E14 5GN | Director | 20 April 2021 | Active |
30, North Colonnade, London, England, E14 5GN | Director | 31 October 2023 | Active |
73, Beverley Drive, Edgware, United Kingdom, HA8 5NQ | Secretary | 21 December 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 December 2006 | Active |
89, Clapham Common Northside, London, United Kingdom, SW4 9SF | Director | 07 March 2013 | Active |
116 Edith Road, London, W14 9AP | Director | 22 December 2008 | Active |
119 Rowayton Avenue, First Floor, Rowayton, United States, CT06835 | Director | 08 May 2015 | Active |
19, West 44th Street, Suite 1401, New York, United States, NY10036 | Director | 08 May 2015 | Active |
30, North Colonnade, London, England, E14 5GN | Director | 08 July 2018 | Active |
107, Riverside Mansions, Milk Yard, London, United Kingdom, E1W 3TB | Director | 21 June 2007 | Active |
79 New River Head, Rosebery Avenue, London, EC1R 4UP | Director | 22 December 2008 | Active |
73, Beverley Drive, Edgware, United Kingdom, HA8 5NQ | Director | 21 December 2006 | Active |
30, North Colonnade, London, England, E14 5GN | Director | 08 July 2018 | Active |
30, North Colonnade, London, England, E14 5GN | Director | 12 February 2019 | Active |
350 Park Avenue, 23rd Floor, New York, United States, NY10022 | Director | 08 May 2015 | Active |
30, North Colonnade, London, England, E14 5GN | Director | 31 January 2021 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 December 2006 | Active |
Cs Bidco Ltd | ||
Notified on | : | 08 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32-38, Dukes House, London, England, EC3A 7LP |
Nature of control | : |
|
Cs Bidco Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32 - 38 Dukes House, Dukes Place, London, England, EC3A 7LP |
Nature of control | : |
|
Cs Bidco Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32-38 Dukes House, Dukes Place, London, England, EC3A 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type small. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type small. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Auditors | Auditors resignation company. | Download |
2019-08-20 | Accounts | Accounts with accounts type small. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.