This company is commonly known as Capmark Uk Limited. The company was founded 21 years ago and was given the registration number 04442597. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAPMARK UK LIMITED |
---|---|---|
Company Number | : | 04442597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Wood Street, London, United Kingdom, EC2V 7AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Corporate Secretary | 17 January 2014 | Active |
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS | Director | 05 February 2020 | Active |
Neifinn, Grange, Dunboyne, Ireland, IRISH | Secretary | 31 May 2006 | Active |
42 Fisherman's Wharf, Ringsend, Irreland, | Secretary | 27 December 2004 | Active |
157 Edenmore Crescent, Raheny, Ireland, IRISH | Secretary | 12 July 2002 | Active |
19 Breakspear Avenue, St Albans, AL1 5EJ | Secretary | 28 August 2007 | Active |
4th, Floor, 40 Dukes Place, London, EC3A 7NH | Corporate Secretary | 31 August 2010 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 20 May 2002 | Active |
490 Anna Lynn Lane, Horsham, Usa, | Director | 12 July 2002 | Active |
Flat No 11, 36 Eaton Square, London, SW1W 9DH | Director | 14 October 2002 | Active |
2007 Cedar Drive, Warrington, Usa, | Director | 12 July 2002 | Active |
4384 Mechanicsville Road, Mechanicsville, Usa, | Director | 12 July 2002 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AN | Director | 11 June 2013 | Active |
116, Welsh Road, Horsham, Usa, 19044 | Director | 31 August 2010 | Active |
The Shieling Links Road, Bramley, GU5 0AL | Director | 31 July 2006 | Active |
1801, California Street, Denver, United States, | Director | 31 January 2011 | Active |
1450 Sackettsford Road, Ivyland, Usa, | Director | 12 July 2002 | Active |
235 Collinswood,, Dublin 9, Ireland, IRISH | Director | 06 August 2008 | Active |
22 Avondale Crescent, Killiney, Dublin, Ireland, IRISH | Director | 31 May 2006 | Active |
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX | Nominee Director | 20 May 2002 | Active |
23 Ailesbury Road, Ballsbridge, Dublin, IRISH | Director | 12 July 2002 | Active |
19 Breakspear Avenue, St Albans, AL1 5EJ | Director | 31 July 2006 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 20 May 2002 | Active |
34 Marlborough Place, London, NW8 0PD | Director | 16 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2024-03-16 | Gazette | Gazette filings brought up to date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Change corporate secretary company with change date. | Download |
2023-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Officers | Change corporate secretary company with change date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Officers | Change corporate secretary company with change date. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.