UKBizDB.co.uk

CAPMARK UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:125 Wood Street, London, United Kingdom, EC2V 7AN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Corporate Secretary17 January 2014Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director05 February 2020Active
Neifinn, Grange, Dunboyne, Ireland, IRISH

Secretary31 May 2006Active
42 Fisherman's Wharf, Ringsend, Irreland,

Secretary27 December 2004Active
157 Edenmore Crescent, Raheny, Ireland, IRISH

Secretary12 July 2002Active
19 Breakspear Avenue, St Albans, AL1 5EJ

Secretary28 August 2007Active
4th, Floor, 40 Dukes Place, London, EC3A 7NH

Corporate Secretary31 August 2010Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary20 May 2002Active
490 Anna Lynn Lane, Horsham, Usa,

Director12 July 2002Active
Flat No 11, 36 Eaton Square, London, SW1W 9DH

Director14 October 2002Active
2007 Cedar Drive, Warrington, Usa,

Director12 July 2002Active
4384 Mechanicsville Road, Mechanicsville, Usa,

Director12 July 2002Active
125, Wood Street, London, United Kingdom, EC2V 7AN

Director11 June 2013Active
116, Welsh Road, Horsham, Usa, 19044

Director31 August 2010Active
The Shieling Links Road, Bramley, GU5 0AL

Director31 July 2006Active
1801, California Street, Denver, United States,

Director31 January 2011Active
1450 Sackettsford Road, Ivyland, Usa,

Director12 July 2002Active
235 Collinswood,, Dublin 9, Ireland, IRISH

Director06 August 2008Active
22 Avondale Crescent, Killiney, Dublin, Ireland, IRISH

Director31 May 2006Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director20 May 2002Active
23 Ailesbury Road, Ballsbridge, Dublin, IRISH

Director12 July 2002Active
19 Breakspear Avenue, St Albans, AL1 5EJ

Director31 July 2006Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director20 May 2002Active
34 Marlborough Place, London, NW8 0PD

Director16 April 2004Active

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
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-03-16Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Change corporate secretary company with change date.

Download
2023-03-21Address

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

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type full.

Download
2021-07-08Officers

Change corporate secretary company with change date.

Download
2021-07-05Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Capital

Capital alter shares redemption statement of capital.

Download
2021-01-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-07-11Officers

Change corporate secretary company with change date.

Download
2019-06-19Address

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

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.