UKBizDB.co.uk

CNS DEBT CAPITAL LIMITED

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

This company is commonly known as Cns Debt Capital Limited. The company was founded 4 years ago and was given the registration number 12313603. The firm's registered office is in LONDON. You can find them at 287 Milkwood Road, Herne Hill, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CNS DEBT CAPITAL LIMITED
Company Number:12313603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:287 Milkwood Road, Herne Hill, London, United Kingdom, SE24 0HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, England, N3 1LF

Director13 November 2019Active
Aston House, Cornwall Avenue, London, England, N3 1LF

Director13 November 2019Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director13 November 2019Active

People with Significant Control

Armstrong Advisory 2 Limited
Notified on:14 January 2020
Status:Active
Country of residence:England
Address:Aston House, Cornwall Avenue, London, England, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Le Pard 2 Limited
Notified on:14 January 2020
Status:Active
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nhp 1 Ltd
Notified on:14 January 2020
Status:Active
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Harry Mark Holding-Parsons
Notified on:13 November 2019
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:United Kingdom
Address:1a Tonsley Road, Wandsworth, London, United Kingdom, SW18 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Adam Malachy Armstrong
Notified on:13 November 2019
Status:Active
Date of birth:February 1990
Nationality:Irish
Country of residence:United Kingdom
Address:Flat 6, 119 Norwood Road, Westmoreland Lodge, Herne Hill, London, United Kingdom, SE24 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel William Le Pard
Notified on:13 November 2019
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:287 Milkwood Road, Herne Hill, London, United Kingdom, SE24 0HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Address

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

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Address

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

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company previous extended.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-27Incorporation

Memorandum articles.

Download
2020-10-27Capital

Capital name of class of shares.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.