UKBizDB.co.uk

COMMITTED CAPITAL FINANCIAL SERVICES LIMITED

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

This company is commonly known as Committed Capital Financial Services Limited. The company was founded 24 years ago and was given the registration number 03810820. The firm's registered office is in LONDON. You can find them at 148-150 Buckingham Palace Road, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:COMMITTED CAPITAL FINANCIAL SERVICES LIMITED
Company Number:03810820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:148-150 Buckingham Palace Road, London, England, SW1W 9TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brattle House, Cranbrook Road, Tenterden, TN30 6UL

Director27 February 2006Active
148-150, Buckingham Palace Road, London, England, SW1W 9TR

Director12 October 2017Active
19a Marloes Road, London, W8 6LG

Secretary27 February 2006Active
5, York Road, Bowdon, Altrincham, United Kingdom, WA14 3EQ

Secretary07 February 2001Active
15 Belgrave Place, Poulton Le Fylde, FY6 7RR

Secretary20 October 1999Active
45 Metro Central Heights, 119 Newington Causeway, London, SE1 6BA

Secretary13 September 2007Active
123, Hanover Road, London, NW10 3DN

Secretary15 April 2008Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Secretary21 July 1999Active
107 New Bond Street, Mayfair, London, W1S 1ED

Director25 February 2010Active
4 Crown Green, Lymm, WA13 9JG

Director20 October 1999Active
5, York Road, Bowdon, Altrincham, United Kingdom, WA14 3EQ

Director17 July 2000Active
15 Belgrave Place, Poulton Le Fylde, FY6 7RR

Director20 October 1999Active
39, Lancaster Road, London, W11 1QJ

Director09 March 2010Active
Woodcock Hall Lower Dolphinholme, Lancaster, LA2 9AX

Director20 October 1999Active
Cairnmuir Hargate Drive, Hale, WA15 0NL

Director17 July 2000Active
57 West Avenue, New Moston, Manchester, M40 3WW

Director29 April 2003Active
Sandhill House, Middle Claydon, Buckingham, MK18 2LD

Director20 October 1999Active
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director21 July 1999Active

People with Significant Control

Committed Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:107, New Bond Street, London, England, W1S 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-31Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Address

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

Download
2017-10-22Officers

Appoint person director company with name date.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type full.

Download
2015-04-16Accounts

Accounts with accounts type full.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with made up date.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.