UKBizDB.co.uk

CONTINENTAL CAPITAL PARTNERS LIMITED

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

This company is commonly known as Continental Capital Partners Limited. The company was founded 29 years ago and was given the registration number 03043306. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CONTINENTAL CAPITAL PARTNERS LIMITED
Company Number:03043306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 April 1995
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

Secretary19 April 1998Active
C/O Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

Director30 October 1995Active
Flat G 37-39 Arkwright Road, Hampstead, London, NW3 6BJ

Secretary07 April 1995Active
Lindisfarne Bunch Lane, Haslemere, GU27 1ET

Secretary30 September 1996Active
87 York Mansions, Prince Of Wales Driv, London, SW11 4BN

Secretary30 October 1995Active
3rd, Floor, North Side, Dukes Court, 32 Duke Street St. James's, London, United Kingdom, SW1Y 6DF

Corporate Secretary15 March 2005Active
Heatherfield Liphook Road, Headley, Bordon, GU35 8RF

Director20 October 1997Active
Lindisfarne Bunch Lane, Haslemere, GU27 1ET

Director30 September 1996Active
5 Crescent Road, London, SW20 8EY

Nominee Director07 April 1995Active

People with Significant Control

Mr Roger Colin Hasler Luscombe
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:C/O Valentine & Co, Glade House, London, EC4V 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-25Address

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

Download
2019-10-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-24Resolution

Resolution.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-24Officers

Change person secretary company with change date.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Address

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

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download
2016-06-15Address

Move registers to sail company with new address.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-27Address

Change sail address company with old address new address.

Download
2016-02-05Accounts

Accounts with accounts type full.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Officers

Termination secretary company with name termination date.

Download
2015-02-02Accounts

Accounts with accounts type full.

Download
2014-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.