This company is commonly known as Crossborder Capital Limited. The company was founded 32 years ago and was given the registration number 02687676. The firm's registered office is in COCKFOSTERS. You can find them at Suite 2a1, Northside House, Mount Pleasant, Cockfosters, Barnet. This company's SIC code is 66300 - Fund management activities.
Name | : | CROSSBORDER CAPITAL LIMITED |
---|---|---|
Company Number | : | 02687676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2a1, Northside House, Mount Pleasant, Cockfosters, Barnet, United Kingdom, EN4 9EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB | Secretary | 31 March 1998 | Active |
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB | Director | 07 April 1998 | Active |
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB | Director | 01 October 1996 | Active |
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB | Director | 01 October 1996 | Active |
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB | Director | 09 December 1999 | Active |
Rodings, 24 Pilgrims Way, Guildford, GU4 8AD | Secretary | 24 February 1992 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 14 February 1992 | Active |
Armsworth Hill Cottages, Old Alresford, SO24 | Director | 24 February 1992 | Active |
26, Red Lion Square, London, United Kingdom, WC1R 4AG | Director | 13 August 2009 | Active |
3b Norfolk Place, London, W2 1QN | Director | 07 April 1998 | Active |
Rodings, 24 Pilgrims Way, Guildford, GU4 8AD | Director | 24 February 1992 | Active |
3807 Bonnell Drive, Austin, Texas, 78731 | Director | 24 February 1992 | Active |
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB | Director | 09 December 1999 | Active |
Steyne House Steyne Farm Shop, Steyne Cross, Bembridge, PO35 5PF | Director | 01 October 1996 | Active |
11 Eldon Grove, London, NW3 5PT | Director | 09 December 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 14 February 1992 | Active |
Crossborder Capital Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2020-08-19 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-03-25 | Officers | Change person director company with change date. | Download |
2020-02-20 | Officers | Change person secretary company with change date. | Download |
2020-02-20 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-23 | Auditors | Auditors resignation company. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.