UKBizDB.co.uk

CROSSBORDER CAPITAL LIMITED

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

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.

Company Information

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:
  • 66300 - Fund management activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB

Secretary31 March 1998Active
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB

Director07 April 1998Active
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB

Director01 October 1996Active
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB

Director01 October 1996Active
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB

Director09 December 1999Active
Rodings, 24 Pilgrims Way, Guildford, GU4 8AD

Secretary24 February 1992Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary14 February 1992Active
Armsworth Hill Cottages, Old Alresford, SO24

Director24 February 1992Active
26, Red Lion Square, London, United Kingdom, WC1R 4AG

Director13 August 2009Active
3b Norfolk Place, London, W2 1QN

Director07 April 1998Active
Rodings, 24 Pilgrims Way, Guildford, GU4 8AD

Director24 February 1992Active
3807 Bonnell Drive, Austin, Texas, 78731

Director24 February 1992Active
Suite 2a1, Northside House, Mount Pleasant, Cockfosters, United Kingdom, EN4 9EB

Director09 December 1999Active
Steyne House Steyne Farm Shop, Steyne Cross, Bembridge, PO35 5PF

Director01 October 1996Active
11 Eldon Grove, London, NW3 5PT

Director09 December 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director14 February 1992Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2020-08-19Accounts

Accounts with accounts type full.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-04-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Persons with significant control

Change to a person with significant control.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-02-20Officers

Change person secretary company with change date.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-05-23Auditors

Auditors resignation company.

Download
2019-05-03Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2017-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.