UKBizDB.co.uk

DARCY JONES CAPITAL LTD

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

This company is commonly known as Darcy Jones Capital Ltd. The company was founded 6 years ago and was given the registration number 11233439. The firm's registered office is in LONDON. You can find them at 169 Piccadilly, Mayfair, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:DARCY JONES CAPITAL LTD
Company Number:11233439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:169 Piccadilly, Mayfair, London, United Kingdom, W1J 9EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hornbeam Square South, Hornbeam Business Park, Harrogate, England, HG2 8NB

Director01 July 2020Active
35, Berkeley Square, Mayfair, London, England, W1J 5BF

Director10 November 2021Active
169, Piccadilly, Mayfair, London, United Kingdom, W1J 9EH

Director05 March 2018Active
35, Berkeley Square, Mayfair, London, England, W1J 5BF

Director01 August 2023Active
35, Berkeley Square, Mayfair, London, England, W1J 5BF

Director01 May 2023Active

People with Significant Control

Mr Raju Grewal
Notified on:01 May 2023
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:35, Berkeley Square, London, England, W1J 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bobby Duggal
Notified on:10 November 2021
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:35, Berkeley Square, London, England, W1J 5BF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Rebecca Anne Beasley
Notified on:01 July 2020
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:5, Hornbeam Square South, Harrogate, England, HG2 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bobby Duggal
Notified on:05 March 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:169, Piccadilly, London, United Kingdom, W1J 9EH
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 (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
2023-09-26Insolvency

Liquidation compulsory winding up order.

Download
2023-09-14Officers

Notice of removal of a director.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Address

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

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-11Address

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

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Address

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

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Address

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

Download

Copyright © 2024. All rights reserved.