UKBizDB.co.uk

DEMETER CAPITAL LIMITED

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

This company is commonly known as Demeter Capital Limited. The company was founded 9 years ago and was given the registration number 09426475. The firm's registered office is in VICTORIA. You can find them at 111 Buckingham Palace Road, , Victoria, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DEMETER CAPITAL LIMITED
Company Number:09426475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:111 Buckingham Palace Road, Victoria, London, England, SW1W 0SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Director10 October 2018Active
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director14 May 2021Active
Second Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Director10 October 2018Active
Second Floor, Berkeley Square House, Berkeley Square, London, England, W1J 6BD

Director06 February 2015Active
2, Riding House Street, London, England, W1W 7FA

Director06 February 2015Active

People with Significant Control

Leavesden Investments Limited
Notified on:14 May 2021
Status:Active
Country of residence:England
Address:212, Abbots Road, Abbots Langley, England, WD5 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
James Rouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Second Floor, Berkeley Square House, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Marcos Flores Kloibhofer
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Spanish
Country of residence:England
Address:Second Floor, Berkeley Square House, London, England, W1J 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Rouse
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:212, Abbots Road, Abbots Langley, United Kingdom, WD5 0BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Marie Juliano
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:American
Country of residence:England
Address:2, Riding House Street, London, England, W1W 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ann Marie Juliano
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:American
Country of residence:United Kingdom
Address:1, Vicarage Lane, Stratford, United Kingdom, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hibiscus Capital London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-22Accounts

Accounts with accounts type small.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-13Address

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

Download
2021-06-08Capital

Capital allotment shares.

Download
2021-06-08Capital

Capital alter shares subdivision.

Download
2021-06-08Incorporation

Memorandum articles.

Download
2021-06-08Capital

Capital name of class of shares.

Download
2021-06-08Capital

Capital variation of rights attached to shares.

Download
2021-06-07Resolution

Resolution.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-04-21Accounts

Accounts with accounts type small.

Download
2020-01-22Address

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

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.