Warning: file_put_contents(c/f38432e95bb1e8f44360025f6261afa5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Falco Capital Limited, EC4R 0AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FALCO CAPITAL LIMITED

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

This company is commonly known as Falco Capital Limited. The company was founded 6 years ago and was given the registration number 10867959. The firm's registered office is in LONDON. You can find them at City Pavilion, 27 Bush Lane, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FALCO CAPITAL LIMITED
Company Number:10867959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:City Pavilion, 27 Bush Lane, London, EC4R 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director17 July 2017Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director17 July 2017Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director17 July 2017Active
Venthams, Millhouse, 32 - 38 East Street, Rochford, United Kingdom, SS4 1DB

Director01 August 2023Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Director14 October 2021Active

People with Significant Control

Falco Group Limited
Notified on:25 September 2020
Status:Active
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Daniel Lamb
Notified on:17 July 2017
Status:Active
Date of birth:November 1976
Nationality:British
Address:City Pavilion, 27 Bush Lane, London, EC4R 0AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Stewart Anderson
Notified on:17 July 2017
Status:Active
Date of birth:November 1963
Nationality:British
Address:City Pavilion, 27 Bush Lane, London, EC4R 0AA
Nature of control:
  • Ownership of shares 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 (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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-04-07Address

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

Download
2022-04-07Address

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

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Change person director company with change date.

Download
2021-10-30Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Address

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

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.