UKBizDB.co.uk

H CAPITAL TRADING LIMITED

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

This company is commonly known as H Capital Trading Limited. The company was founded 11 years ago and was given the registration number 08157029. The firm's registered office is in WOODFORD GREEN. You can find them at 25, Highwood, Sunset Avenue, Woodford Green, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:H CAPITAL TRADING LIMITED
Company Number:08157029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2012
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:25, Highwood, Sunset Avenue, Woodford Green, England, IG8 0SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL

Director13 January 2022Active
Flat E Cedar Lodge, 69 Warrington Crescent, London, United Kingdom, W9 1EH

Director25 July 2012Active
48-54, Moorgate, Moorgate, 4th Floor, London, England, EC2R 6EJ

Director01 May 2014Active
10, Fabian Road,, Fulham, United Kingdom, SW6 7TZ

Director25 July 2012Active
7, Old Park Lane, London, England, W1K 1QR

Director01 May 2014Active

People with Significant Control

Mr James John Henchey
Notified on:18 June 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Marc Dillwyn Hughes
Notified on:18 June 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr. Malcom Stevenson
Notified on:30 June 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:England
Address:Kalamu House, 11 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-24Gazette

Gazette filings brought up to date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Capital

Capital cancellation shares.

Download
2022-08-03Capital

Capital return purchase own shares.

Download
2022-07-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Capital

Capital allotment shares.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-29Gazette

Gazette filings brought up to date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.