UKBizDB.co.uk

NEON CAPITAL LIMITED

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

This company is commonly known as Neon Capital Limited. The company was founded 21 years ago and was given the registration number 04483904. The firm's registered office is in LONDON. You can find them at 5th Floor, 20 Gracechurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEON CAPITAL LIMITED
Company Number:04483904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 20 Gracechurch Street, London, EC3V 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Secretary01 October 2021Active
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Director31 December 2020Active
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Director31 December 2020Active
Applehill, 105, Eskdale Avenue, Chesham, England, HP5 3BD

Secretary01 April 2015Active
105, Bushey Grove Road, Bushey, WD23 2JN

Secretary04 December 2002Active
2, Westerham Road, Oxted, United Kingdom, RH8 0ER

Secretary28 August 2014Active
15, St Helen's Place, London, United Kingdom, EC3A 6DQ

Corporate Secretary01 October 2020Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary12 July 2002Active
10 Lady Street, Lavenham, CO10 9RA

Director26 September 2002Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director01 September 2016Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director12 September 2019Active
5th Floor Marketform, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director19 November 2015Active
Cloudcroft, Stocks Lane, Walberswick, IP18 6UJ

Director04 December 2002Active
High Garrett House, High Garrett, Braintree, CM7 5NU

Director04 December 2002Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director12 July 2002Active
108 St George's Square, London, SW1V 3QY

Director03 December 2003Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director31 December 2020Active
203 Hilltop Lane, Cincinatti, United States,

Director29 January 2008Active
The Old Coach House, 83a Brooklands Park, Blackheath, London, SE3 9AJ

Director16 September 2010Active
7237 Southpointe Drive, Cincinatti, Usa,

Director29 January 2008Active
Hill House, Arkesden, Saffron Walden, CB11 4EX

Director03 December 2003Active
80, Kintore Street, Wahroonga, Australia,

Director07 January 2013Active
132, Worlds End Lane, Chelsfield Park, United Kingdom, BR6 6AS

Director28 November 2012Active
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU

Nominee Director12 July 2002Active
6868 Heritage Club Drive, Mason, United States,

Director29 January 2008Active
1214 Keim Trail, St Charles, Usa,

Director29 January 2008Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director15 December 2015Active
1, Courthope Road, London, England, SW19 7RD

Director28 November 2012Active
2 Cowley Street, London, SW1P 3NB

Director01 May 2004Active
Apple Mount Farmhouse, Thorpe Morieux, Near Lavenham, Bury St Edmunds, United Kingdom, IP30 0NQ

Director26 September 2002Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director09 April 2020Active
805 Pointe Drive, Villa Hills, United States,

Director29 January 2008Active

People with Significant Control

Riverstone Holdings Limited
Notified on:01 January 2021
Status:Active
Country of residence:United Kingdom
Address:Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gai Holding Bermuda Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:22, Victoria Street, Hamilton, Hm 12, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-14Address

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

Download
2021-09-13Address

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

Download
2021-08-24Officers

Change corporate secretary company with change date.

Download
2021-07-02Capital

Legacy.

Download
2021-07-02Resolution

Resolution.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Capital

Capital statement capital company with date currency figure.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-28Insolvency

Legacy.

Download
2021-06-28Capital

Legacy.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Capital

Capital allotment shares.

Download
2021-02-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.