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.
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 | : |
|
Registered Address | : | 5th Floor, 20 Gracechurch Street, London, EC3V 0BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU | Secretary | 01 October 2021 | Active |
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU | Director | 31 December 2020 | Active |
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU | Director | 31 December 2020 | Active |
Applehill, 105, Eskdale Avenue, Chesham, England, HP5 3BD | Secretary | 01 April 2015 | Active |
105, Bushey Grove Road, Bushey, WD23 2JN | Secretary | 04 December 2002 | Active |
2, Westerham Road, Oxted, United Kingdom, RH8 0ER | Secretary | 28 August 2014 | Active |
15, St Helen's Place, London, United Kingdom, EC3A 6DQ | Corporate Secretary | 01 October 2020 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 12 July 2002 | Active |
10 Lady Street, Lavenham, CO10 9RA | Director | 26 September 2002 | Active |
5th Floor, 20 Gracechurch Street, London, EC3V 0BG | Director | 01 September 2016 | Active |
5th Floor, 20 Gracechurch Street, London, EC3V 0BG | Director | 12 September 2019 | Active |
5th Floor Marketform, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG | Director | 19 November 2015 | Active |
Cloudcroft, Stocks Lane, Walberswick, IP18 6UJ | Director | 04 December 2002 | Active |
High Garrett House, High Garrett, Braintree, CM7 5NU | Director | 04 December 2002 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 12 July 2002 | Active |
108 St George's Square, London, SW1V 3QY | Director | 03 December 2003 | Active |
5th Floor, 20 Gracechurch Street, London, EC3V 0BG | Director | 31 December 2020 | Active |
203 Hilltop Lane, Cincinatti, United States, | Director | 29 January 2008 | Active |
The Old Coach House, 83a Brooklands Park, Blackheath, London, SE3 9AJ | Director | 16 September 2010 | Active |
7237 Southpointe Drive, Cincinatti, Usa, | Director | 29 January 2008 | Active |
Hill House, Arkesden, Saffron Walden, CB11 4EX | Director | 03 December 2003 | Active |
80, Kintore Street, Wahroonga, Australia, | Director | 07 January 2013 | Active |
132, Worlds End Lane, Chelsfield Park, United Kingdom, BR6 6AS | Director | 28 November 2012 | Active |
Nizels Grove, Nizels Lane, Hildenborough, TN11 8NU | Nominee Director | 12 July 2002 | Active |
6868 Heritage Club Drive, Mason, United States, | Director | 29 January 2008 | Active |
1214 Keim Trail, St Charles, Usa, | Director | 29 January 2008 | Active |
5th Floor, 20 Gracechurch Street, London, EC3V 0BG | Director | 15 December 2015 | Active |
1, Courthope Road, London, England, SW19 7RD | Director | 28 November 2012 | Active |
2 Cowley Street, London, SW1P 3NB | Director | 01 May 2004 | Active |
Apple Mount Farmhouse, Thorpe Morieux, Near Lavenham, Bury St Edmunds, United Kingdom, IP30 0NQ | Director | 26 September 2002 | Active |
5th Floor, 20 Gracechurch Street, London, EC3V 0BG | Director | 09 April 2020 | Active |
805 Pointe Drive, Villa Hills, United States, | Director | 29 January 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-01 | Officers | Appoint person secretary company with name date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Address | Change registered office address company with date old address new address. | Download |
2021-08-24 | Officers | Change corporate secretary company with change date. | Download |
2021-07-02 | Capital | Legacy. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-28 | Insolvency | Legacy. | Download |
2021-06-28 | Capital | Legacy. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Capital | Capital allotment shares. | Download |
2021-02-09 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.