UKBizDB.co.uk

NORTH BLOCK CAPITAL LIMITED

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

This company is commonly known as North Block Capital Limited. The company was founded 6 years ago and was given the registration number 11158515. The firm's registered office is in EPSOM. You can find them at 131 Great Tattenhams, , Epsom, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NORTH BLOCK CAPITAL LIMITED
Company Number:11158515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:131 Great Tattenhams, Epsom, England, KT18 5RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
131 Great Tattenhams, Epsom, England, KT18 5RB

Secretary19 January 2018Active
30 Nelson Street, Leicester, United Kingdom, LE1 7BA

Director11 May 2018Active
8, Whitehall Park, London, United Kingdom, N19 3TL

Director07 March 2018Active
131 Great Tattenhams, Epsom, England, KT18 5RB

Director11 May 2018Active
131 Great Tattenhams, Epsom, England, KT18 5RB

Director19 January 2018Active

People with Significant Control

Mr Simon Enrico Wajcenberg
Notified on:11 May 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:30 Nelson Street, Leicester, United Kingdom, LE1 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Thomas Faulkner
Notified on:11 May 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:34 Alfred Road, Penton, Merseyside, United Kingdom, CH43 4TX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Scott Kiero-Watson
Notified on:19 January 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:131 Great Tattenhams, Epsom, England, KT18 5RB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-28Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Address

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

Download
2020-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-09-17Capital

Capital cancellation shares.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-05-11Capital

Capital allotment shares.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-09Capital

Capital allotment shares.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-02-15Resolution

Resolution.

Download
2018-01-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.