This company is commonly known as Oxw Capital Gp Limited. The company was founded 5 years ago and was given the registration number 11711470. The firm's registered office is in LONDON. You can find them at 86 Jermyn Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OXW CAPITAL GP LIMITED |
---|---|---|
Company Number | : | 11711470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2018 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Jermyn Street, London, United Kingdom, SW1Y 6JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 86 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6JD | Director | 19 July 2019 | Active |
Montpelier House, 106 Brompton Road, Knightsbridge, United Kingdom, SW3 1JJ | Director | 08 July 2021 | Active |
First Floor, 86 Jermyn Street, Mayfair, London, United Kingdom, SW1Y 6JD | Director | 19 July 2019 | Active |
86, Jermyn Street, London, United Kingdom, SW1Y 6JD | Director | 04 December 2018 | Active |
1, Alie Street, London, United Kingdom, E1 8DE | Director | 19 July 2019 | Active |
Mr Philipp Franz Waldstein Wartenberg | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | 1st Floor, 86 Jermyn Street, London, England, SW1Y 6JD |
Nature of control | : |
|
Mr Philipp Franz Waldstein Wartenberg | ||
Notified on | : | 08 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | Austrian |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mr Jeremy Bishop | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mr Thomas Jeremy Bishop | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mr Stewart Marshall Little | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mr Andrew Nicholas Walker | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mr Christopher Mark Fagan | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mr Stewart Marshall Little | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mr Andrew Nicholas Walker | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Mr Jeremy Bishop | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, Jermyn Street, London, United Kingdom, SW1Y 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-08 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.