UKBizDB.co.uk

PLATINUM CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Platinum Capital Management Limited. The company was founded 24 years ago and was given the registration number 03829996. The firm's registered office is in NORWICH. You can find them at Independent House, 18-20 Thorpe Road, Norwich, Norfolk. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PLATINUM CAPITAL MANAGEMENT LIMITED
Company Number:03829996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Independent House, 18-20 Thorpe Road, Norwich, Norfolk, NR1 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Building, Holland Court, The Close, Norwich, United Kingdom, NR1 4DY

Director11 May 2010Active
15-17, King Street, St James's, London, SW1Y 6QU

Director03 October 2005Active
11601 Wilshire Boulevard, 5th Floor, Los Angeles, United States, FOREIGN

Director23 August 1999Active
East Building, Holland Court, The Close, Norwich, United Kingdom, NR1 4DY

Director26 April 2016Active
39 Leslie Road, East Finchley, London, N2 8BN

Secretary01 October 2007Active
13 Penningtons, Bishops Stortford, CM23 4LE

Secretary05 September 2003Active
Millars Three, Southmill Road, Bishops Stortford, CM23 3DH

Secretary31 December 2002Active
Appt D175 Parliament View, Albert Embankment, London, SE1 7HQ

Secretary23 August 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary23 August 1999Active
Independent House, 18-20 Thorpe Road, Norwich, NR1 1RY

Director01 February 2014Active
39 Leslie Road, East Finchley, London, N2 8BN

Director31 December 2002Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director23 August 1999Active
15-17 King Street, King Street, London, England, SW1Y 6QU

Director01 November 2014Active
Garfield House Church Road, Great Plumstead, Norwich, NR13 5AB

Director05 March 2004Active
91 Boss House, Boss Street Shad Thames, London, SE1 2PT

Director23 August 1999Active
Appt D175 Parliament View, Albert Embankment, London, SE1 7HQ

Director23 August 1999Active
Via Collinetta 9, 6926 Montagnola, Switzerland,

Director16 January 2008Active
Independent House, 18-20 Thorpe Road, Norwich, NR1 1RY

Director11 May 2010Active
51 Dolphin Cove Quay, Stanford, Usa,

Director15 August 2006Active
PO BOX 74893, Dubai, U.A.E,

Director16 January 2008Active
15-17, King Street, London, United Kingdom, SW1Y 6QU

Director06 September 2011Active

People with Significant Control

Mr Peter Sprecher
Notified on:01 July 2016
Status:Active
Date of birth:February 1945
Nationality:American
Address:Independent House, Norwich, NR1 1RY
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Incorporation

Memorandum articles.

Download
2023-10-10Resolution

Resolution.

Download
2023-10-09Capital

Capital variation of rights attached to shares.

Download
2023-10-09Capital

Capital name of class of shares.

Download
2023-05-18Accounts

Accounts with accounts type full.

Download
2022-12-01Address

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

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Capital

Capital allotment shares.

Download
2022-10-19Resolution

Resolution.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Address

Move registers to sail company with new address.

Download
2021-04-09Address

Change sail address company with new address.

Download
2021-03-12Accounts

Change account reference date company current extended.

Download
2021-02-01Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.