UKBizDB.co.uk

QUEEN ANNE STREET CAPITAL LIMITED

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

This company is commonly known as Queen Anne Street Capital Limited. The company was founded 11 years ago and was given the registration number 08094011. The firm's registered office is in LONDON. You can find them at 58 Queen Anne Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:QUEEN ANNE STREET CAPITAL LIMITED
Company Number:08094011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2012
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:58 Queen Anne Street, London, W1G 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Director31 December 2014Active
58, Queen Anne Street, London, United Kingdom, W1G 8HW

Director06 June 2012Active
58, Queen Anne Street, London, United Kingdom, W1G 8HW

Secretary06 June 2012Active
58, Queen Anne Street, London, United Kingdom, W1G 8HW

Director06 June 2012Active
58, Queen Anne Street, London, United Kingdom, W1G 8HW

Director06 June 2012Active
Landmark Management Sam, 17 Avenue De La Costa, Bo.167, Monaco, France, MC98003

Director25 November 2017Active

People with Significant Control

Ms Fiona Sara Shackleton
Notified on:29 April 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:10, New Square, London, England, WC2A 3QG
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Basil Panos Zirinis
Notified on:29 April 2019
Status:Active
Date of birth:November 1958
Nationality:American
Country of residence:England
Address:1, New Fetter Lane, London, England, EC4A 1AN
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Gerald Abraham Davidson
Notified on:29 April 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Jersey
Address:P O Box 79, 26 Esplanade, St Helier, Jersey, JE4 8PS
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Maxine Yvette Davidson
Notified on:29 April 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:Jersey
Address:P O Box 79, 26 Esplanade, St Helier, Jersey, JE4 8PS
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Janet Lucy Gibson
Notified on:29 April 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:3, Lincoln's Inn Fields, London, England, WC2A 3AA
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Anna Charlotte Louise Tattersall
Notified on:25 November 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:France
Address:Landmark Management Sam, 17 Avenue De La Costa, Monaco, France, MC98003
Nature of control:
  • Significant influence or control as trust
Mr Simon Crispin Groom
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British,
Address:58, Queen Anne Street, London, W1G 8HW
Nature of control:
  • Significant influence or control as trust
Mr Ian Frederick Ledger
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British,
Address:58, Queen Anne Street, London, W1G 8HW
Nature of control:
  • Significant influence or control as trust

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
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-21Dissolution

Dissolution application strike off company.

Download
2022-10-26Accounts

Change account reference date company previous extended.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Change of name

Certificate change of name company.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-25Change of name

Change of name notice.

Download
2022-04-08Address

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

Download
2022-04-08Address

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

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-09-20Address

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

Download
2021-09-20Address

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

Download
2021-08-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Change account reference date company current shortened.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Miscellaneous

Legacy.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-20Persons with significant control

Change to a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.