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.
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 | : |
|
Registered Address | : | 58 Queen Anne Street, London, W1G 8HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB | Director | 31 December 2014 | Active |
58, Queen Anne Street, London, United Kingdom, W1G 8HW | Director | 06 June 2012 | Active |
58, Queen Anne Street, London, United Kingdom, W1G 8HW | Secretary | 06 June 2012 | Active |
58, Queen Anne Street, London, United Kingdom, W1G 8HW | Director | 06 June 2012 | Active |
58, Queen Anne Street, London, United Kingdom, W1G 8HW | Director | 06 June 2012 | Active |
Landmark Management Sam, 17 Avenue De La Costa, Bo.167, Monaco, France, MC98003 | Director | 25 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-03 | Gazette | Gazette notice voluntary. | Download |
2022-12-21 | Dissolution | Dissolution application strike off company. | Download |
2022-10-26 | Accounts | Change account reference date company previous extended. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Change of name | Certificate change of name company. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2022-04-25 | Change of name | Change of name notice. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Change account reference date company current shortened. | Download |
2020-12-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Miscellaneous | Legacy. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type small. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.