Warning: file_put_contents(c/231e2010e531fbf58056492f0c4c8010.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Simply Capital Group Ltd, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPLY CAPITAL GROUP LTD

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

This company is commonly known as Simply Capital Group Ltd. The company was founded 6 years ago and was given the registration number 11085365. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SIMPLY CAPITAL GROUP LTD
Company Number:11085365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Dunnikier Road, Kirkcaldy, Scotland, KY1 2RL

Director01 November 2020Active
Hatfield Manor Care Home, Hatfield Avenue, Hatfield, United Kingdom, AL10 9UA

Director29 November 2018Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director28 November 2017Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director28 November 2017Active
29, Townsend Place, Kirkcaldy, Scotland, KY1 1HB

Director28 November 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 November 2017Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director28 November 2017Active

People with Significant Control

Mr Christopher O'Brien
Notified on:11 January 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:Scotland
Address:Stewart House, Pochard Way, Bellshill, Scotland, ML4 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Thomas Patrick Sharp
Notified on:11 January 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:Scotland
Address:Stewart House, Pochard Way, Bellshill, Scotland, ML4 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Gazcob Limites
Notified on:28 November 2017
Status:Active
Country of residence:Channel Islands
Address:Sarnia House, Le Truchot, St Peter Port, Channel Islands, GY1 4NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher O'Brien
Notified on:28 November 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:Scotland
Address:29, Townsend Place, Kirkcaldy, Scotland, KY1 1HB
Nature of control:
  • Significant influence or control
Mr Gary Thomas Patrick Sharp
Notified on:28 November 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
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
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-08Persons with significant control

Change to a person with significant control.

Download
2024-05-07Officers

Change person director company with change date.

Download
2024-05-07Officers

Change person director company with change date.

Download
2024-05-02Address

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

Download
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-03-01Address

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

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-12-20Persons with significant control

Change to a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Address

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

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.