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.
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 | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Dunnikier Road, Kirkcaldy, Scotland, KY1 2RL | Director | 01 November 2020 | Active |
Hatfield Manor Care Home, Hatfield Avenue, Hatfield, United Kingdom, AL10 9UA | Director | 29 November 2018 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 28 November 2017 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 28 November 2017 | Active |
29, Townsend Place, Kirkcaldy, Scotland, KY1 1HB | Director | 28 November 2017 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 28 November 2017 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 28 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-07 | Officers | Change person director company with change date. | Download |
2024-05-07 | Officers | Change person director company with change date. | Download |
2024-05-02 | Address | Change registered office address company with date old address new address. | Download |
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.