UKBizDB.co.uk

SUISSE CAPITAL LIMITED

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

This company is commonly known as Suisse Capital Limited. The company was founded 9 years ago and was given the registration number 09600070. The firm's registered office is in HAMPTON. You can find them at 60 Wensleydale Road, , Hampton, Middlesex. This company's SIC code is 70221 - Financial management.

Company Information

Name:SUISSE CAPITAL LIMITED
Company Number:09600070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2015
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:60 Wensleydale Road, Hampton, Middlesex, England, TW12 2LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shiffords Grange South, Red Bull, Market Drayton, England, TF9 2QS

Secretary14 January 2019Active
Yew Tree Cottage, High Road, Epping, England, CM16 4DJ

Director14 January 2019Active
Yew Tree Cottage, High Road, Epping, England, CM16 4DJ

Director14 January 2019Active
Yew Tree Cottage, High Road, Epping, England, CM16 4DJ

Director14 January 2019Active
Yew Tree Cottage, High Road, Epping, England, CM16 4DJ

Director14 January 2019Active
The Grange, Almington, Market Drayton, England, TF9 2PL

Director20 May 2015Active
The Grange, Almington, Market Drayton, United Kingdom, TF9 2PL

Director01 November 2016Active
Yew Tree Cottage, High Road, Epping, United Kingdom, CM16 4DJ

Director18 January 2016Active
73, Weald Road, Sevenoaks, England, TN13 1QJ

Director22 November 2017Active
Yew Tree Cottage, High Road, Epping, United Kingdom, CM16 4DJ

Director18 January 2016Active
Yew Tree Cottage, High Road, Epping, United Kingdom, CM16 4DJ

Director18 January 2016Active
Rose Cottage, Broad Walk, Hockley, England, SS5 5DG

Director22 November 2017Active

People with Significant Control

Mr Stuart Hugh Beekmeyer
Notified on:31 March 2022
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, High Road, Epping, England, CM16 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Heather Beekmeyer
Notified on:31 March 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, High Road, Epping, England, CM16 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Peter Beekmeyer
Notified on:31 March 2022
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, High Road, Epping, England, CM16 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Beekmeyer
Notified on:14 January 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Yew Tree Cottage, High Road, Epping, England, CM16 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Newpoint Capital Limited
Notified on:23 April 2018
Status:Active
Country of residence:United Kingdom
Address:33, Creechurch Lane, London, United Kingdom, EC3A 5AB
Nature of control:
  • Ownership of shares 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
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Capital

Capital allotment shares.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Notification of a person with significant control.

Download
2022-04-01Persons with significant control

Change to a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company previous shortened.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Resolution

Resolution.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Officers

Appoint person secretary company with name date.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.