This company is commonly known as Throgmorton Private Capital Limited. The company was founded 21 years ago and was given the registration number 04490404. The firm's registered office is in KENT. You can find them at 2nd Floor 31-33 High Street, Deal, Kent, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THROGMORTON PRIVATE CAPITAL LIMITED |
---|---|---|
Company Number | : | 04490404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 31-33 High Street, Deal, Kent, CT14 6EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Blenheim Road, Deal, CT14 7AJ | Secretary | 18 May 2005 | Active |
5 Blenheim Road, Deal, CT14 7AJ | Director | 07 October 2002 | Active |
5 Blenheim Road, Deal, CT14 7AJ | Director | 07 October 2002 | Active |
Sycamore House, 5 Vine Close Stapleford, Cambridge, CB2 5BZ | Secretary | 19 July 2002 | Active |
Sycamore House 5 Vine Close, Stapleford, Cambridge, CB2 5BZ | Secretary | 07 October 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 19 July 2002 | Active |
15 Chattenden Court, Maidstone, ME14 2AW | Director | 07 October 2002 | Active |
Sycamore House 5 Vine Close, Stapleford, Cambridge, CB2 5BZ | Director | 19 July 2002 | Active |
Old Brookhill, Horsham Road, Cowfold, RH13 8AH | Director | 07 October 2002 | Active |
Mrs Norma Campbell | ||
Notified on | : | 29 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | 2nd Floor 31-33 High Street, Kent, CT14 6EL |
Nature of control | : |
|
Mr John Alexander Campbell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | 2nd Floor 31-33 High Street, Kent, CT14 6EL |
Nature of control | : |
|
Mr Matthew Cove | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 2nd Floor 31-33 High Street, Kent, CT14 6EL |
Nature of control | : |
|
Mrs Patricia Ann Cove | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Address | : | 2nd Floor 31-33 High Street, Kent, CT14 6EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Officers | Termination director company with name termination date. | Download |
2014-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.