UKBizDB.co.uk

THROGMORTON PRIVATE CAPITAL LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor 31-33 High Street, Deal, Kent, CT14 6EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Blenheim Road, Deal, CT14 7AJ

Secretary18 May 2005Active
5 Blenheim Road, Deal, CT14 7AJ

Director07 October 2002Active
5 Blenheim Road, Deal, CT14 7AJ

Director07 October 2002Active
Sycamore House, 5 Vine Close Stapleford, Cambridge, CB2 5BZ

Secretary19 July 2002Active
Sycamore House 5 Vine Close, Stapleford, Cambridge, CB2 5BZ

Secretary07 October 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 July 2002Active
15 Chattenden Court, Maidstone, ME14 2AW

Director07 October 2002Active
Sycamore House 5 Vine Close, Stapleford, Cambridge, CB2 5BZ

Director19 July 2002Active
Old Brookhill, Horsham Road, Cowfold, RH13 8AH

Director07 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (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
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Officers

Termination director company with name termination date.

Download
2014-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-12Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.