UKBizDB.co.uk

UK CAPITAL RESERVE LIMITED

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

This company is commonly known as Uk Capital Reserve Limited. The company was founded 10 years ago and was given the registration number 08909843. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:UK CAPITAL RESERVE LIMITED
Company Number:08909843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director13 September 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 November 2018Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director25 February 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR

Director03 July 2017Active
Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR

Director01 February 2017Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director11 April 2014Active
578 Washington Blvd., Suite #1009, Marina Del Rey, California, Usa, CA 90292

Corporate Director17 March 2016Active
412, Nth. Main Street, Suite 100, Buffalo, Usa, 82834

Corporate Director26 June 2016Active
40, Bank Street Level 18, Canary Wharf, London, England, E14 5NR

Corporate Director07 March 2019Active
108, West 13th Street, Wilmington, Delaware, Usa, 19801

Corporate Director09 February 2016Active
108, West 13th Street, Wilmington, Delaware, Usa, 19801

Corporate Director06 January 2016Active
Trident Chambers, PO BOX 146, Road Town, Tortola, Virgin Islands (British), .

Corporate Director25 February 2014Active

People with Significant Control

Mr Graeme De Renzy
Notified on:13 September 2017
Status:Active
Date of birth:August 1966
Nationality:Irish
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Smyth
Notified on:07 April 2016
Status:Active
Date of birth:June 1955
Nationality:Irish
Address:Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Accounts

Change account reference date company previous extended.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts amended with accounts type micro entity.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts amended with accounts type micro entity.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-03-11Officers

Change person director company with change date.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Address

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

Download

Copyright © 2024. All rights reserved.