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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 13 September 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 01 November 2018 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 25 February 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR | Director | 03 July 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, N12 0DR | Director | 01 February 2017 | Active |
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR | Director | 11 April 2014 | Active |
578 Washington Blvd., Suite #1009, Marina Del Rey, California, Usa, CA 90292 | Corporate Director | 17 March 2016 | Active |
412, Nth. Main Street, Suite 100, Buffalo, Usa, 82834 | Corporate Director | 26 June 2016 | Active |
40, Bank Street Level 18, Canary Wharf, London, England, E14 5NR | Corporate Director | 07 March 2019 | Active |
108, West 13th Street, Wilmington, Delaware, Usa, 19801 | Corporate Director | 09 February 2016 | Active |
108, West 13th Street, Wilmington, Delaware, Usa, 19801 | Corporate Director | 06 January 2016 | Active |
Trident Chambers, PO BOX 146, Road Town, Tortola, Virgin Islands (British), . | Corporate Director | 25 February 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Accounts | Change account reference date company previous extended. | Download |
2023-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.