UKBizDB.co.uk

VOLCANO CAPITAL LIMITED

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

This company is commonly known as Volcano Capital Limited. The company was founded 25 years ago and was given the registration number 03605247. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VOLCANO CAPITAL LIMITED
Company Number:03605247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 July 1998
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:5 New Street Square, London, EC4A 3TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, EC4A 3TW

Corporate Secretary22 July 1998Active
1, Angel Lane, London, United Kingdom, EC4R 3AB

Director04 March 2013Active
1, Angel Lane, London, United Kingdom, EC4R 3AB

Director01 September 2010Active
1, Angel Lane, London, United Kingdom, EC4R 3AB

Director13 February 2015Active
13 Hills Mews, Florence Road Ealing, London, W5 3RG

Director28 July 1998Active
1 Magnolia Place, Montpelier Road, London, W5 2QQ

Director06 August 1999Active
19 The Ridings, Ealing, London, W5 3BT

Director28 July 1998Active
Lowfield 25 Chalfont Lane, Chorleywood, Rickmansworth, WD3 5PR

Director06 August 1999Active
8 Woods Mews, Mayfair, London, W1K 7DW

Director26 June 2006Active
2-36-62 Higashiabiko Abiko City, Chiba 277-1144, Japan,

Director01 July 2004Active
One, Angel Lane, London, EC4R 3AB

Director01 September 2010Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director22 July 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director22 July 1998Active

People with Significant Control

Nomura European Investment Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:1, Angel Lane, London, United Kingdom, EC4R 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-14Gazette

Gazette dissolved liquidation.

Download
2020-11-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-15Resolution

Resolution.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type dormant.

Download
2017-09-29Accounts

Change account reference date company previous extended.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-10-24Accounts

Accounts with accounts type full.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-08-11Officers

Termination director company with name termination date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Officers

Change person director company with change date.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Officers

Appoint person director company with name date.

Download
2015-02-20Officers

Termination director company with name termination date.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type full.

Download
2014-01-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.