UKBizDB.co.uk

VOLTAIRE CAPITAL (UNITED KINGDOM) LTD

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

This company is commonly known as Voltaire Capital (united Kingdom) Ltd. The company was founded 11 years ago and was given the registration number 08099043. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindley Place, Birmingham, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:VOLTAIRE CAPITAL (UNITED KINGDOM) LTD
Company Number:08099043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 June 2012
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Four, Brindley Place, Birmingham, B1 2HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 14, Berkeley Street, London, England, W1J 8DX

Director19 January 2018Active
4, Lombard Street, London, England, EC3V 9AA

Director29 February 2016Active
4, Lombard Street, London, England, EC3V 9AA

Director29 February 2016Active
35, Great St. Helen's, London, England, EC3A 6AP

Corporate Secretary30 May 2014Active
44, Esplanade, St Helier, Jersey, JE4 9WG

Corporate Secretary13 September 2018Active
2, Moustafa Kamel Street, Maadi, Cairo, Egypt,

Director19 January 2018Active
4th Floor, 14, Berkeley Street, London, England, W1J 8DX

Director29 January 2016Active
4, Lombard Street, London, England, EC3V 9AA

Director29 February 2016Active
6th Floor, 11 Old Jewry, London, EC2R 8DU

Director12 February 2014Active
1, Knightsbridge Green, 8th Floor, London, United Kingdom, SW1X 7NE

Director11 June 2012Active
4th Floor, 14, Berkeley Street, London, England, W1J 8DX

Director29 January 2016Active
1, Knightsbridge Green, 8th Floor, London, United Kingdom, SW1X 7NE

Director06 June 2013Active
6th Floor, 11 Old Jewry, London, EC2R 8DU

Director25 July 2014Active
1, Knightsbridge Green, 8th Floor, London, United Kingdom, SW1X 7NE

Director04 February 2013Active
4, Lombard Street, London, England, EC3V 9AA

Director29 February 2016Active
4th Floor, 14, Berkeley Street, London, England, W1J 8DX

Director29 January 2016Active
3400, North Lake Shore Drive, Unit 3a, Chicago, Usa,

Corporate Director29 January 2016Active

People with Significant Control

Krishan Rattan
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Voltaire Capital 4, Lombard Street, London, United Kingdom, EC3V 9HD
Nature of control:
  • Significant influence or control
Voltaire Capital Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor 14, Berkeley Street, London, United Kingdom, W1J 8DX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-07-22Insolvency

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

Download
2023-05-20Address

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

Download
2022-07-21Insolvency

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

Download
2022-02-23Address

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

Download
2021-09-07Address

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

Download
2021-07-27Insolvency

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

Download
2021-06-30Address

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

Download
2020-07-27Insolvency

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

Download
2019-08-07Address

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

Download
2019-08-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-07Resolution

Resolution.

Download
2019-06-11Address

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

Download
2019-03-28Officers

Termination secretary company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-05Capital

Capital allotment shares.

Download
2019-02-11Accounts

Accounts amended with accounts type full.

Download
2019-01-17Officers

Change person director company with change date.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2018-09-19Gazette

Gazette filings brought up to date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.