Warning: file_put_contents(c/cc539e62c208df95afe633008d353bc5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/862bbcb3ba25c7114809c9fb996f062d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
White Star Capital United Kingdom Limited, W1T 3JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITE STAR CAPITAL UNITED KINGDOM LIMITED

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

This company is commonly known as White Star Capital United Kingdom Limited. The company was founded 5 years ago and was given the registration number 11716791. The firm's registered office is in LONDON. You can find them at Mortimer House 37 - 41 Mortimer Street, Fitzrovia, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:WHITE STAR CAPITAL UNITED KINGDOM LIMITED
Company Number:11716791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Mortimer House 37 - 41 Mortimer Street, Fitzrovia, London, England, W1T 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Secretary06 December 2019Active
Mortimer House, 37 - 41 Mortimer Street, Fitzrovia, London, England, W1T 3JH

Director07 December 2018Active
Mortimer House, 37 - 41 Mortimer Street, Fitzrovia, London, England, W1T 3JH

Director14 December 2022Active
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director07 December 2018Active
Mortimer House, 37 - 41 Mortimer Street, Fitzrovia, London, England, W1T 3JH

Director14 December 2022Active
Mortimer House, 37 - 41 Mortimer Street, Fitzrovia, London, England, W1T 3JH

Secretary07 December 2018Active
Mortimer House, 37 - 41 Mortimer Street, Fitzrovia, London, England, W1T 3JH

Director19 December 2022Active
Mortimer House, 37 - 41 Mortimer Street, Fitzrovia, London, England, W1T 3JH

Director19 December 2022Active

People with Significant Control

Mr Jean-Francois Marcoux
Notified on:07 December 2018
Status:Active
Date of birth:June 1973
Nationality:Canadian
Country of residence:England
Address:Mortimer House, 37 - 41 Mortimer Street, London, England, W1T 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Fortin
Notified on:07 December 2018
Status:Active
Date of birth:September 1973
Nationality:Canadian
Country of residence:England
Address:Mortimer House, 37 - 41 Mortimer Street, London, England, W1T 3JH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
White Star Capital International Limited
Notified on:07 December 2018
Status:Active
Country of residence:United Kingdom
Address:Crossways Centre, Braye Road Vale, Guernsey, United Kingdom, GY3 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Martineau-Fortin
Notified on:07 December 2018
Status:Active
Date of birth:September 1973
Nationality:Canadian
Country of residence:England
Address:Mortimer House, 37 - 41 Mortimer Street, London, England, W1T 3JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mr Jean-Francois Marcoux
Notified on:07 December 2018
Status:Active
Date of birth:June 1973
Nationality:Canadian
Country of residence:United Kingdom
Address:C/O Francis Clark Llp, Melville Building East, Plymouth, United Kingdom, PL1 3RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type small.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Change person secretary company with change date.

Download
2023-05-03Resolution

Resolution.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-04-04Address

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

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-11-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Address

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

Download

Copyright © 2024. All rights reserved.