Advanced company searchLink opens in new window

LONDON CAPITAL GROUP HOLDINGS PLC

Company number 05497744

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2016 TM02 Termination of appointment of Kate Valdar as a secretary on 19 July 2016
15 Aug 2016 AP03 Appointment of Dr Matthew Thomas Parish as a secretary on 19 July 2016
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 7,984,689.0
17 Nov 2015 AD01 Registered office address changed from 1 3rd Floor 1 Knightsbridge London SW1X 7LX England to 3rd Floor 1 Knightsbridge London SW1X 7LX on 17 November 2015
17 Nov 2015 AD01 Registered office address changed from 2nd Floor 6 Devonshire Square London EC2M 4AB to 3rd Floor 1 Knightsbridge London SW1X 7LX on 17 November 2015
02 Oct 2015 AP03 Appointment of Miss Kate Valdar as a secretary on 1 October 2015
02 Oct 2015 TM02 Termination of appointment of Lorraine Elizabeth Young as a secretary on 30 September 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 7,609,227.6
28 Jul 2015 AR01 Annual return made up to 4 July 2015 no member list
Statement of capital on 2015-07-28
  • GBP 7,559,227.6
25 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 7,559,227.6
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 7,154,551.3
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 6,614,982.9
21 Jan 2015 AP01 Appointment of Mr Nicholas Lee as a director on 23 December 2014
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 5,714,982.9
15 Jan 2015 AP01 Appointment of Ms Rebecca Shelley Fuller as a director on 23 December 2014
06 Jan 2015 TM01 Termination of appointment of Giles Edwin Vardey as a director on 31 December 2014
24 Dec 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 100,000
24 Dec 2014 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,500
24 Dec 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
18 Dec 2014 AP01 Appointment of Dr Charles Henri Poncet as a director on 7 November 2014
12 Nov 2014 AP01 Appointment of Mr Dimitri John Goulandris as a director on 7 November 2014
12 Nov 2014 AP01 Appointment of Mr Julien Cohen as a director on 7 November 2014
22 Sep 2014 TM01 Termination of appointment of David Neil Sparks as a director on 12 September 2014