Advanced company searchLink opens in new window

CAPITAL MARKETS ELITE GROUP (UK) LIMITED

Company number 07832612

Filter by category

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)
16 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 3,317,418
26 Mar 2024 AA Full accounts made up to 31 May 2023
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 3,297,418
01 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 3,074,816
01 Sep 2023 TM01 Termination of appointment of Philip Young as a director on 31 August 2023
18 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 2,804,816
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
17 Apr 2023 AP01 Appointment of Mr Daniel Terence Barnes as a director on 31 January 2023
17 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 2,514,816
10 Feb 2023 AA Full accounts made up to 31 May 2022
30 Sep 2022 TM01 Termination of appointment of Peter Owen Romilly as a director on 30 September 2022
03 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
03 May 2022 AP01 Appointment of Mr Philip Young as a director on 30 March 2022
03 May 2022 TM01 Termination of appointment of Kaine Price as a director on 27 April 2022
03 May 2022 TM01 Termination of appointment of Philip Young as a director on 30 March 2022
29 Mar 2022 AP01 Appointment of Mr Kaine Price as a director on 29 March 2022
04 Jan 2022 AD01 Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to 107 Cannon Street 3rd Floor London EC4N 5AF on 4 January 2022
20 Sep 2021 AP03 Appointment of Ms Donna Alanna Glasgow as a secretary on 16 September 2021
15 Sep 2021 AP01 Appointment of Mr Rory Wendell Ellis as a director on 15 September 2021
15 Sep 2021 AP01 Appointment of Mr Duke Esmond Ezekiel Pollard as a director on 15 September 2021
03 Sep 2021 AA01 Current accounting period extended from 31 December 2021 to 31 May 2022
27 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
26 Aug 2021 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA on 26 August 2021
26 Aug 2021 PSC01 Notification of Duke Esmond Ezekiel Pollard as a person with significant control on 24 August 2021