Advanced company searchLink opens in new window

CAPITAL COM (UK) LIMITED

Company number 10506220

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)
12 Aug 2021 PSC07 Cessation of Said Gutseriev as a person with significant control on 26 July 2021
10 Aug 2021 CH01 Director's details changed for Peter Michael Zachariades on 9 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Viktor Prokopenya on 9 August 2021
09 Aug 2021 AD01 Registered office address changed from Fourth Floor 64-65 Vincent Square London SW1P 2NU England to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 9 August 2021
08 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
28 Sep 2020 AA Full accounts made up to 31 December 2019
11 May 2020 TM01 Termination of appointment of Ivan Peter Gowan as a director on 11 May 2020
11 May 2020 AP01 Appointment of Peter Michael Zachariades as a director on 11 May 2020
31 Mar 2020 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
31 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,044,800
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 2,199,000
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,894,800
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2019
  • GBP 1,744,800.00
16 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 February 2019
  • GBP 1,459,000.00
16 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 29/03/2019
06 Jun 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/12/2019.
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,609,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2019.
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
21 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 909,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/12/2019.
19 Dec 2018 TM01 Termination of appointment of Alexander Grebnev as a director on 11 December 2018
19 Dec 2018 TM01 Termination of appointment of Amir Al-Haidar as a director on 11 December 2018
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates