Advanced company searchLink opens in new window

WHITE SUMMIT CAPITAL ADVISORS LTD

Company number 10960433

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)
29 Sep 2023 AA Accounts for a small company made up to 30 December 2022
14 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
26 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
26 Sep 2022 PSC02 Notification of White Summit Capital Ag as a person with significant control on 1 September 2022
26 Sep 2022 CH01 Director's details changed for Mr Alexander O'rourke on 10 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Pablo Pallas Espuig on 10 September 2022
25 Aug 2022 AA Accounts for a small company made up to 30 December 2021
12 May 2022 TM01 Termination of appointment of Gonzalo Lopez Medina as a director on 10 May 2022
12 May 2022 AP01 Appointment of Mr Alexander O'rourke as a director on 10 May 2022
20 Dec 2021 AD01 Registered office address changed from Park House 116 Park Street 8th Floor London W1K 6SS England to Nova North 11 Bressenden Place London SW1E 5BY on 20 December 2021
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
30 Apr 2021 AA Accounts for a small company made up to 30 December 2020
24 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 30 December 2019
08 Oct 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
07 Oct 2019 PSC01 Notification of Gonzalo Lopez Medina as a person with significant control on 13 September 2017
07 Oct 2019 PSC01 Notification of Pablo Pallas Espuig as a person with significant control on 13 September 2017
07 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 7 October 2019
24 Sep 2019 CH01 Director's details changed for Mr Gonzalo Lopez Medina on 24 September 2019
05 Jun 2019 AA01 Current accounting period extended from 30 September 2019 to 30 December 2019
05 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Oct 2018 AD01 Registered office address changed from Minster House 7th Floor 42 Mincing Lane London EC3R 7AE United Kingdom to Park House 116 Park Street 8th Floor London W1K 6SS on 15 October 2018
28 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted