Download leads from Nexok and grow your business. Find out more

Knightsbridge Capital (Wapping) Limited

Documents

Total Documents73
Total Pages926

Filing History

13 September 2023Confirmation statement made on 4 September 2023 with no updates
30 June 2023Total exemption full accounts made up to 30 June 2022
27 September 2022Director's details changed for Mr Paul Turton on 27 September 2022
4 September 2022Confirmation statement made on 4 September 2022 with no updates
26 July 2022Director's details changed for Mr John Gary Self on 26 July 2022
30 June 2022Total exemption full accounts made up to 30 June 2021
24 February 2022Registered office address changed from Gordon House 2 the Green Westerham Kent TN16 1AS England to Unit 9 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks Kent TN15 8QW on 24 February 2022
29 September 2021Confirmation statement made on 4 September 2021 with no updates
21 September 2021Director's details changed for Mr Paul Turton on 3 September 2021
29 June 2021Total exemption full accounts made up to 30 June 2020
30 March 2021Satisfaction of charge 088996530003 in full
7 September 2020Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to Gordon House 2 the Green Westerham Kent TN16 1AS on 7 September 2020
7 September 2020Registration of charge 088996530003, created on 4 September 2020
4 September 2020Confirmation statement made on 4 September 2020 with updates
4 September 2020Notification of Knightsbridge Capital Investments Limited as a person with significant control on 4 September 2020
4 September 2020Termination of appointment of Sarah Lisa Crosbie-Smith as a secretary on 4 September 2020
4 September 2020Termination of appointment of Raymond John Terrafranca as a director on 4 September 2020
4 September 2020Withdrawal of a person with significant control statement on 4 September 2020
4 September 2020Termination of appointment of Michael Richard Mccauley as a director on 4 September 2020
20 July 2020Satisfaction of charge 088996530001 in full
20 July 2020Satisfaction of charge 088996530002 in full
11 March 2020Director's details changed for Mr Paul Turton on 9 March 2020
11 March 2020Director's details changed for Mr John Gary Self on 9 March 2020
11 March 2020Director's details changed for Mr Paul Turton on 9 March 2020
11 March 2020Director's details changed for Mr John Gary Self on 9 March 2020
11 March 2020Confirmation statement made on 18 February 2020 with no updates
20 January 2020Accounts for a small company made up to 30 June 2019
8 March 2019Confirmation statement made on 18 February 2019 with no updates
5 January 2019Accounts for a small company made up to 30 June 2018
23 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
6 April 2018Accounts for a small company made up to 30 June 2017
22 March 2018Confirmation statement made on 18 February 2018 with no updates
12 September 2017Resolutions
  • RES13 ‐ Company busniess 01/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
12 September 2017Resolutions
  • RES13 ‐ Company busniess 01/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
7 April 2017Accounts for a small company made up to 30 June 2016
7 April 2017Accounts for a small company made up to 30 June 2016
6 March 2017Confirmation statement made on 18 February 2017 with updates
6 March 2017Confirmation statement made on 18 February 2017 with updates
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,020,000
4 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,020,000
25 November 2015Accounts for a small company made up to 30 June 2015
25 November 2015Accounts for a small company made up to 30 June 2015
23 July 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,020,000
23 July 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,020,000
17 June 2015Compulsory strike-off action has been discontinued
17 June 2015Compulsory strike-off action has been discontinued
16 June 2015First Gazette notice for compulsory strike-off
16 June 2015First Gazette notice for compulsory strike-off
9 June 2014Appointment of Sarah Lisa Crosbie-Smith as a secretary
9 June 2014Registered office address changed from the Watermill Spring Lane Oxted Surrey RH8 9PB England on 9 June 2014
9 June 2014Registered office address changed from the Watermill Spring Lane Oxted Surrey RH8 9PB England on 9 June 2014
9 June 2014Appointment of Sarah Lisa Crosbie-Smith as a secretary
9 June 2014Registered office address changed from the Watermill Spring Lane Oxted Surrey RH8 9PB England on 9 June 2014
23 April 2014Current accounting period extended from 28 February 2015 to 30 June 2015
23 April 2014Current accounting period extended from 28 February 2015 to 30 June 2015
22 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 1,020,000.00
22 April 2014Particulars of variation of rights attached to shares
22 April 2014Change of share class name or designation
22 April 2014Particulars of variation of rights attached to shares
22 April 2014Change of share class name or designation
22 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 1,020,000.00
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 April 2014Registration of charge 088996530001
15 April 2014Registration of charge 088996530001
15 April 2014Registration of charge 088996530002
15 April 2014Registration of charge 088996530002
14 April 2014Appointment of Mr Raymond John Terrafranca as a director
14 April 2014Appointment of Mr Michael Richard Mccauley as a director
14 April 2014Appointment of Mr Michael Richard Mccauley as a director
14 April 2014Appointment of Mr Raymond John Terrafranca as a director
18 February 2014Incorporation
18 February 2014Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed