ARMIRA CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ARMIRA CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09580431

Incorporation date

08/05/2015

Size

Full

Contacts

Registered address

Registered address

99 Bishopsgate, London, Greater London EC2M 3XDCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2015)
dot icon10/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon01/12/2025
Termination of appointment of Kenyon Andrew Abel as a director on 2025-11-29
dot icon28/11/2025
Appointment of Mrs Lukhvinder Kaur Uppal as a director on 2025-11-26
dot icon21/11/2025
Full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon20/01/2025
Change of details for Quadfin Capital Limited as a person with significant control on 2025-01-20
dot icon20/12/2024
Change of details for Quadfin Capital Limited as a person with significant control on 2024-12-20
dot icon20/12/2024
Change of details for Abelneaux Capital Limited as a person with significant control on 2024-12-20
dot icon17/12/2024
Director's details changed for Mr Gurmail Singh Uppal on 2024-12-17
dot icon17/12/2024
Registered office address changed from 110 Bishopsgate London EC2N 4AY United Kingdom to 99 Bishopsgate London Greater London EC2M 3XD on 2024-12-17
dot icon17/12/2024
Director's details changed for Mr Kenyon Andrew Abel on 2024-12-17
dot icon04/12/2024
Full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon29/08/2023
Full accounts made up to 2023-03-31
dot icon28/04/2023
Change of share class name or designation
dot icon27/04/2023
Memorandum and Articles of Association
dot icon27/04/2023
Resolutions
dot icon27/04/2023
Particulars of variation of rights attached to shares
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon08/03/2023
Change of share class name or designation
dot icon08/03/2023
Consolidation of shares on 2023-02-22
dot icon08/03/2023
Consolidation of shares on 2023-02-22
dot icon08/03/2023
Resolutions
dot icon08/03/2023
Memorandum and Articles of Association
dot icon02/12/2022
Registered office address changed from 50 Greek Street London W1D 4EQ United Kingdom to 110 Bishopsgate London EC2N 4AY on 2022-12-02
dot icon02/08/2022
Full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon03/08/2021
Full accounts made up to 2021-03-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon25/05/2021
Change of details for Abelneaux Capital Limited as a person with significant control on 2021-04-01
dot icon25/05/2021
Change of details for Quadfin Capital Limited as a person with significant control on 2021-04-01
dot icon18/05/2021
Auditor's resignation
dot icon18/05/2021
Resignation of an auditor
dot icon01/04/2021
Registered office address changed from 5th Floor, 82 Dean Street London W1D 3SP United Kingdom to 50 Greek Street London W1D 4EQ on 2021-04-01
dot icon24/03/2021
Resolutions
dot icon24/03/2021
Resolutions
dot icon24/03/2021
Memorandum and Articles of Association
dot icon24/03/2021
Particulars of variation of rights attached to shares
dot icon24/03/2021
Change of share class name or designation
dot icon18/03/2021
Statement of capital following an allotment of shares on 2021-03-18
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon11/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon07/04/2019
Director's details changed for Mr Gurmail Singh Uppal on 2019-04-01
dot icon07/04/2019
Director's details changed for Mr Kenyon Andrew Abel on 2018-03-20
dot icon07/04/2019
Change of details for Quadfin Capital Limited as a person with significant control on 2018-05-24
dot icon07/04/2019
Change of details for Abelneaux Capital Limited as a person with significant control on 2018-05-24
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon29/08/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon24/05/2018
Registered office address changed from 82 Dean Street 5th Floor London W1D 3SP England to 5th Floor, 82 Dean Street London W1D 3SP on 2018-05-24
dot icon10/05/2018
Registered office address changed from Level 24, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 82 Dean Street 5th Floor London W1D 3SP on 2018-05-10
dot icon23/04/2018
Termination of appointment of Alexia Anne Philomene Bricout as a director on 2018-03-31
dot icon23/04/2018
Cessation of Alexia Anne Philomene Bricout as a person with significant control on 2018-03-31
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon25/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon03/07/2017
Registered office address changed from C/O Sixth Floor 13 Berkeley Street Mayfair London W1J 8DU to Level 24, the Shard 32 London Bridge Street London SE1 9SG on 2017-07-03
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon23/06/2016
Director's details changed for Ms Alexia Anne Philomene Bricout on 2015-09-24
dot icon08/03/2016
Termination of appointment of Sindre Corporate Services Limited as a secretary on 2016-03-08
dot icon28/01/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon11/08/2015
Statement of capital following an allotment of shares on 2015-08-06
dot icon04/08/2015
Appointment of Sindre Corporate Services Limited as a secretary on 2015-07-20
dot icon29/07/2015
Appointment of Ms Alexia Anne Philomene Bricout as a director on 2015-07-29
dot icon24/06/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon08/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uppal, Gurmail Singh
Director
08/05/2015 - Present
21
Uppal, Lukhvinder Kaur
Director
26/11/2025 - Present
2
Mr Kenyon Andrew Abel
Director
08/05/2015 - 29/11/2025
24
Ms Alexia Anne Philomene Bricout
Director
29/07/2015 - 31/03/2018
6
SINDRE CORPORATE SERVICES LIMITED
Corporate Secretary
20/07/2015 - 08/03/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMIRA CAPITAL LIMITED

ARMIRA CAPITAL LIMITED is an(a) Active company incorporated on 08/05/2015 with the registered office located at 99 Bishopsgate, London, Greater London EC2M 3XD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMIRA CAPITAL LIMITED?

toggle

ARMIRA CAPITAL LIMITED is currently Active. It was registered on 08/05/2015 .

Where is ARMIRA CAPITAL LIMITED located?

toggle

ARMIRA CAPITAL LIMITED is registered at 99 Bishopsgate, London, Greater London EC2M 3XD.

What does ARMIRA CAPITAL LIMITED do?

toggle

ARMIRA CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARMIRA CAPITAL LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-01 with updates.