CAPITAL DYNAMICS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL DYNAMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02215798

Incorporation date

01/02/1988

Size

Group

Contacts

Registered address

Registered address

16 St. Martin's Le Grand, London EC1A 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1988)
dot icon02/10/2025
Termination of appointment of Paul Andrew James Wood as a director on 2025-09-30
dot icon02/10/2025
Appointment of Mr Mukul Sharma as a director on 2025-09-30
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon02/06/2025
Registered office address changed from 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN England to 16 st. Martin's Le Grand London EC1A 4EN on 2025-06-02
dot icon27/05/2025
Registered office address changed from 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN England to 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN on 2025-05-27
dot icon19/05/2025
Registered office address changed from Whitfield Court, 2nd Floor 30-32 Whitfield Street London W1T 2RQ England to 16 st Martin's Le Grand St. Martin's Le Grand London EC1A 4EN on 2025-05-19
dot icon25/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/07/2024
Termination of appointment of Ronald Janusz Heath as a director on 2024-06-28
dot icon01/07/2024
Appointment of Mr Paul Andrew James Wood as a director on 2024-07-01
dot icon03/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon05/06/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon14/03/2023
Termination of appointment of Simon Richard Eaves as a director on 2023-03-06
dot icon17/10/2022
Change of details for Mr Thomas Kubr as a person with significant control on 2021-07-01
dot icon08/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon23/10/2020
Registration of charge 022157980049, created on 2020-10-05
dot icon18/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Resolutions
dot icon26/08/2020
Memorandum and Articles of Association
dot icon27/07/2020
Resolutions
dot icon24/07/2020
Resolutions
dot icon15/06/2020
Registration of charge 022157980048, created on 2020-06-05
dot icon15/06/2020
Registration of charge 022157980047, created on 2020-06-05
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon17/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/08/2019
Appointment of Mr Harald Zeiter as a director on 2019-08-09
dot icon22/08/2019
Termination of appointment of Angela Jayne Willetts as a director on 2019-08-09
dot icon04/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon20/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/12/2017
Registered office address changed from 9th Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to Whitfield Court, 2nd Floor 30-32 Whitfield Street London W1T 2RQ on 2017-12-14
dot icon14/12/2017
Change of details for Mr Thomas Kubr as a person with significant control on 2017-09-30
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon05/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/04/2017
Director's details changed for Mr Simon Richard Eaves on 2017-04-11
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon06/04/2017
Resolutions
dot icon03/04/2017
Appointment of Mr Ronald Janusz Heath as a director on 2017-03-31
dot icon31/03/2017
Second filing of a statement of capital following an allotment of shares on 2014-12-18
dot icon31/03/2017
Termination of appointment of Mark Anthony Drugan as a director on 2017-03-31
dot icon24/02/2017
Registration of charge 022157980046, created on 2017-02-16
dot icon24/02/2017
Registration of charge 022157980045, created on 2017-02-16
dot icon28/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon18/05/2016
Termination of appointment of William John Gripton as a director on 2016-05-16
dot icon18/05/2016
Termination of appointment of Georgios Georgiou as a director on 2016-05-16
dot icon18/05/2016
Appointment of Angela Jayne Willetts as a director on 2016-05-16
dot icon18/05/2016
Appointment of Mr Simon Richard Eaves as a director on 2016-05-16
dot icon23/02/2016
Registration of charge 022157980028, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980024, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980023, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980026, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980033, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980029, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980034, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980035, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980037, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980030, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980031, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980025, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980042, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980039, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980027, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980040, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980044, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980032, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980043, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980036, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980038, created on 2016-02-12
dot icon23/02/2016
Registration of charge 022157980041, created on 2016-02-12
dot icon15/02/2016
Registration of charge 022157980021, created on 2016-02-12
dot icon15/02/2016
Registration of charge 022157980022, created on 2016-02-12
dot icon20/11/2015
Auditor's resignation
dot icon02/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon28/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/01/2015
Registration of charge 022157980020, created on 2015-01-07
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/09/2014
Registration of charge 022157980009, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980010, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980011, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980012, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980014, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980015, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980016, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980013, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980017, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980019, created on 2014-08-26
dot icon10/09/2014
Registration of charge 022157980018, created on 2014-08-26
dot icon21/08/2014
Registration of charge 022157980008, created on 2014-08-07
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon11/07/2014
Registration of charge 022157980002, created on 2014-06-23
dot icon11/07/2014
Registration of charge 022157980003, created on 2014-06-23
dot icon11/07/2014
Registration of charge 022157980004, created on 2014-06-23
dot icon11/07/2014
Registration of charge 022157980005, created on 2014-06-23
dot icon11/07/2014
Registration of charge 022157980006, created on 2014-06-23
dot icon11/07/2014
Registration of charge 022157980007, created on 2014-06-23
dot icon09/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon10/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon16/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/02/2013
Appointment of Mr Georgios Georgiou as a director
dot icon23/01/2013
Termination of appointment of Kathrin Lichtner as a director
dot icon09/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon12/09/2011
Appointment of Mr Mark Drugan as a director
dot icon12/09/2011
Termination of appointment of Olav Koenig as a director
dot icon01/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon31/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon10/06/2010
Director's details changed for Olav Rolf Koenig on 2009-10-01
dot icon10/06/2010
Director's details changed for Kathrin Lichtner on 2009-10-01
dot icon11/09/2009
Appointment terminated secretary emma anderson
dot icon20/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/06/2009
Return made up to 30/05/09; full list of members
dot icon28/12/2008
Appointment terminated secretary huw thompson
dot icon28/12/2008
Secretary appointed emma anderson
dot icon11/06/2008
Return made up to 30/05/08; full list of members
dot icon11/06/2008
Director's change of particulars / william gripton / 02/08/2007
dot icon06/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/02/2008
Secretary resigned
dot icon21/02/2008
New secretary appointed
dot icon29/06/2007
Particulars of contract relating to shares
dot icon29/06/2007
Ad 25/06/07--------- £ si 100000@1=100000 £ ic 200000/300000
dot icon29/06/2007
Resolutions
dot icon29/06/2007
Resolutions
dot icon29/06/2007
£ nc 200000/300000 25/06/07
dot icon18/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 30/05/07; full list of members
dot icon22/05/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon17/02/2007
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of contract relating to shares
dot icon10/11/2006
Resolutions
dot icon10/11/2006
Ad 29/09/06--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon10/11/2006
Nc inc already adjusted 29/09/06
dot icon10/11/2006
Resolutions
dot icon30/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/08/2006
Registered office changed on 01/08/06 from: 9TH floor 9 colmore row birmingham west midlands B3 2BT
dot icon13/07/2006
Registered office changed on 13/07/06 from: regency house 97-107 hagley road edgbaston birmingham west midlands B16 8LA
dot icon22/06/2006
Return made up to 30/05/06; full list of members
dot icon02/05/2006
Particulars of contract relating to shares
dot icon02/05/2006
Ad 31/03/06--------- £ si 79919@1=79919 £ ic 20081/100000
dot icon13/04/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
£ nc 20081/100000 13/03/06
dot icon16/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon10/08/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon27/06/2005
Return made up to 30/05/05; full list of members
dot icon25/06/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon09/03/2005
Registered office changed on 09/03/05 from: sugar quay lower thames street london EC3R 6DU
dot icon07/03/2005
Certificate of change of name
dot icon28/02/2005
New secretary appointed
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon19/01/2005
Nc dec already adjusted 10/01/05
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon19/01/2005
Resolutions
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon03/09/2004
Full accounts made up to 2004-03-31
dot icon01/09/2004
New director appointed
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Director resigned
dot icon30/06/2004
Return made up to 30/05/04; full list of members
dot icon29/06/2004
Director resigned
dot icon14/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon14/08/2003
Return made up to 30/05/03; full list of members
dot icon14/08/2003
New director appointed
dot icon25/07/2003
New director appointed
dot icon25/07/2003
New secretary appointed
dot icon18/05/2003
Auditor's resignation
dot icon12/05/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon30/04/2003
Secretary resigned
dot icon30/04/2003
Registered office changed on 30/04/03 from: regency house 97-107 hagley road edgbaston birmingham B16 8LA
dot icon05/03/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon10/02/2003
New director appointed
dot icon16/06/2002
Return made up to 30/05/02; no change of members
dot icon16/06/2002
Secretary's particulars changed
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 30/05/01; change of members
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
New secretary appointed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon28/07/2000
Resolutions
dot icon28/07/2000
£ ic 23581/20081 14/07/00 £ sr 3500@1=3500
dot icon13/06/2000
Return made up to 30/05/00; full list of members
dot icon07/03/2000
New director appointed
dot icon21/12/1999
Ad 22/09/99--------- £ si 14081@1=14081 £ ic 9500/23581
dot icon21/12/1999
£ nc 10000/23581 22/09/99
dot icon16/12/1999
Memorandum and Articles of Association
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon16/12/1999
£ nc 20000/10000 22/09/99
dot icon16/12/1999
Resolutions
dot icon06/12/1999
Conve 22/09/99
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Resolutions
dot icon19/11/1999
£ ic 10000/9500 22/09/99 £ sr 500@1=500
dot icon08/09/1999
Certificate of change of name
dot icon28/07/1999
Director resigned
dot icon29/06/1999
Full accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 30/05/99; no change of members
dot icon28/07/1998
New director appointed
dot icon28/07/1998
Director resigned
dot icon23/07/1998
Auditor's resignation
dot icon01/07/1998
Return made up to 30/05/98; no change of members
dot icon06/04/1998
Full accounts made up to 1997-12-31
dot icon28/05/1997
Return made up to 30/05/97; full list of members
dot icon25/05/1997
Full accounts made up to 1996-12-31
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon01/07/1996
Return made up to 30/05/96; full list of members
dot icon16/06/1996
Director resigned
dot icon01/08/1995
£ ic 255000/10000 27/07/95 £ sr 245000@1=245000
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Declaration of shares redemption:auditor's report
dot icon18/05/1995
Return made up to 30/05/95; no change of members
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 30/05/94; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon30/06/1993
Registered office changed on 30/06/93 from: newland house 137/139 hagley road edgbaston birmingham B16 8UA
dot icon19/05/1993
Return made up to 30/05/93; no change of members
dot icon04/05/1993
Accounts for a small company made up to 1992-12-31
dot icon18/05/1992
Return made up to 30/05/92; no change of members
dot icon29/04/1992
Accounts for a small company made up to 1991-12-31
dot icon30/05/1991
Return made up to 30/05/91; full list of members
dot icon16/05/1991
Accounts for a small company made up to 1990-12-31
dot icon06/03/1991
Ad 21/12/90--------- £ si 70000@1=70000 £ ic 185000/255000
dot icon09/10/1990
Return made up to 30/05/90; full list of members
dot icon03/05/1990
Accounts for a small company made up to 1989-12-31
dot icon22/01/1990
Ad 24/11/89-19/12/89 £ si 120000@1=120000 £ ic 57002/177002
dot icon22/01/1990
Nc inc already adjusted 17/11/89
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon22/01/1990
Resolutions
dot icon12/09/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon28/07/1989
New director appointed
dot icon25/07/1989
Return made up to 30/05/89; full list of members
dot icon23/05/1989
Accounts for a small company made up to 1988-12-31
dot icon08/02/1989
Registered office changed on 08/02/89 from: newland house 137/139 hagley road edgbaston birmingham B16 8UA
dot icon08/02/1989
Wd 24/01/89 ad 29/12/88--------- £ si 2000@1=2000 £ ic 55002/57002
dot icon08/02/1989
Wd 24/01/89 ad 29/12/88--------- £ si 55000@1=55000 £ ic 2/55002
dot icon08/02/1989
Nc inc already adjusted
dot icon08/02/1989
Resolutions
dot icon08/02/1989
Resolutions
dot icon08/02/1989
£ nc 100/10000
dot icon27/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1988
Registered office changed on 04/08/88 from: post & mail house 26 colmore house birmingham B4 6BH
dot icon12/04/1988
Certificate of change of name
dot icon01/02/1988
Incorporation
dot icon01/02/1988
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Nicholas John
Director
28/04/2003 - 26/07/2004
65
Whitney, Paul Michael
Director
21/09/1999 - 27/12/2004
38
Heath, Ronald Janusz
Director
31/03/2017 - 28/06/2024
11
Wright, Paul Vernon
Director
27/12/2004 - 13/02/2005
72
Eaves, Simon Richard
Director
16/05/2016 - 06/03/2023
85

Persons with Significant Control

1
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 CAPITAL DYNAMICS LIMITED

CAPITAL DYNAMICS LIMITED is an(a) Active company incorporated on 01/02/1988 with the registered office located at 16 St. Martin's Le Grand, London EC1A 4EN. 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 CAPITAL DYNAMICS LIMITED?

toggle

CAPITAL DYNAMICS LIMITED is currently Active. It was registered on 01/02/1988 .

Where is CAPITAL DYNAMICS LIMITED located?

toggle

CAPITAL DYNAMICS LIMITED is registered at 16 St. Martin's Le Grand, London EC1A 4EN.

What does CAPITAL DYNAMICS LIMITED do?

toggle

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

What is the latest filing for CAPITAL DYNAMICS LIMITED?

toggle

The latest filing was on 02/10/2025: Termination of appointment of Paul Andrew James Wood as a director on 2025-09-30.