COLCAP FINANCIAL UK LIMITED

Register to unlock more data on OkredoRegister

COLCAP FINANCIAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14127877

Incorporation date

24/05/2022

Size

Full

Contacts

Registered address

Registered address

Office 405 70 St Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2022)
dot icon19/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon26/11/2025
Registration of charge 141278770004, created on 2025-11-13
dot icon09/10/2025
Resolutions
dot icon29/09/2025
Memorandum and Articles of Association
dot icon03/09/2025
Change of details for Colcap Financial Overseas Holdings Limited as a person with significant control on 2025-09-03
dot icon02/09/2025
Registered office address changed from 151 Wardour Street London W1F 8WE England to Office 405 70 st Mary Axe London EC3A 8BE on 2025-09-02
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon22/04/2025
Director's details changed for Mr Andrew Mark Chepul on 2025-04-22
dot icon22/04/2025
Director's details changed for Mr Matthew Jamie Kimber on 2025-04-22
dot icon14/04/2025
Appointment of Mr Matthew Jamie Kimber as a director on 2025-04-11
dot icon03/04/2025
Termination of appointment of Esther Morley as a director on 2025-03-21
dot icon03/02/2025
Director's details changed for Ms Esther Morley on 2024-12-18
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon28/11/2024
Registration of charge 141278770002, created on 2024-11-25
dot icon28/11/2024
Registration of charge 141278770003, created on 2024-11-25
dot icon23/07/2024
Accounts for a small company made up to 2023-12-31
dot icon18/06/2024
Registration of charge 141278770001, created on 2024-05-30
dot icon05/06/2024
Resolutions
dot icon03/06/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 151 Wardour Street, London 151 Wardour Street London W1F 8WE on 2024-06-03
dot icon03/06/2024
Registered office address changed from 151 Wardour Street, London 151 Wardour Street London W1F 8WE England to 151 Wardour Street London W1F 8WE on 2024-06-03
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon30/04/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-04-17
dot icon18/04/2024
Appointment of Mr Ilias Pavlopoulos as a director on 2024-04-17
dot icon18/04/2024
Appointment of Ms Esther Morley as a director on 2024-04-17
dot icon18/04/2024
Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-04-17
dot icon18/04/2024
Termination of appointment of Nigel Ian Batley as a director on 2024-04-17
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Termination of appointment of Bobby Lee Williams as a director on 2023-10-13
dot icon13/10/2023
Appointment of Mr Bobby Lee Williams as a director on 2023-10-13
dot icon13/10/2023
Termination of appointment of Ian Hancock as a director on 2023-10-13
dot icon13/10/2023
Appointment of Mr Nigel Ian Batley as a director on 2023-10-13
dot icon30/09/2023
Memorandum and Articles of Association
dot icon30/09/2023
Resolutions
dot icon04/08/2023
Resolutions
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon25/05/2023
Appointment of Mr Ian Hancock as a director on 2023-04-06
dot icon03/05/2023
Termination of appointment of Nima Abrishamchian as a director on 2023-04-06
dot icon14/02/2023
Statement of capital following an allotment of shares on 2022-12-31
dot icon14/12/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon24/05/2022
Incorporation

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
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
24/05/2022 - 17/04/2024
1977
Batley, Nigel Ian
Director
13/10/2023 - 17/04/2024
7
Williams, Bobby Lee
Director
13/10/2023 - 13/10/2023
129
Kimber, Matthew Jamie
Director
11/04/2025 - Present
5
Pavlopoulos, Ilias
Director
17/04/2024 - Present
2

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 COLCAP FINANCIAL UK LIMITED

COLCAP FINANCIAL UK LIMITED is an(a) Active company incorporated on 24/05/2022 with the registered office located at Office 405 70 St Mary Axe, London EC3A 8BE. There are currently 3 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 COLCAP FINANCIAL UK LIMITED?

toggle

COLCAP FINANCIAL UK LIMITED is currently Active. It was registered on 24/05/2022 .

Where is COLCAP FINANCIAL UK LIMITED located?

toggle

COLCAP FINANCIAL UK LIMITED is registered at Office 405 70 St Mary Axe, London EC3A 8BE.

What does COLCAP FINANCIAL UK LIMITED do?

toggle

COLCAP FINANCIAL UK LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for COLCAP FINANCIAL UK LIMITED?

toggle

The latest filing was on 19/12/2025: Statement of capital following an allotment of shares on 2025-12-10.