EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED

Register to unlock more data on OkredoRegister

EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12507585

Incorporation date

10/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2020)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Amended total exemption full accounts made up to 2023-03-31
dot icon01/04/2025
Amended total exemption full accounts made up to 2022-03-31
dot icon01/04/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon27/01/2025
Termination of appointment of Francisc Stefan-Anton Dokonal as a director on 2025-01-24
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon24/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon26/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon18/07/2022
Termination of appointment of Daniel Patrick Barden as a director on 2022-07-18
dot icon18/07/2022
Change of details for Mr Aftab Seraadj Anwar Qadri Idoe as a person with significant control on 2022-07-18
dot icon18/07/2022
Notification of Seven X Black Ltd as a person with significant control on 2022-07-18
dot icon18/07/2022
Termination of appointment of Jean-Claude Menard as a director on 2022-07-18
dot icon18/07/2022
Termination of appointment of Aasim Mohammed Saied as a director on 2022-07-18
dot icon18/07/2022
Termination of appointment of Timothy Andrew Ward as a director on 2022-07-18
dot icon07/07/2022
Micro company accounts made up to 2022-03-31
dot icon10/04/2022
Termination of appointment of Mustak Mohamed Musa as a director on 2022-04-09
dot icon16/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon05/03/2022
Termination of appointment of Shaikh Liaquat Ali as a director on 2022-03-05
dot icon16/02/2022
Appointment of Mr. Francisc Stefan-Anton Dokonal as a director on 2022-02-15
dot icon14/02/2022
Appointment of Mr. Aasim Mohammed Saied as a director on 2022-02-14
dot icon10/02/2022
Termination of appointment of Vipin Kalra as a director on 2022-02-09
dot icon26/01/2022
Micro company accounts made up to 2021-03-31
dot icon21/10/2021
Appointment of Mr Jean-Claude Menard as a director on 2021-10-20
dot icon13/10/2021
Appointment of Mr Mustak Mohamed Musa as a director on 2021-10-13
dot icon27/09/2021
Appointment of Mr. Timothy Andrew Ward as a director on 2021-09-26
dot icon02/06/2021
Termination of appointment of Anitra Shalawn Rhodes as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Timothy Andrew Ward as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Ardit Hima as a director on 2021-06-02
dot icon02/06/2021
Termination of appointment of Anil Aynaci as a director on 2021-06-02
dot icon11/05/2021
Confirmation statement made on 2021-03-09 with updates
dot icon02/02/2021
Director's details changed for Mr Daniel Patrick Barden on 2021-02-02
dot icon02/02/2021
Director's details changed for Mr Daniel Patrick Barden on 2021-02-02
dot icon02/02/2021
Director's details changed for Mr Vipin Kalra on 2021-02-02
dot icon02/02/2021
Appointment of Mr Daniel Patrick Barden as a director on 2021-02-02
dot icon02/02/2021
Appointment of Mr Vipin Kalra as a director on 2021-02-02
dot icon09/09/2020
Appointment of Dr. Shaikh Liaquat Ali as a director on 2020-09-09
dot icon23/07/2020
Appointment of Mrs Suzana Alexandre Gomes Angeiras as a director on 2020-07-10
dot icon11/07/2020
Termination of appointment of Tien Quoc Nguyen as a director on 2020-07-10
dot icon24/06/2020
Termination of appointment of Burak Karadag as a secretary on 2020-06-24
dot icon14/06/2020
Appointment of Mr Tien Quoc Nguyen as a director on 2020-06-14
dot icon08/06/2020
Director's details changed for Mr Adam Goktug Ekinci on 2020-05-28
dot icon02/06/2020
Appointment of Miss Anitra Shalawn Rhodes as a director on 2020-06-02
dot icon30/05/2020
Resolutions
dot icon29/05/2020
Registered office address changed from 36 East Meads Guildford GU2 7SP England to 7 Bell Yard London WC2A 2JR on 2020-05-29
dot icon28/05/2020
Appointment of Mr Burak Karadag as a secretary on 2020-05-28
dot icon28/05/2020
Termination of appointment of Burak Karadag as a director on 2020-05-28
dot icon28/05/2020
Appointment of Mr Burak Karadag as a director on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Aftab Seraadj Anwar Qadri on 2020-05-28
dot icon28/05/2020
Change of details for Mr Aftab Seraadj Anwar Qadri as a person with significant control on 2020-05-28
dot icon28/05/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon28/05/2020
Notification of Aftab Seraadj Anwar Qadri as a person with significant control on 2020-05-28
dot icon28/05/2020
Change of details for Mr Adam Goktug Ekinci as a person with significant control on 2020-05-28
dot icon28/05/2020
Appointment of Mr Timothy Andrew Ward as a director on 2020-05-28
dot icon28/05/2020
Appointment of Mr Anil Aynaci as a director on 2020-05-28
dot icon28/05/2020
Appointment of Mr Ardit Hima as a director on 2020-05-28
dot icon28/05/2020
Appointment of Mr Aftab Seraadj Anwar Qadri as a director on 2020-05-28
dot icon15/04/2020
Director's details changed for Mr Adam Goktug Ekinci on 2020-04-15
dot icon15/04/2020
Change of details for Mr Adam Goktug Ekinci as a person with significant control on 2020-04-15
dot icon15/04/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 36 East Meads Guildford GU2 7SP on 2020-04-15
dot icon13/03/2020
Director's details changed for Mr Adam Goktug Ekinci on 2020-03-10
dot icon13/03/2020
Change of details for Mr Adam Goktug Ekinci as a person with significant control on 2020-03-10
dot icon13/03/2020
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2020-03-13
dot icon10/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gomes Angeiras, Suzana Alexandre
Director
10/07/2020 - Present
1
Mr Francisc Stefan Anton Dokonal
Director
15/02/2022 - 24/01/2025
2
Ekinci, Adam Goktug
Director
10/03/2020 - Present
24
Idoe, Aftab Seraadj Anwar Qadri
Director
28/05/2020 - Present
9

Persons with Significant Control

2
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 EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED

EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED is an(a) Active company incorporated on 10/03/2020 with the registered office located at 7 Bell Yard, London WC2A 2JR. 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 EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED?

toggle

EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED is currently Active. It was registered on 10/03/2020 .

Where is EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED located?

toggle

EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED is registered at 7 Bell Yard, London WC2A 2JR.

What does EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED do?

toggle

EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for EXCLUSIVE CAPITAL PARTNERS GLOBAL LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.