FINANCIAL CAPITAL GROUP LIMITED

Register to unlock more data on OkredoRegister

FINANCIAL CAPITAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09360697

Incorporation date

18/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09360697: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2014)
dot icon01/10/2024
Final Gazette dissolved via compulsory strike-off
dot icon26/09/2022
Registered office address changed to PO Box 4385, 09360697: Companies House Default Address, Cardiff, CF14 8LH on 2022-09-26
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Micro company accounts made up to 2020-04-30
dot icon21/05/2021
Notification of Harlib Liimited as a person with significant control on 2021-04-01
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Resolutions
dot icon12/10/2020
Appointment of Mr Andrew Pepper as a secretary on 2020-09-01
dot icon12/10/2020
Cessation of Paul Bartley as a person with significant control on 2020-09-14
dot icon23/09/2020
Termination of appointment of Paul Bartley as a director on 2020-09-14
dot icon06/07/2020
Micro company accounts made up to 2019-04-30
dot icon30/05/2020
Compulsory strike-off action has been discontinued
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon04/09/2019
Confirmation statement made on 2019-07-25 with updates
dot icon16/04/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon05/12/2018
Registration of charge 093606970001, created on 2018-11-23
dot icon05/10/2018
Notification of Paul Bartley as a person with significant control on 2017-05-01
dot icon08/08/2018
Cessation of Andrew John Pepper as a person with significant control on 2018-06-04
dot icon08/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon03/07/2018
Resolutions
dot icon13/02/2018
Registered office address changed from Office 6059, 6th Floor 1 Fore Street Moorgate London EC2Y 9DT England to Landmark Space 3 Brindley Place Brirmingham B1 2JB on 2018-02-13
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-08-24
dot icon27/09/2017
Change of share class name or designation
dot icon27/09/2017
Resolutions
dot icon27/09/2017
Resolutions
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon20/07/2017
Termination of appointment of Christopher Hugh Owen as a director on 2017-07-19
dot icon19/07/2017
Sub-division of shares on 2017-05-04
dot icon15/06/2017
Registered office address changed from Wework 1 Fore Street Moorgate London EC2Y 9DT England to Office 6059, 6th Floor 1 Fore Street Moorgate London EC2Y 9DT on 2017-06-15
dot icon03/06/2017
Registered office address changed from International Park Priestley Way Crawley West Sussex RH10 9NT England to Wework 1 Fore Street Moorgate London EC2Y 9DT on 2017-06-03
dot icon26/05/2017
Sub-division of shares on 2017-05-04
dot icon11/05/2017
Previous accounting period shortened from 2017-12-31 to 2017-04-30
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/05/2017
Appointment of Mr Paul Bartley as a director on 2017-05-01
dot icon23/11/2016
Appointment of Mr Christopher Hugh Owen as a director on 2016-09-09
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon23/09/2016
Termination of appointment of Gary Chapple as a director on 2016-09-10
dot icon10/03/2016
Appointment of Mr Andrew John Pepper as a director on 2016-03-08
dot icon14/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon09/02/2016
Statement of capital following an allotment of shares on 2015-03-27
dot icon27/02/2015
Particulars of variation of rights attached to shares
dot icon27/02/2015
Change of share class name or designation
dot icon27/02/2015
Resolutions
dot icon11/02/2015
Certificate of change of name
dot icon11/02/2015
Change of name notice
dot icon18/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconNext confirmation date
21/05/2022
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepper, Andrew John
Director
08/03/2016 - Present
174
Mr Gary Chapple
Director
18/12/2014 - 10/09/2016
19

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FINANCIAL CAPITAL GROUP LIMITED

FINANCIAL CAPITAL GROUP LIMITED is an(a) Dissolved company incorporated on 18/12/2014 with the registered office located at 4385, 09360697: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINANCIAL CAPITAL GROUP LIMITED?

toggle

FINANCIAL CAPITAL GROUP LIMITED is currently Dissolved. It was registered on 18/12/2014 and dissolved on 01/10/2024.

Where is FINANCIAL CAPITAL GROUP LIMITED located?

toggle

FINANCIAL CAPITAL GROUP LIMITED is registered at 4385, 09360697: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does FINANCIAL CAPITAL GROUP LIMITED do?

toggle

FINANCIAL CAPITAL GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FINANCIAL CAPITAL GROUP LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via compulsory strike-off.