INCAPITAL EUROPE LIMITED

Register to unlock more data on OkredoRegister

INCAPITAL EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04336897

Incorporation date

10/12/2001

Size

Full

Contacts

Registered address

Registered address

New Broad Street House, 35 New Broad Street, London EC2M 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2001)
dot icon16/06/2018
Final Gazette dissolved following liquidation
dot icon16/03/2018
Return of final meeting in a members' voluntary winding up
dot icon06/11/2017
Declaration of solvency
dot icon25/09/2017
Satisfaction of charge 2 in full
dot icon14/09/2017
Appointment of a voluntary liquidator
dot icon14/09/2017
Resolutions
dot icon23/08/2017
Satisfaction of charge 1 in full
dot icon22/12/2016
Second filing of the annual return made up to 2014-12-10
dot icon12/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon25/10/2016
Termination of appointment of Phillip Johnson as a director on 2016-09-30
dot icon29/09/2016
Appointment of Arnold Bradley Busscher as a secretary on 2016-09-15
dot icon29/09/2016
Appointment of Arnold Bradley Busscher as a director on 2016-09-15
dot icon29/09/2016
Appointment of Cfo Thomas James Belka as a director on 2016-09-15
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-06-27
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon25/04/2016
Termination of appointment of Joe Novak as a secretary on 2015-09-01
dot icon25/04/2016
Termination of appointment of Joe Novak as a director on 2015-09-01
dot icon04/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon27/05/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Compulsory strike-off action has been discontinued
dot icon21/05/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon14/04/2015
Statement of capital following an allotment of shares on 2014-10-27
dot icon24/11/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of John Radtke as a director
dot icon19/03/2014
Termination of appointment of John Radtke as a director
dot icon08/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon07/01/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon04/10/2013
Accounts made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Chi Chu as a director
dot icon07/02/2013
Termination of appointment of Tom Ricketts as a director
dot icon09/01/2013
Registered office address changed from 1St Floor 67-68 Jermyn Street London SW1Y 6NY on 2013-01-09
dot icon08/01/2013
Termination of appointment of Chi Chu as a director
dot icon21/12/2012
Accounts made up to 2011-12-31
dot icon23/04/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon26/01/2012
Appointment of Dr Chi-Yin James Chu as a director
dot icon25/01/2012
Termination of appointment of Christopher Taylor as a director
dot icon03/05/2011
Accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon13/12/2010
Appointment of Mr Christopher Taylor as a director
dot icon10/12/2010
Termination of appointment of Elliot Blair as a director
dot icon10/12/2010
Termination of appointment of Elliot Blair as a director
dot icon09/06/2010
Accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon06/01/2010
Director's details changed for Tom Ricketts on 2010-01-06
dot icon06/01/2010
Director's details changed for Joe Novak on 2010-01-06
dot icon06/01/2010
Director's details changed for John Radtke on 2010-01-06
dot icon06/01/2010
Director's details changed for Phillip Johnson on 2010-01-06
dot icon06/01/2010
Director's details changed for John Radtke on 2010-01-06
dot icon06/01/2010
Director's details changed for Elliot Blair on 2010-01-06
dot icon06/01/2010
Director's details changed for Elliot Blair on 2010-01-06
dot icon22/12/2009
Termination of appointment of D Fraser as a director
dot icon22/12/2009
Capitals not rolled up
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-10-31
dot icon11/12/2009
Accounts made up to 2008-12-31
dot icon24/11/2009
Registered office address changed from 346 Kensington High Street Suite 600 Kensington London W14 8NS on 2009-11-24
dot icon24/11/2009
Appointment of John Radtke as a director
dot icon24/11/2009
Appointment of Elliot Blair as a director
dot icon19/08/2009
Director appointed elliot blair
dot icon05/08/2009
Director appointed john radtke
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2009
Return made up to 10/12/08; full list of members
dot icon12/02/2009
Director's change of particulars / d fraser / 13/03/2008
dot icon25/07/2008
Capitals not rolled up
dot icon21/04/2008
Accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 10/12/07; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon29/03/2007
Ad 30/04/05-31/05/06 £ si 1387000@1
dot icon10/01/2007
Return made up to 10/12/06; full list of members
dot icon19/12/2006
Ad 31/05/06-21/11/06 £ si 274000@1=274000 £ ic 4074600/4348600
dot icon31/05/2006
Accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 10/12/05; full list of members
dot icon10/06/2005
Ad 29/10/04-30/04/05 £ si 561000@1
dot icon03/06/2005
Accounts made up to 2004-12-31
dot icon20/12/2004
Director's particulars changed
dot icon20/12/2004
Return made up to 10/12/04; full list of members
dot icon10/12/2004
Ad 01/05/04-29/10/04 £ si 386000@1=386000 £ ic 3534600/3920600
dot icon09/08/2004
Accounts made up to 2003-12-31
dot icon26/05/2004
Ad 20/04/04--------- £ si 540000@1=540000 £ ic 2994600/3534600
dot icon22/01/2004
Ad 24/10/03--------- £ si 1291600@1
dot icon09/12/2003
Ad 24/10/03--------- £ si 1291600@1
dot icon09/12/2003
Return made up to 10/12/03; full list of members
dot icon06/08/2003
Accounts made up to 2002-12-31
dot icon08/07/2003
Ad 03/02/03--------- £ si 1703000@1=1703000 £ ic 750000/2453000
dot icon14/01/2003
New director appointed
dot icon09/12/2002
Return made up to 10/12/02; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Registered office changed on 16/10/02 from: st andrews house 20 st andrew street london EC4A 3TL
dot icon10/05/2002
Secretary resigned
dot icon10/05/2002
Director resigned
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon15/02/2002
New secretary appointed;new director appointed
dot icon10/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chu, Chi Yin James
Director
22/06/2011 - 02/01/2013
6
Ricketts, Tom
Director
18/01/2002 - 18/03/2010
-
Radtke, John
Director
01/04/2009 - 07/03/2014
-
Novak, Joe
Secretary
18/01/2002 - 01/09/2015
-
Belka, Thomas James, Cfo
Director
15/09/2016 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INCAPITAL EUROPE LIMITED

INCAPITAL EUROPE LIMITED is an(a) Dissolved company incorporated on 10/12/2001 with the registered office located at New Broad Street House, 35 New Broad Street, London EC2M 1NH. 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 INCAPITAL EUROPE LIMITED?

toggle

INCAPITAL EUROPE LIMITED is currently Dissolved. It was registered on 10/12/2001 and dissolved on 16/06/2018.

Where is INCAPITAL EUROPE LIMITED located?

toggle

INCAPITAL EUROPE LIMITED is registered at New Broad Street House, 35 New Broad Street, London EC2M 1NH.

What does INCAPITAL EUROPE LIMITED do?

toggle

INCAPITAL EUROPE LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for INCAPITAL EUROPE LIMITED?

toggle

The latest filing was on 16/06/2018: Final Gazette dissolved following liquidation.