LONDON CAPITAL GROUP HOLDINGS PLC

Register to unlock more data on OkredoRegister

LONDON CAPITAL GROUP HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05497744

Incorporation date

04/07/2005

Size

Group

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2005)
dot icon16/09/2022
Final Gazette dissolved following liquidation
dot icon16/06/2022
Notice of final account prior to dissolution
dot icon18/08/2021
Progress report in a winding up by the court
dot icon25/08/2020
Appointment of a liquidator
dot icon18/08/2020
Registered office address changed from 15 Westferry Circus Canary Wharf London E14 4HD England to Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2020-08-18
dot icon19/05/2020
Order of court to wind up
dot icon22/03/2020
Appointment of Mr Anthony Charles Drury as a director on 2020-01-10
dot icon03/02/2020
Registered office address changed from 3rd Floor 80 Cheapside London EC2V 6EE England to 15 Westferry Circus Canary Wharf London E14 4HD on 2020-02-03
dot icon14/01/2020
Termination of appointment of Charles Henri Poncet as a director on 2020-01-13
dot icon14/01/2020
Termination of appointment of Mukid Hossain Chowdhury as a director on 2019-12-20
dot icon14/01/2020
Termination of appointment of Harpers Associates Limited as a secretary on 2019-12-17
dot icon09/01/2020
Appointment of Harpers Associates Limited as a secretary on 2017-07-12
dot icon09/01/2020
Termination of appointment of Harpers Associates Limited as a secretary on 2019-12-17
dot icon09/01/2020
Appointment of Rsvn Associates Limited as a secretary on 2019-12-17
dot icon20/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon02/08/2019
Registered office address changed from 77 Grosvenor Street Mayfair London W1K 3JR England to 3rd Floor 80 Cheapside London EC2V 6EE on 2019-08-02
dot icon29/04/2019
Termination of appointment of Julien Cohen as a director on 2019-04-17
dot icon27/07/2018
Termination of appointment of Dimitri John Goulandris as a director on 2018-07-26
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon03/07/2018
Appointment of Mr Mukid Hossain Chowdhury as a director on 2018-06-29
dot icon12/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/03/2018
Termination of appointment of Charles Henri Sabet as a director on 2018-03-14
dot icon27/02/2018
Appointment of Miss Olivia Claudia Blanchard as a director on 2018-02-22
dot icon23/02/2018
Termination of appointment of Francis David Sherston Chapman as a director on 2018-02-22
dot icon23/02/2018
Termination of appointment of Nicholas Lee as a director on 2018-02-22
dot icon27/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon27/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon13/06/2017
Appointment of Harpers Associates Limited as a secretary on 2017-06-12
dot icon12/06/2017
Termination of appointment of Simon Thomas Hooks as a secretary on 2017-06-12
dot icon12/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-18
dot icon12/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-07-13
dot icon03/04/2017
Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on 2017-04-03
dot icon06/03/2017
Change of share class name or designation
dot icon06/03/2017
Particulars of variation of rights attached to shares
dot icon02/03/2017
Memorandum and Articles of Association
dot icon02/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-11-18
dot icon02/03/2017
Resolutions
dot icon02/03/2017
Resolutions
dot icon02/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-07-13
dot icon01/02/2017
Termination of appointment of Rebecca Shelley Fuller as a director on 2017-01-31
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon17/11/2016
Sub-division of shares on 2016-07-06
dot icon11/10/2016
Termination of appointment of Matthew Thomas Parish as a secretary on 2016-10-11
dot icon11/10/2016
Appointment of Mr Simon Thomas Hooks as a secretary on 2016-10-11
dot icon11/10/2016
Registered office address changed from 3rd Floor 1 Knightsbridge London SW1X 7LX England to 1 Knightsbridge London SW1X 7LX on 2016-10-11
dot icon02/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/08/2016
Statement of capital following an allotment of shares on 2015-10-14
dot icon15/08/2016
Termination of appointment of Kate Valdar as a secretary on 2016-07-19
dot icon15/08/2016
Appointment of Dr Matthew Thomas Parish as a secretary on 2016-07-19
dot icon02/02/2016
Statement of capital following an allotment of shares on 2015-10-14
dot icon17/11/2015
Registered office address changed from 1 3rd Floor 1 Knightsbridge London SW1X 7LX England to 3rd Floor 1 Knightsbridge London SW1X 7LX on 2015-11-17
dot icon17/11/2015
Registered office address changed from 2nd Floor 6 Devonshire Square London EC2M 4AB to 3rd Floor 1 Knightsbridge London SW1X 7LX on 2015-11-17
dot icon02/10/2015
Appointment of Miss Kate Valdar as a secretary on 2015-10-01
dot icon02/10/2015
Termination of appointment of Lorraine Elizabeth Young as a secretary on 2015-09-30
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon28/07/2015
Annual return made up to 2015-07-04 no member list
dot icon25/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Resolutions
dot icon11/02/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon04/02/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon03/02/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon21/01/2015
Appointment of Mr Nicholas Lee as a director on 2014-12-23
dot icon20/01/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon15/01/2015
Appointment of Ms Rebecca Shelley Fuller as a director on 2014-12-23
dot icon06/01/2015
Termination of appointment of Giles Edwin Vardey as a director on 2014-12-31
dot icon24/12/2014
Purchase of own shares. Shares purchased into treasury:
dot icon24/12/2014
Sale or transfer of treasury shares. Treasury capital:
dot icon24/12/2014
Purchase of own shares. Shares purchased into treasury:
dot icon18/12/2014
Appointment of Dr Charles Henri Poncet as a director on 2014-11-07
dot icon12/11/2014
Appointment of Mr Dimitri John Goulandris as a director on 2014-11-07
dot icon12/11/2014
Appointment of Mr Julien Cohen as a director on 2014-11-07
dot icon22/09/2014
Termination of appointment of David Neil Sparks as a director on 2014-09-12
dot icon22/09/2014
Termination of appointment of Kevin Douglas Ashby as a director on 2014-09-11
dot icon08/09/2014
Appointment of Mr Charles Henri Sabet as a director on 2014-09-03
dot icon05/08/2014
Termination of appointment of John Francis Jones as a director on 2014-07-31
dot icon17/07/2014
Resolutions
dot icon07/07/2014
Annual return made up to 2014-07-04 no member list
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/06/2014
Resolutions
dot icon29/05/2014
Termination of appointment of Malcolm Mccaig as a director
dot icon26/02/2014
Appointment of Mr John Francis Jones as a director
dot icon20/02/2014
Termination of appointment of William Newton as a director
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-12-20
dot icon19/12/2013
Appointment of Mr David Neil Sparks as a director
dot icon20/11/2013
Termination of appointment of Siobhan Moynihan as a director
dot icon15/11/2013
Termination of appointment of Siobhan Moynihan as a director
dot icon10/09/2013
Appointment of Mr Kevin Douglas Ashby as a director
dot icon15/08/2013
Director's details changed for Mr Malcolm Graham Mccaig on 2013-08-15
dot icon15/08/2013
Annual return made up to 2013-07-04 no member list
dot icon08/08/2013
Termination of appointment of Mark Slade as a director
dot icon16/07/2013
Director's details changed for Mr Francis David Sherston Chapman on 2013-03-18
dot icon15/07/2013
Termination of appointment of Rachel Woodford as a director
dot icon12/07/2013
Director's details changed for Mr Francis David Sherston Chapman on 2013-03-18
dot icon24/06/2013
Rectified The AP01 was removed from the public register on 13/08/2013 as it is factually inaccurate or is derived from something factually inaccurate
dot icon21/05/2013
Resolutions
dot icon16/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/03/2013
Appointment of Mr Mark Slade as a director
dot icon25/02/2013
Appointment of Mr Mark Andrew Slade as a director
dot icon21/02/2013
Termination of appointment of Simon Denham as a director
dot icon16/10/2012
Secretary's details changed for Lorraine Elizabeth Young on 2012-09-01
dot icon31/08/2012
Termination of appointment of Richard Davey as a director
dot icon01/08/2012
Annual return made up to 2012-07-04 no member list
dot icon30/07/2012
Director's details changed for Simon David Denham on 2012-06-01
dot icon09/07/2012
Appointment of Mr Giles Edwin Vardey as a director
dot icon14/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/05/2012
Resolutions
dot icon30/03/2012
Director's details changed for Rachel Woodford on 2012-03-30
dot icon30/03/2012
Director's details changed for Mr Malcolm Graham Mccaig on 2012-03-30
dot icon09/08/2011
Annual return made up to 2011-07-04 with bulk list of shareholders
dot icon13/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/06/2011
Resolutions
dot icon19/05/2011
Registered office address changed from 12 Appold Street London EC2A2AW on 2011-05-19
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon27/04/2011
Appointment of Mr William Timothy Milton Newton as a director
dot icon13/04/2011
Resolutions
dot icon08/02/2011
Appointment of Lorraine Elizabeth Young as a secretary
dot icon08/02/2011
Termination of appointment of Raquel Waxler as a secretary
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon05/10/2010
Termination of appointment of Amanda Shields as a director
dot icon25/09/2010
Termination of appointment of Jack Inglis as a director
dot icon07/09/2010
Appointment of Malcolm Graham Mccaig as a director
dot icon16/08/2010
Annual return made up to 2010-07-04 with bulk list of shareholders
dot icon29/04/2010
Appointment of Ms Raquel Waxler as a secretary
dot icon29/04/2010
Termination of appointment of Peter Dawes as a secretary
dot icon28/04/2010
Director's details changed for Ms Siobhan Djihan Moynihan on 2010-04-28
dot icon28/04/2010
Appointment of Ms Amanda Louise Shields as a director
dot icon28/04/2010
Resolutions
dot icon27/04/2010
Appointment of Ms Siobhan Djihan Moynihan as a director
dot icon01/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/07/2009
Return made up to 04/07/09; bulk list available separately
dot icon20/05/2009
Ad 30/04/09\gbp si [email protected]=14491.3\gbp ic 3884430.8/3898922.1\
dot icon12/05/2009
Ad 14/04/09\gbp si [email protected]=200\gbp ic 3884230.8/3884430.8\
dot icon12/05/2009
Ad 15/04/09\gbp si [email protected]=1200\gbp ic 3883030.8/3884230.8\
dot icon12/05/2009
Ad 23/04/09\gbp si [email protected]=10000\gbp ic 3873030.8/3883030.8\
dot icon24/04/2009
Resolutions
dot icon14/04/2009
Appointment terminated director rajendra gandhi
dot icon01/04/2009
Ad 23/03/09\gbp si [email protected]=8049.8\gbp ic 3864981/3873030.8\
dot icon07/01/2009
Ad 23/12/08\gbp si [email protected]=1250\gbp ic 3863731/3864981\
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2008
Registered office changed on 31/12/2008 from, 4TH floor, 12 appold street, london, EC2A 2AW
dot icon28/07/2008
Return made up to 04/07/08; bulk list available separately
dot icon22/07/2008
Ad 01/07/08\gbp si [email protected]=21963.4\gbp ic 3829268/3851231.4\
dot icon23/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/05/2008
Auditor's resignation
dot icon29/04/2008
Resolutions
dot icon19/12/2007
Director's particulars changed
dot icon01/08/2007
Return made up to 04/07/07; bulk list available separately
dot icon29/05/2007
New director appointed
dot icon04/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/05/2007
Resolutions
dot icon12/04/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon29/12/2006
New director appointed
dot icon31/08/2006
Return made up to 04/07/06; bulk list available separately
dot icon26/07/2006
Registered office changed on 26/07/06 from: 51-55 gresham street, london, EC2V 7EL
dot icon13/06/2006
Resolutions
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon18/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Secretary resigned
dot icon24/02/2006
New secretary appointed
dot icon25/01/2006
New secretary appointed
dot icon25/01/2006
New secretary appointed;new director appointed
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Secretary resigned
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon17/01/2006
Resolutions
dot icon16/01/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon10/01/2006
Ad 22/12/05--------- £ si [email protected]=1829268 £ ic 2000000/3829268
dot icon10/01/2006
S-div 14/12/05
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
£ nc 2000000/5500000 14/12/05
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Registered office changed on 06/01/06 from: 47 castle street reading berkshire RG1 7SR
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Secretary resigned
dot icon21/12/2005
Statement of affairs
dot icon21/12/2005
Ad 14/12/05--------- £ si 1999000@1=1999000 £ ic 1000/2000000
dot icon21/12/2005
Ad 14/12/05--------- £ si 999@1=999 £ ic 1/1000
dot icon21/12/2005
Nc inc already adjusted 14/12/05
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon14/12/2005
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/12/2005
Re-registration of Memorandum and Articles
dot icon14/12/2005
Auditor's statement
dot icon14/12/2005
Balance Sheet
dot icon14/12/2005
Auditor's report
dot icon14/12/2005
Declaration on reregistration from private to PLC
dot icon14/12/2005
Application for reregistration from private to PLC
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon04/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

40
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 LONDON CAPITAL GROUP HOLDINGS PLC

LONDON CAPITAL GROUP HOLDINGS PLC is an(a) Dissolved company incorporated on 04/07/2005 with the registered office located at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE. 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 LONDON CAPITAL GROUP HOLDINGS PLC?

toggle

LONDON CAPITAL GROUP HOLDINGS PLC is currently Dissolved. It was registered on 04/07/2005 and dissolved on 16/09/2022.

Where is LONDON CAPITAL GROUP HOLDINGS PLC located?

toggle

LONDON CAPITAL GROUP HOLDINGS PLC is registered at Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE.

What does LONDON CAPITAL GROUP HOLDINGS PLC do?

toggle

LONDON CAPITAL GROUP HOLDINGS PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LONDON CAPITAL GROUP HOLDINGS PLC?

toggle

The latest filing was on 16/09/2022: Final Gazette dissolved following liquidation.