LUDGATE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

LUDGATE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07181714

Incorporation date

09/03/2010

Size

Group

Contacts

Registered address

Registered address

Third Floor, 20 Old Bailey, London EC4M 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/03/2024
Director's details changed for Ekaterina Alexandra Sharashidze Voskamp on 2024-02-29
dot icon12/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon15/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon20/02/2023
Director's details changed for Ekaterina Alexandra Sharashidze Voskamp on 2023-02-17
dot icon13/02/2023
Director's details changed for Ekaterina Alexandra Sharashidze on 2013-08-16
dot icon07/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon22/03/2021
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to 20 Old Bailey London EC4M 7AN
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon03/02/2020
Appointment of Paul Alexander Celerier as a director on 2020-01-27
dot icon22/01/2020
Termination of appointment of Jeroen Hendrik Jan Voskamp as a director on 2020-01-21
dot icon15/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon02/08/2018
Register(s) moved to registered office address Third Floor 20 Old Bailey London EC4M 7AN
dot icon02/08/2018
Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 2018-08-02
dot icon17/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon10/11/2017
Registered office address changed from 26 Dover Street London W1S 4LY United Kingdom to 16 Old Bailey London EC4M 7EG on 2017-11-10
dot icon05/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/09/2017
Termination of appointment of Bernard Joseph Bulkin as a director on 2017-07-25
dot icon12/07/2017
Change of details for Gijs-Jan Hein Voskamp as a person with significant control on 2017-05-26
dot icon26/04/2017
Statement of capital following an allotment of shares on 2016-12-12
dot icon17/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon16/01/2017
Resolutions
dot icon13/01/2017
Sub-division of shares on 2016-12-12
dot icon04/01/2017
Registered office address changed from 52 Jermyn Street London SW1Y 6LX to 26 Dover Street London W1S 4LY on 2017-01-04
dot icon03/11/2016
Termination of appointment of Nigel Simon Meir as a director on 2016-10-06
dot icon03/11/2016
Termination of appointment of Nicholas David Pople as a director on 2016-10-06
dot icon26/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/09/2016
Second filing of the annual return made up to 2016-03-09
dot icon08/09/2016
Director's details changed for Ekaterina Alexandra Sharashidze on 2016-08-19
dot icon08/09/2016
Director's details changed for Gijs-Jan Hein Voskamp on 2016-08-19
dot icon29/06/2016
Termination of appointment of Temple Secretarial Limited as a secretary on 2016-04-12
dot icon14/03/2016
Annual return
dot icon12/02/2016
Termination of appointment of William Block Weil as a director on 2015-12-31
dot icon23/12/2015
Cancellation of shares. Statement of capital on 2015-12-09
dot icon23/12/2015
Purchase of own shares.
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/09/2015
Appointment of Doctor Nigel Simon Meir as a director on 2015-09-02
dot icon16/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon21/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon05/06/2014
Appointment of Mr Nicholas David Pople as a director
dot icon01/05/2014
Termination of appointment of Nicholas Pople as a director
dot icon14/04/2014
Resolutions
dot icon14/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon30/09/2013
Registered office address changed from , 29-30 st James's Street, London, SW1A 1HB, United Kingdom on 2013-09-30
dot icon12/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/08/2013
Director's details changed for Mr William Block Weil on 2012-12-21
dot icon02/08/2013
Director's details changed for Jeroen Hendrik Jan Voskamp on 2012-12-21
dot icon02/08/2013
Director's details changed for Mr Charles Adam Laurie Sebag-Montefiore on 2012-12-21
dot icon02/08/2013
Director's details changed for Ekaterina Alexandra Sharashidze on 2012-12-21
dot icon02/08/2013
Director's details changed for Mr Nicholas David Pople on 2012-12-21
dot icon02/08/2013
Director's details changed for Gijs-Jan Hein Voskamp on 2012-12-21
dot icon02/08/2013
Director's details changed for Prof Bernard Joseph Bulkin on 2012-12-21
dot icon12/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon09/01/2013
Register(s) moved to registered inspection location
dot icon09/01/2013
Register inspection address has been changed
dot icon09/01/2013
Registered office address changed from , 6th Floor, 80 Cannon Street, London, EC4N 6HL, United Kingdom on 2013-01-09
dot icon05/10/2012
Termination of appointment of Trevor Cooke as a director
dot icon06/09/2012
Appointment of Dr Bernard Joseph Bulkin as a director
dot icon06/09/2012
Appointment of Ekaterina Alexandra Sharashidze as a director
dot icon28/08/2012
Appointment of Mr William Block Weil as a director
dot icon23/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon03/08/2011
Resolutions
dot icon03/08/2011
Cancellation of shares. Statement of capital on 2011-08-03
dot icon03/08/2011
Purchase of own shares.
dot icon01/06/2011
Termination of appointment of Nigel Meir as a director
dot icon26/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon18/11/2010
Appointment of Gijs-Jan Hein Voskamp as a director
dot icon16/11/2010
Termination of appointment of Gerben Westra as a director
dot icon30/07/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon06/07/2010
Resolutions
dot icon01/07/2010
Statement of capital following an allotment of shares on 2010-06-17
dot icon10/03/2010
Certificate of change of name
dot icon10/03/2010
Change of name notice
dot icon09/03/2010
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
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meir, Nigel Simon, Dr.
Director
02/09/2015 - 06/10/2016
15
Meir, Nigel Simon, Dr.
Director
09/03/2010 - 31/05/2011
15
Voskamp, Gijs-Jan Hein
Director
18/11/2010 - Present
3
Pople, Nicholas David
Director
09/03/2010 - 28/02/2014
23
Pople, Nicholas David
Director
02/06/2014 - 06/10/2016
23

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 LUDGATE CAPITAL LIMITED

LUDGATE CAPITAL LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at Third Floor, 20 Old Bailey, London EC4M 7AN. There are currently 4 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 LUDGATE CAPITAL LIMITED?

toggle

LUDGATE CAPITAL LIMITED is currently Active. It was registered on 09/03/2010 .

Where is LUDGATE CAPITAL LIMITED located?

toggle

LUDGATE CAPITAL LIMITED is registered at Third Floor, 20 Old Bailey, London EC4M 7AN.

What does LUDGATE CAPITAL LIMITED do?

toggle

LUDGATE CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LUDGATE CAPITAL LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-09 with no updates.