LUXFIN CAPITAL LTD

Register to unlock more data on OkredoRegister

LUXFIN CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10285479

Incorporation date

19/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2016)
dot icon22/08/2025
Confirmation statement made on 2025-07-18 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon28/10/2024
Termination of appointment of Santa Role as a director on 2024-10-28
dot icon04/10/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon25/05/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon01/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/02/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon04/09/2023
Appointment of Ms Santa Role as a director on 2023-09-01
dot icon19/08/2023
Confirmation statement made on 2023-07-18 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon21/06/2023
Termination of appointment of Ray James Zimmerman as a director on 2023-06-16
dot icon21/06/2023
Termination of appointment of Shelley Anne Jennings as a director on 2023-06-16
dot icon27/04/2023
Statement of capital following an allotment of shares on 2022-07-30
dot icon16/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon14/06/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-14
dot icon22/12/2021
Micro company accounts made up to 2021-07-31
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-07-31
dot icon22/12/2021
Cessation of Jaitegh Singh as a person with significant control on 2021-06-17
dot icon05/10/2021
Certificate of change of name
dot icon23/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon06/07/2021
Appointment of Dr Ray James Zimmerman as a director on 2021-07-06
dot icon03/07/2021
Appointment of Mr Albert Chi Chin Yuen as a director on 2021-06-22
dot icon03/07/2021
Appointment of Mrs Shelley Anne Jennings as a director on 2021-07-01
dot icon01/07/2021
Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-07-01
dot icon17/06/2021
Notification of Jaitegh Singh as a person with significant control on 2021-04-22
dot icon17/06/2021
Change of details for Altair Research Ltd as a person with significant control on 2021-04-22
dot icon17/06/2021
Notification of Altair Research Ltd as a person with significant control on 2021-04-22
dot icon17/06/2021
Cessation of Gulzamir Saddiqi as a person with significant control on 2021-04-22
dot icon17/06/2021
Termination of appointment of Gulzamir Saddiqi as a director on 2021-04-22
dot icon17/06/2021
Appointment of Dr Jaitegh Singh as a director on 2021-04-22
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon27/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon29/08/2017
Notification of Gulzamir Saddiqi as a person with significant control on 2016-07-19
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon19/07/2016
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
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.75K
-
0.00
-
-
2022
5
52.96K
-
0.00
52.03K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yuen, Albert Chi Chin
Director
22/06/2021 - Present
-
Singh, Jaitegh, Dr
Director
22/04/2021 - Present
-
Jennings, Shelley Anne
Director
01/07/2021 - 16/06/2023
15
Zimmerman, Ray James
Director
06/07/2021 - 16/06/2023
27
Santa Role
Director
01/09/2023 - 28/10/2024
2

Persons with Significant Control

3
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 LUXFIN CAPITAL LTD

LUXFIN CAPITAL LTD is an(a) Active company incorporated on 19/07/2016 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 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 LUXFIN CAPITAL LTD?

toggle

LUXFIN CAPITAL LTD is currently Active. It was registered on 19/07/2016 .

Where is LUXFIN CAPITAL LTD located?

toggle

LUXFIN CAPITAL LTD is registered at 124 City Road, London EC1V 2NX.

What does LUXFIN CAPITAL LTD do?

toggle

LUXFIN CAPITAL LTD operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for LUXFIN CAPITAL LTD?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-07-18 with updates.