REXITER CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

REXITER CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03302709

Incorporation date

14/01/1997

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1997)
dot icon31/08/2015
Final Gazette dissolved following liquidation
dot icon31/05/2015
Return of final meeting in a members' voluntary winding up
dot icon20/11/2014
Termination of appointment of Robert Douglas Appleford as a secretary on 2014-11-21
dot icon04/11/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon08/10/2013
Registered office address changed from 20 Churchill Place London E14 5HJ England on 2013-10-09
dot icon07/10/2013
Resolutions
dot icon07/10/2013
Appointment of a voluntary liquidator
dot icon07/10/2013
Declaration of solvency
dot icon07/10/2013
Appointment of a voluntary liquidator
dot icon29/09/2013
Termination of appointment of Savitri Billings as a director
dot icon29/08/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon25/06/2013
Registered office address changed from 80 Cannon Street London EC4N 6HL on 2013-06-26
dot icon01/05/2013
Termination of appointment of Gavin Maclachlan as a director
dot icon28/04/2013
Appointment of Mr Robert Douglas Appleford as a secretary
dot icon28/04/2013
Termination of appointment of Gavin Maclachlan as a secretary
dot icon20/01/2013
Termination of appointment of Helena Coles as a director
dot icon14/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Christopher Vale as a director
dot icon08/01/2013
Termination of appointment of Nicholas Payne as a director
dot icon08/01/2013
Termination of appointment of Christopher James as a director
dot icon08/01/2013
Termination of appointment of Adrian Cowell as a director
dot icon08/01/2013
Termination of appointment of Arzu Akkemik as a director
dot icon15/10/2012
Appointment of Mr Michael John Karpik as a director
dot icon09/10/2012
Termination of appointment of Shawn Johnson as a director
dot icon16/09/2012
Termination of appointment of Sharon Power as a director
dot icon16/09/2012
Termination of appointment of Murray Davey as a director
dot icon17/07/2012
Termination of appointment of John Morton as a director
dot icon28/05/2012
Appointment of Mr Gregory Albert Ehret as a director
dot icon20/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/04/2012
Termination of appointment of Jared Chase as a director
dot icon30/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon30/01/2012
Director's details changed for Mr Murray James Davey on 2012-01-15
dot icon30/01/2012
Director's details changed for Mr Christopher Robert James on 2012-01-15
dot icon04/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/05/2011
Appointment of Mrs Savitri Sylvana Billings as a director
dot icon31/05/2011
Appointment of Ms Sharon Jacqueline Power as a director
dot icon24/03/2011
Sub-division of shares on 2011-03-15
dot icon24/03/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon24/03/2011
Resolutions
dot icon16/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon16/01/2011
Director's details changed for Ms Helena Heung Lam Coles on 2011-01-15
dot icon16/01/2011
Director's details changed for Adrian Nicolas Alger Cowell on 2011-01-15
dot icon09/01/2011
Termination of appointment of Kenneth King as a director
dot icon16/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon28/01/2010
Director's details changed for Shawn Johnson on 2010-01-15
dot icon28/01/2010
Director's details changed for Mr John Joseph Morton on 2010-01-15
dot icon28/01/2010
Director's details changed for Jared Chase on 2010-01-15
dot icon27/01/2010
Director's details changed for Christopher John Warneford Vale on 2010-01-15
dot icon27/01/2010
Director's details changed for Gavin John Maclachlan on 2010-01-15
dot icon27/01/2010
Director's details changed for Mr Murray James Davey on 2010-01-15
dot icon27/01/2010
Director's details changed for Mr Christopher Robert James on 2010-01-15
dot icon27/01/2010
Director's details changed for Adrian Nicolas Alger Cowell on 2010-01-15
dot icon27/01/2010
Director's details changed for Arzu Akkemik on 2010-01-15
dot icon27/01/2010
Director's details changed for Mr Nicholas John Payne on 2010-01-15
dot icon27/01/2010
Director's details changed for Mr Kenneth Arthur King on 2010-01-15
dot icon27/01/2010
Director's details changed for Helena Coles on 2010-01-15
dot icon14/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 15/01/09; full list of members
dot icon14/01/2009
Director's change of particulars / christopher james / 15/01/2009
dot icon14/01/2009
Director's change of particulars / helena coles / 15/01/2009
dot icon06/01/2009
Director appointed shawn johnson
dot icon16/12/2008
Miscellaneous
dot icon16/12/2008
Statement by directors
dot icon16/12/2008
Solvency statement dated 02/12/08
dot icon16/12/2008
Resolutions
dot icon15/12/2008
Nc dec already adjusted 02/12/08
dot icon15/12/2008
Memorandum and Articles of Association
dot icon15/12/2008
Resolutions
dot icon24/11/2008
Appointment terminated director joseph lyons
dot icon04/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/03/2008
Director appointed mr john joseph morton
dot icon05/02/2008
Return made up to 15/01/08; full list of members
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Director's particulars changed
dot icon22/01/2008
£ ic 5402000/2000 18/05/07 £ sr 5400000@1=5400000
dot icon19/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/06/2007
Resolutions
dot icon24/06/2007
Resolutions
dot icon24/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon13/05/2007
Registered office changed on 14/05/07 from: 21 st james's square london SW1Y 4SS
dot icon29/01/2007
Return made up to 15/01/07; full list of members
dot icon08/11/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon06/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/03/2006
New director appointed
dot icon30/01/2006
Return made up to 15/01/06; full list of members
dot icon25/09/2005
New director appointed
dot icon18/08/2005
Accounts made up to 2004-12-31
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon16/02/2005
Return made up to 15/01/05; full list of members
dot icon27/09/2004
Accounts made up to 2003-12-31
dot icon16/08/2004
Director's particulars changed
dot icon16/08/2004
Director resigned
dot icon05/02/2004
Return made up to 15/01/04; full list of members
dot icon08/12/2003
Director's particulars changed
dot icon28/09/2003
Accounts made up to 2002-12-31
dot icon30/08/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon05/07/2003
Director resigned
dot icon05/07/2003
New director appointed
dot icon21/01/2003
Return made up to 15/01/03; change of members
dot icon06/01/2003
Director resigned
dot icon01/09/2002
Accounts made up to 2001-12-31
dot icon24/03/2002
Resolutions
dot icon28/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon29/01/2002
Return made up to 15/01/02; full list of members
dot icon30/09/2001
Accounts made up to 2000-12-31
dot icon14/06/2001
Ad 25/05/01--------- £ si 2200000@1=2200000 £ ic 3202000/5402000
dot icon14/06/2001
Memorandum and Articles of Association
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
£ nc 5402000/7602000 25/05/01
dot icon22/02/2001
New director appointed
dot icon22/01/2001
Director's particulars changed
dot icon22/01/2001
£ sr 2200000@1 24/05/00
dot icon22/01/2001
Return made up to 15/01/01; full list of members
dot icon05/07/2000
Memorandum and Articles of Association
dot icon05/07/2000
£ ic 5402000/3202000 24/05/00 £ sr 2200000@1=2200000
dot icon07/06/2000
Accounts made up to 1999-12-31
dot icon05/06/2000
Resolutions
dot icon29/05/2000
Declaration of shares redemption:auditor's report
dot icon27/04/2000
New director appointed
dot icon20/01/2000
Return made up to 15/01/00; full list of members
dot icon11/11/1999
Registered office changed on 12/11/99 from: one canada square 26TH floor canary wharf london E14 5AF
dot icon31/08/1999
Accounts made up to 1998-12-31
dot icon09/08/1999
Director resigned
dot icon31/05/1999
Certificate of change of name
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
New secretary appointed
dot icon22/02/1999
Return made up to 15/01/99; full list of members
dot icon27/09/1998
Accounts made up to 1997-12-31
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Ad 23/04/98--------- £ si 250@5=1250 £ si 5400748@1=5400748 £ ic 2/5402000
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
£ nc 100/5402000 23/04/98
dot icon23/03/1998
Return made up to 15/01/98; full list of members
dot icon05/02/1998
Memorandum and Articles of Association
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Secretary resigned
dot icon01/02/1998
Director resigned
dot icon10/11/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon16/06/1997
Registered office changed on 17/06/97 from: 200 aldersgate street london EC1A 4JJ
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed
dot icon27/05/1997
Certificate of change of name
dot icon14/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
14/01/1997 - 26/05/1997
1588
Wightman, Nigel David
Director
26/05/1997 - 17/03/2005
11
Davey, Murray James
Director
22/04/1998 - 13/09/2012
2
James, Christopher Robert
Director
22/04/1998 - 30/12/2012
2
Charlton, Peter John
Nominee Director
14/01/1997 - 26/05/1997
747

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 REXITER CAPITAL MANAGEMENT LIMITED

REXITER CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 14/01/1997 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 REXITER CAPITAL MANAGEMENT LIMITED?

toggle

REXITER CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 14/01/1997 and dissolved on 31/08/2015.

Where is REXITER CAPITAL MANAGEMENT LIMITED located?

toggle

REXITER CAPITAL MANAGEMENT LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does REXITER CAPITAL MANAGEMENT LIMITED do?

toggle

REXITER CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for REXITER CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved following liquidation.