About

Registered Number: 03510657
Date of Incorporation: 16/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 107 Cheapsdie Cheapside, London, EC2V 6DN,

 

Capital Access Group Ltd was registered on 16 February 1998 and has its registered office in London. We don't know the number of employees at this business. The business has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTENAY SNIPP, Simon Oliver 01 June 2000 06 January 2017 1
HAYWARD, Gareth Richard 06 April 1999 26 July 1999 1
SCOTT, Stephen Mark Bailey 01 June 2000 03 April 2002 1
SHILLINGTON, Jonathan Graham Anthony 16 February 1998 13 November 2000 1
Secretary Name Appointed Resigned Total Appointments
FEIGEN, Richard 09 September 2016 - 1
BROWN, Anthony Richard 01 March 2001 04 May 2001 1
CHONG, Dora 12 July 2006 15 December 2006 1
DAVIES, Perry Eamon 31 May 2007 14 October 2008 1
GILLESPIE, John 14 October 2008 09 September 2016 1
HIGHAM, James Hugh 04 May 2001 04 December 2001 1
TANNA, Niraj Pravinbhai 15 December 2006 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 September 2019
AD01 - Change of registered office address 03 May 2019
CS01 - N/A 22 February 2019
TM01 - Termination of appointment of director 04 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 22 August 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 23 May 2017
CS01 - N/A 20 February 2017
TM01 - Termination of appointment of director 06 January 2017
AA - Annual Accounts 22 September 2016
AP03 - Appointment of secretary 09 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AR01 - Annual Return 15 March 2016
CERTNM - Change of name certificate 04 November 2015
AD01 - Change of registered office address 15 September 2015
AP01 - Appointment of director 14 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 11 September 2015
SH01 - Return of Allotment of shares 24 August 2015
SH01 - Return of Allotment of shares 24 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 21 July 2015
MR04 - N/A 09 July 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 11 March 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 26 September 2012
RESOLUTIONS - N/A 04 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 September 2011
SH01 - Return of Allotment of shares 18 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 July 2010
AR01 - Annual Return 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 12 March 2009
353 - Register of members 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 16 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 19 October 2005
SA - Shares agreement 30 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 01 October 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 04 October 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
287 - Change in situation or address of Registered Office 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
RESOLUTIONS - N/A 13 April 2001
RESOLUTIONS - N/A 13 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2001
363s - Annual Return 20 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
AA - Annual Accounts 28 February 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288c - Notice of change of directors or secretaries or in their particulars 14 November 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
363s - Annual Return 01 March 2000
RESOLUTIONS - N/A 21 January 2000
AA - Annual Accounts 21 January 2000
287 - Change in situation or address of Registered Office 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 10 September 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
RESOLUTIONS - N/A 07 April 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 22 February 1999
225 - Change of Accounting Reference Date 30 December 1998
CERTNM - Change of name certificate 04 June 1998
CERTNM - Change of name certificate 08 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 December 2007 Fully Satisfied

N/A

Rent deposit deed 26 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.