About

Registered Number: 03565631
Date of Incorporation: 18/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: Nations House 9th Floor, 103 Wigmore Street, London, W1U 1QS

 

Established in 1998, Duke Street Capital Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Levine, Adam, Fullerton, Elaine Marie, Panayides, Andrew, Hazelton, John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZELTON, John 18 October 2000 24 January 2001 1
Secretary Name Appointed Resigned Total Appointments
LEVINE, Adam 01 April 2019 - 1
FULLERTON, Elaine Marie 31 May 2013 22 December 2015 1
PANAYIDES, Andrew 22 December 2015 01 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 11 September 2019
CS01 - N/A 22 May 2019
AP03 - Appointment of secretary 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
RESOLUTIONS - N/A 23 August 2018
NM06 - Request to seek comments of government department or other specified body on change of name 23 August 2018
CONNOT - N/A 22 August 2018
AA - Annual Accounts 21 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 19 May 2016
TM02 - Termination of appointment of secretary 22 December 2015
AP03 - Appointment of secretary 22 December 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 08 May 2015
AP01 - Appointment of director 03 March 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 01 May 2014
MISC - Miscellaneous document 03 October 2013
TM01 - Termination of appointment of director 18 September 2013
AP01 - Appointment of director 13 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 11 June 2013
AP03 - Appointment of secretary 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AP03 - Appointment of secretary 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 06 May 2010
TM01 - Termination of appointment of director 09 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 22 October 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
RESOLUTIONS - N/A 10 October 2008
MEM/ARTS - N/A 29 September 2008
287 - Change in situation or address of Registered Office 05 August 2008
CERTNM - Change of name certificate 30 July 2008
363s - Annual Return 25 June 2008
AA - Annual Accounts 16 April 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 07 April 2004
395 - Particulars of a mortgage or charge 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 24 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
MEM/ARTS - N/A 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2002
RESOLUTIONS - N/A 07 November 2002
AA - Annual Accounts 03 September 2002
287 - Change in situation or address of Registered Office 17 July 2002
363s - Annual Return 17 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
RESOLUTIONS - N/A 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
123 - Notice of increase in nominal capital 16 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 24 April 2001
395 - Particulars of a mortgage or charge 05 April 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 21 July 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 10 April 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 15 June 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
225 - Change of Accounting Reference Date 13 March 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1998
MEM/ARTS - N/A 25 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
CERTNM - Change of name certificate 05 June 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2004 Fully Satisfied

N/A

Debenture 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.