Texel Capital Ltd was founded on 18 July 2007 and has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Riley, Matthew, Henderson, Ian for the business. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENDERSON, Ian | 18 July 2007 | 29 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RILEY, Matthew | 15 August 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
CS01 - N/A | 18 July 2019 | |
AA - Annual Accounts | 05 June 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 01 August 2018 | |
CH03 - Change of particulars for secretary | 03 October 2017 | |
CH01 - Change of particulars for director | 02 October 2017 | |
AP03 - Appointment of secretary | 27 September 2017 | |
CH01 - Change of particulars for director | 26 September 2017 | |
AP01 - Appointment of director | 26 September 2017 | |
TM02 - Termination of appointment of secretary | 26 September 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 27 July 2017 | |
PSC05 - N/A | 25 July 2017 | |
CS01 - N/A | 25 July 2016 | |
AA - Annual Accounts | 06 July 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 06 May 2015 | |
CH01 - Change of particulars for director | 04 November 2014 | |
CH03 - Change of particulars for secretary | 04 November 2014 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 08 May 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 17 July 2013 | |
MG01 - Particulars of a mortgage or charge | 21 November 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2012 | |
AR01 - Annual Return | 19 July 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 31 December 2010 | |
RESOLUTIONS - N/A | 16 November 2010 | |
SH01 - Return of Allotment of shares | 16 November 2010 | |
SH14 - Notice of redenomination | 16 November 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 30 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2008 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
395 - Particulars of a mortgage or charge | 13 August 2008 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 20 May 2008 | |
225 - Change of Accounting Reference Date | 06 September 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 31 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
288a - Notice of appointment of directors or secretaries | 22 August 2007 | |
NEWINC - New incorporation documents | 18 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 06 November 2012 | Outstanding |
N/A |
Mortgage deed | 06 November 2012 | Outstanding |
N/A |
Deed of pledge of rights to the accounts | 28 December 2010 | Outstanding |
N/A |
Security assignment over secondary loans | 01 August 2008 | Outstanding |
N/A |
Security assignment of collection accounts | 01 August 2008 | Outstanding |
N/A |