About

Registered Number: 03638404
Date of Incorporation: 21/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 77-79 Great Eastern Street, London, England, EC2A 3HU

 

The Capital Markets Company (UK) Ltd was founded on 21 September 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Capital Markets Company (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVY, Lance Harold 27 January 2020 - 1
THE CAPITAL MARKETS COMPANY BVBA 21 September 1998 - 1
BEDFORD, David Ralph 31 January 2003 22 December 2009 1
CLOUSE, Christopher Edward Allen 31 January 2013 01 March 2017 1
ENTHOVEN, Michael 20 March 2001 30 April 2002 1
FOX-KIRKHAM, Darren 01 March 2017 12 November 2018 1
HEYVAERT, Rob 21 September 1998 01 October 2015 1
LEVY, Lance Harold 01 October 2015 11 December 2019 1
PREECE, Roger Martin Howell 21 September 1998 24 May 2002 1
YOUNG, Stanley John Stephen 24 May 2002 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 23 September 2019
AP01 - Appointment of director 26 November 2018
TM01 - Termination of appointment of director 26 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 21 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 24 August 2017
TM01 - Termination of appointment of director 14 March 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 29 September 2016
CH02 - Change of particulars for corporate director 29 September 2016
AP01 - Appointment of director 08 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 08 October 2015
CH02 - Change of particulars for corporate director 19 June 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 25 September 2014
CH01 - Change of particulars for director 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 15 September 2014
RESOLUTIONS - N/A 13 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 December 2013
SH19 - Statement of capital 13 December 2013
CAP-SS - N/A 13 December 2013
CH02 - Change of particulars for corporate director 04 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 18 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 September 2012
AUD - Auditor's letter of resignation 18 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
AD01 - Change of registered office address 06 October 2010
AUD - Auditor's letter of resignation 11 August 2010
CH02 - Change of particulars for corporate director 13 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
RESOLUTIONS - N/A 28 June 2010
MEM/ARTS - N/A 28 June 2010
AA - Annual Accounts 15 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 March 2010
TM02 - Termination of appointment of secretary 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 09 November 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 27 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2006
353 - Register of members 26 September 2006
363a - Annual Return 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
AA - Annual Accounts 19 September 2005
363a - Annual Return 28 September 2004
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
363a - Annual Return 24 September 2002
AA - Annual Accounts 29 July 2002
288a - Notice of appointment of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
AA - Annual Accounts 24 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
363a - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
363a - Annual Return 06 November 2000
288c - Notice of change of directors or secretaries or in their particulars 30 October 2000
AA - Annual Accounts 15 June 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
RESOLUTIONS - N/A 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2000
123 - Notice of increase in nominal capital 15 April 2000
363a - Annual Return 14 September 1999
353 - Register of members 14 September 1999
RESOLUTIONS - N/A 02 July 1999
RESOLUTIONS - N/A 02 July 1999
RESOLUTIONS - N/A 02 July 1999
287 - Change in situation or address of Registered Office 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1999
123 - Notice of increase in nominal capital 02 July 1999
RESOLUTIONS - N/A 04 January 1999
RESOLUTIONS - N/A 04 January 1999
RESOLUTIONS - N/A 04 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
123 - Notice of increase in nominal capital 04 January 1999
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
225 - Change of Accounting Reference Date 30 September 1998
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Fully Satisfied

N/A

Debenture 09 July 2007 Fully Satisfied

N/A

Pledge agreement 09 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.