You are here: bizstats.co.uk > a-z index > 0 list > 04 list

04487961 Limited LONDON


04487961 Limited was officially closed on 2018-05-26. 04487961 was a private limited company that was situated at 5Th Floor, Grove House, 248A Marylebone Road, London, NW1 6BB. This company (formally formed on 2002-07-17) was run by 3 directors and 1 secretary.
Director James K. who was appointed on 26 October 2012.
Director Martin E. who was appointed on 01 October 2007.
Director Hugh F. who was appointed on 24 May 2004.
Among the secretaries, we can name: Hugh F. appointed on 30 March 2004.

The company was categorised as "financial intermediation not elsewhere classified" (64999). According to the Companies House records, there was a name change on 2014-01-22, their previous name was Merchant Capital. There is a second name alteration: previous name was Merchant Capital Corporate Finance PLC performed on 2003-05-19. 2012-07-17 was the date of the most recent annual return.

04487961 Limited Address / Contact

Office Address 5th Floor, Grove House
Office Address2 248a Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04487961
Date of Incorporation Wed, 17th Jul 2002
Date of Dissolution Sat, 26th May 2018
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2013
Account last made up date Sat, 31st Dec 2011
Return next due date Wed, 14th Aug 2013
Return last made up date Tue, 17th Jul 2012

Company staff

James K.

Position: Director

Appointed: 26 October 2012

Martin E.

Position: Director

Appointed: 01 October 2007

Hugh F.

Position: Director

Appointed: 24 May 2004

Hugh F.

Position: Secretary

Appointed: 30 March 2004

Christopher D.

Position: Director

Appointed: 20 November 2009

Resigned: 08 January 2013

James H.

Position: Director

Appointed: 01 October 2007

Resigned: 09 October 2012

Daniel E.

Position: Director

Appointed: 06 April 2006

Resigned: 01 October 2007

Oliver R.

Position: Director

Appointed: 10 July 2003

Resigned: 01 October 2007

James F.

Position: Director

Appointed: 07 July 2003

Resigned: 02 June 2004

Nigel O.

Position: Secretary

Appointed: 12 June 2003

Resigned: 30 March 2004

Peter R.

Position: Director

Appointed: 26 September 2002

Resigned: 31 May 2010

Keith W.

Position: Secretary

Appointed: 26 September 2002

Resigned: 12 June 2003

Paul H.

Position: Secretary

Appointed: 21 August 2002

Resigned: 26 September 2002

Peter C.

Position: Director

Appointed: 21 August 2002

Resigned: 02 June 2004

Paul H.

Position: Director

Appointed: 21 August 2002

Resigned: 30 June 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 July 2002

Resigned: 21 August 2002

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 July 2002

Resigned: 21 August 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 2002

Resigned: 21 August 2002

Company previous names

Merchant Capital January 22, 2014
Merchant Capital Corporate Finance PLC May 19, 2003
Novation Capital August 29, 2002
Burkane August 21, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Officers Reregistration Resolution
Address change date: 2016/04/26. New Address: 5th Floor, Grove House 248a Marylebone Road London NW1 6BB. Previous address: One Great Cumberland Place Marble Arch London W1H 7LW
filed on: 26th, April 2016
Free Download (2 pages)

Company search

Advertisements