Capital Dynamics Limited LONDON


Founded in 1988, Capital Dynamics, classified under reg no. 02215798 is an active company. Currently registered at Whitfield Court, 2nd Floor W1T 2RQ, London the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2005-03-07 Capital Dynamics Limited is no longer carrying the name Westport Private Equity.

The company has 2 directors, namely Harald Z., Ronald H.. Of them, Ronald H. has been with the company the longest, being appointed on 31 March 2017 and Harald Z. has been with the company for the least time - from 9 August 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Capital Dynamics Limited Address / Contact

Office Address Whitfield Court, 2nd Floor
Office Address2 30-32 Whitfield Street
Town London
Post code W1T 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02215798
Date of Incorporation Mon, 1st Feb 1988
Industry Financial intermediation not elsewhere classified
Industry Fund management activities
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Harald Z.

Position: Director

Appointed: 09 August 2019

Ronald H.

Position: Director

Appointed: 31 March 2017

John M.

Position: Secretary

Resigned: 31 December 2000

Angela W.

Position: Director

Appointed: 16 May 2016

Resigned: 09 August 2019

Simon E.

Position: Director

Appointed: 16 May 2016

Resigned: 06 March 2023

Georgios G.

Position: Director

Appointed: 26 February 2013

Resigned: 16 May 2016

Mark D.

Position: Director

Appointed: 07 September 2011

Resigned: 31 March 2017

Emma A.

Position: Secretary

Appointed: 01 November 2008

Resigned: 12 August 2009

Huw T.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 October 2008

William G.

Position: Director

Appointed: 27 March 2007

Resigned: 16 May 2016

David B.

Position: Secretary

Appointed: 14 February 2005

Resigned: 31 January 2008

Stefan A.

Position: Director

Appointed: 14 February 2005

Resigned: 27 March 2007

Kathrin L.

Position: Director

Appointed: 14 February 2005

Resigned: 15 January 2013

Olav K.

Position: Director

Appointed: 11 January 2005

Resigned: 07 September 2011

Christopher S.

Position: Director

Appointed: 10 January 2005

Resigned: 14 February 2005

Paul W.

Position: Director

Appointed: 28 December 2004

Resigned: 14 February 2005

David H.

Position: Director

Appointed: 28 December 2004

Resigned: 14 February 2005

Laurence O.

Position: Director

Appointed: 27 July 2004

Resigned: 14 February 2005

Nicholas W.

Position: Director

Appointed: 29 April 2003

Resigned: 27 July 2004

Laurence O.

Position: Director

Appointed: 29 April 2003

Resigned: 27 July 2004

Barry W.

Position: Secretary

Appointed: 17 April 2003

Resigned: 14 February 2005

David B.

Position: Director

Appointed: 04 February 2003

Resigned: 20 February 2003

Marc D.

Position: Director

Appointed: 29 January 2003

Resigned: 06 May 2004

David B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 16 April 2003

Paul W.

Position: Director

Appointed: 22 September 1999

Resigned: 28 December 2004

Brad H.

Position: Director

Appointed: 24 July 1998

Resigned: 13 July 1999

Larry L.

Position: Director

Appointed: 27 June 1996

Resigned: 24 July 1998

Harold B.

Position: Director

Appointed: 30 May 1991

Resigned: 25 June 1996

Peter S.

Position: Director

Appointed: 30 May 1991

Resigned: 31 May 1996

John M.

Position: Director

Appointed: 30 May 1991

Resigned: 28 December 2004

Nathan G.

Position: Director

Appointed: 30 May 1991

Resigned: 11 February 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Thomas K. The abovementioned PSC and has 50,01-75% shares.

Thomas K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Westport Private Equity March 7, 2005
Crossroads Management (u.k.) September 8, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 21st, September 2023
Free Download (39 pages)

Company search

Advertisements