Electrum Capital Limited LONDON


Electrum Capital started in year 2001 as Private Limited Company with registration number 04231371. The Electrum Capital company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 3-4 John Princes Street. Postal code: W1G 0JL. Since 2013-04-26 Electrum Capital Limited is no longer carrying the name Slievebawn.

At the moment there are 4 directors in the the company, namely Gabor S., Geoffrey B. and Nigel H. and others. In addition one secretary - Gabor S. - is with the firm. 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.

Electrum Capital Limited Address / Contact

Office Address 3-4 John Princes Street
Town London
Post code W1G 0JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04231371
Date of Incorporation Fri, 8th Jun 2001
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Gabor S.

Position: Director

Appointed: 15 April 2022

Gabor S.

Position: Secretary

Appointed: 15 June 2020

Geoffrey B.

Position: Director

Appointed: 28 April 2018

Nigel H.

Position: Director

Appointed: 28 April 2018

William H.

Position: Director

Appointed: 06 July 2001

Joanne M.

Position: Director

Appointed: 28 April 2018

Resigned: 23 December 2020

Joanne M.

Position: Secretary

Appointed: 28 April 2018

Resigned: 15 June 2020

Robert I.

Position: Director

Appointed: 15 March 2013

Resigned: 28 April 2018

Robert I.

Position: Secretary

Appointed: 06 July 2001

Resigned: 28 April 2018

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 June 2001

Resigned: 12 June 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 June 2001

Resigned: 12 June 2001

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is Geoffrey B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Hortisolis Limited that entered Maidenhead, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Gcap Partners Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Geoffrey B.

Notified on 31 March 2022
Nature of control: 25-50% shares

Hortisolis Limited

C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane, Maidenhead, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09848511
Notified on 11 April 2018
Nature of control: 25-50% shares

Gcap Partners Limited

123 Minories, London, EC3N 1NT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08804542
Notified on 11 April 2018
Ceased on 10 March 2020
Nature of control: 25-50% shares

William H.

Notified on 1 July 2016
Ceased on 28 April 2018
Nature of control: 75,01-100% shares

Company previous names

Slievebawn April 26, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1112 50012 1766 6512 609       
Balance Sheet
Current Assets  12 50011 7808 2627 0485 8646 79318 52589 0541 708 828347 585579 380
Net Assets Liabilities     2 6091 1141 8945 35928 39220 41420 20919 720
Cash Bank In Hand  12 500          
Net Assets Liabilities Including Pension Asset Liability1112 50012 1766 6512 609       
Reserves/Capital
Called Up Share Capital 112 500          
Shareholder Funds1112 50012 1766 6512 609       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     500500 81217 058274 195114 50056 500
Creditors     3 9394 2504 89912 35412 3541 582 960187 900485 090
Fixed Assets            1 144
Net Current Assets Liabilities  12 50012 1767 1513 1091 6141 8946 17176 700325 868159 68594 290
Other Operating Expenses Format2     4 0461 4951 2233 73462 802360 536  
Other Operating Income Format2     4231113 51542 079  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   750511   8 000 200 000  
Profit Loss     -4 042-1 493-1 2203 46523 033-7 977  
Tax Tax Credit On Profit Or Loss On Ordinary Activities        8125 680-2 147  
Total Assets Less Current Liabilities 112 50012 1767 1513 1091 6141 8946 17176 700325 868159 68595 434
Turnover Revenue        8 00078 000308 333  
Called Up Share Capital Not Paid Not Expressed As Current Asset11           
Accruals Deferred Income    500500       
Creditors Due Within One Year   3541 6223 939       
Number Shares Allotted 1           
Par Value Share 1           
Share Capital Allotted Called Up Paid11           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 9th, October 2023
Free Download (8 pages)

Company search