Fresh Capital Group Limited LONDON


Fresh Capital Group started in year 1960 as Private Limited Company with registration number 00654761. The Fresh Capital Group company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 16 Hans Road. Postal code: SW3 1RT. Since 2000-02-11 Fresh Capital Group Limited is no longer carrying the name 93 Kings Avenue.

The company has 4 directors, namely Michael J., Andrew G. and Sean G. and others. Of them, Manfred G. has been with the company the longest, being appointed on 24 October 1991 and Michael J. has been with the company for the least time - from 22 February 2021. As of 15 May 2024, there were 9 ex directors - Alan L., John K. and others listed below. There were no ex secretaries.

Fresh Capital Group Limited Address / Contact

Office Address 16 Hans Road
Town London
Post code SW3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00654761
Date of Incorporation Thu, 31st Mar 1960
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Michael J.

Position: Director

Appointed: 22 February 2021

Andrew G.

Position: Director

Appointed: 14 January 2015

Sean G.

Position: Director

Appointed: 14 February 2000

Hanover Management Services Limited

Position: Corporate Secretary

Appointed: 24 October 1991

Manfred G.

Position: Director

Appointed: 24 October 1991

Alan L.

Position: Director

Appointed: 22 June 2020

Resigned: 18 January 2022

John K.

Position: Director

Appointed: 14 January 2015

Resigned: 22 February 2021

Nicholas S.

Position: Director

Appointed: 19 July 2010

Resigned: 05 January 2015

John R.

Position: Director

Appointed: 14 February 2000

Resigned: 18 November 2005

Duncan S.

Position: Director

Appointed: 06 May 1997

Resigned: 14 February 2000

Trevor M.

Position: Director

Appointed: 24 October 1991

Resigned: 14 February 2000

William G.

Position: Director

Appointed: 24 October 1991

Resigned: 05 March 1999

Alan L.

Position: Director

Appointed: 24 October 1991

Resigned: 14 February 2000

Robert B.

Position: Director

Appointed: 24 October 1991

Resigned: 27 March 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Hanover Acceptances Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanover Acceptances Limited

14-16 Hans Road, London, SW3 1RT, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 1063495
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

93 Kings Avenue February 11, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 1st, June 2023
Free Download (18 pages)

Company search

Advertisements