Capital Plus Partners Limited LONDON


Capital Plus Partners started in year 1998 as Private Limited Company with registration number 03672149. The Capital Plus Partners company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 180 Piccadilly. Postal code: W1J 9HF. Since 1st March 2021 Capital Plus Partners Limited is no longer carrying the name Oracle Corporate Finance.

The firm has 2 directors, namely Dominic B., Philip R.. Of them, Philip R. has been with the company the longest, being appointed on 1 October 2015 and Dominic B. has been with the company for the least time - from 9 May 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Capital Plus Partners Limited Address / Contact

Office Address 180 Piccadilly
Town London
Post code W1J 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03672149
Date of Incorporation Mon, 23rd Nov 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (75 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Dominic B.

Position: Director

Appointed: 09 May 2017

Philip R.

Position: Director

Appointed: 01 October 2015

Natalia G.

Position: Director

Appointed: 14 February 2019

Resigned: 31 December 2021

Natalia G.

Position: Secretary

Appointed: 16 January 2017

Resigned: 15 June 2021

Geoffrey H.

Position: Director

Appointed: 06 June 2014

Resigned: 23 January 2015

James M.

Position: Director

Appointed: 10 November 2011

Resigned: 19 June 2014

Jonathan H.

Position: Director

Appointed: 10 November 2011

Resigned: 05 March 2016

Jeremy E.

Position: Secretary

Appointed: 23 April 2008

Resigned: 10 November 2011

Geoffrey N.

Position: Director

Appointed: 20 March 2008

Resigned: 10 November 2011

Philip R.

Position: Director

Appointed: 15 May 2007

Resigned: 16 May 2007

Martin C.

Position: Director

Appointed: 01 May 2007

Resigned: 06 September 2011

Brian H.

Position: Secretary

Appointed: 30 April 2007

Resigned: 23 April 2008

John B.

Position: Director

Appointed: 02 January 2007

Resigned: 28 January 2010

Philip R.

Position: Director

Appointed: 01 July 2006

Resigned: 01 July 2006

Demetrakis V.

Position: Director

Appointed: 06 January 2004

Resigned: 19 June 2007

Demetrakis V.

Position: Director

Appointed: 11 March 1999

Resigned: 02 May 2000

Guy F.

Position: Director

Appointed: 24 November 1998

Resigned: 02 December 2003

St James's Services Limited

Position: Corporate Secretary

Appointed: 24 November 1998

Resigned: 30 April 2007

Shane M.

Position: Director

Appointed: 24 November 1998

Resigned: 20 December 2007

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1998

Resigned: 23 November 1998

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 23 November 1998

Resigned: 23 November 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Philip R. The abovementioned PSC has significiant influence or control over the company,.

Philip R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Oracle Corporate Finance March 1, 2021
Capital Plus Partners July 6, 2020
Angel Corporate Finance March 15, 2019
Orange Corporate Finance January 24, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302020-09-302021-09-302022-09-30
Net Worth14 42111 410   
Balance Sheet
Current Assets34 00011 01187 277129 437140 986
Net Assets Liabilities  103 99871 17678 051
Cash Bank In Hand 11   
Debtors34 00011 000   
Net Assets Liabilities Including Pension Asset Liability14 42111 410   
Reserves/Capital
Called Up Share Capital139 066139 066   
Profit Loss Account Reserve-324 857-327 868   
Shareholder Funds14 42111 410   
Other
Average Number Employees During Period  221
Creditors  111 934181 902212 401
Fixed Assets30 75030 750194 718188 997205 710
Net Current Assets Liabilities-16 329-19 34024 65752 46571 415
Total Assets Less Current Liabilities14 42111 410170 061136 532134 295
Creditors Due Within One Year50 32930 351   
Investments Fixed Assets30 75030 750   
Number Shares Allotted 139 066   
Par Value Share 1   
Share Capital Allotted Called Up Paid139 066139 066   
Share Premium Account200 212200 212   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 30th, June 2023
Free Download (3 pages)

Company search