Voltaire Capital Holdings Limited LONDON


Founded in 2016, Voltaire Capital Holdings, classified under reg no. 09958231 is an active company. Currently registered at 14 Grosvenor Street W1K 4PS, London the company has been in the business for eight years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Stefania S., appointed on 19 January 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 11 ex directors - Christopher U., Hassan A. and others listed below. There were no ex secretaries.

Voltaire Capital Holdings Limited Address / Contact

Office Address 14 Grosvenor Street
Town London
Post code W1K 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09958231
Date of Incorporation Tue, 19th Jan 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 30th December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Stefania S.

Position: Director

Appointed: 19 January 2016

Christopher U.

Position: Director

Appointed: 18 September 2019

Resigned: 04 December 2020

Hassan A.

Position: Director

Appointed: 19 January 2018

Resigned: 18 March 2019

Ahmed A.

Position: Director

Appointed: 19 January 2018

Resigned: 28 March 2019

Krishan R.

Position: Director

Appointed: 29 February 2016

Resigned: 29 March 2019

Onsi S.

Position: Director

Appointed: 29 February 2016

Resigned: 14 March 2019

Naguib S.

Position: Director

Appointed: 29 February 2016

Resigned: 14 March 2019

Ayman S.

Position: Director

Appointed: 19 January 2016

Resigned: 18 September 2019

Oussama F.

Position: Director

Appointed: 19 January 2016

Resigned: 14 March 2019

Intertrust Secretaries (jersey) Limited

Position: Corporate Secretary

Appointed: 19 January 2016

Resigned: 28 March 2019

Roger B.

Position: Director

Appointed: 19 January 2016

Resigned: 18 March 2019

Nils B.

Position: Director

Appointed: 19 January 2016

Resigned: 29 February 2016

LLC Cp Seller Rep

Position: Corporate Director

Appointed: 19 January 2016

Resigned: 24 May 2017

Wafaa M.

Position: Director

Appointed: 19 January 2016

Resigned: 14 March 2019

People with significant control

The list of PSCs that own or control the company consists of 13 names. As we found, there is Arnaud C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Wafaa M. This PSC has significiant influence or control over the company,. The third one is Onsi S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Arnaud C.

Notified on 13 June 2018
Nature of control: significiant influence or control

Wafaa M.

Notified on 13 June 2018
Nature of control: significiant influence or control

Onsi S.

Notified on 1 January 2019
Nature of control: significiant influence or control

Yousriya L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

March Cp Limited

190 Elgin Avenue George Town, Grand Cayman, KY19007, Cayman Islands

Legal authority Cayman Islands
Legal form Private Company
Country registered Cayman Islands
Place registered Registrar Of Companies, Cayman Islands
Registration number 298641
Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: 75,01-100% shares

Stefania S.

Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: significiant influence or control

Onsi S.

Notified on 6 April 2016
Ceased on 21 January 2022
Nature of control: significiant influence or control

Krishan R.

Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: significiant influence or control

Ayman S.

Notified on 6 April 2016
Ceased on 28 March 2019
Nature of control: significiant influence or control

Roger B.

Notified on 6 April 2016
Ceased on 18 March 2019
Nature of control: significiant influence or control

Oussama F.

Notified on 6 April 2016
Ceased on 14 March 2019
Nature of control: significiant influence or control

Wafaa M.

Notified on 6 April 2016
Ceased on 14 March 2019
Nature of control: significiant influence or control

Naguib N.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand41 73129 112
Debtors4 142 4904 142 490
Other
Administrative Expenses-95 238-1 016 788
Amounts Owed To Group Undertakings3 597 5813 597 581
Cash Cash Equivalents Cash Flow Value41 731 
Comprehensive Income Expense95 2391 016 825
Creditors15 879 81314 850 369
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss84 4661 025 590
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation10 773-8 765
Interest Received Classified As Investing Activities-1-37
Net Cash Flows From Used In Investing Activities10 771-37
Net Cash Flows From Used In Operating Activities-21 5448 802
Net Cash Generated From Operations-21 5448 802
Number Shares Issued Fully Paid 50 441 086
Operating Profit Loss95 2381 016 788
Other Interest Receivable Similar Income Finance Income137
Par Value Share 0
Proceeds From Sales Property Plant Equipment10 772 
Profit Loss95 2391 016 825
Profit Loss On Ordinary Activities Before Tax95 2391 016 825
Tax Expense Credit Applicable Tax Rate-19-19
Total Liabilities4 184 2214 171 602

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (24 pages)

Company search