GILTSPUR CAPITAL LIMITED - CHATTERIS
Company Profile | Company Filings |
Overview
GILTSPUR CAPITAL LIMITED is a Private Limited Company from CHATTERIS ENGLAND and has the status: Active.
GILTSPUR CAPITAL LIMITED was incorporated 17 years ago on 30/05/2006 and has the registered number: 05832066. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GILTSPUR CAPITAL LIMITED was incorporated 17 years ago on 30/05/2006 and has the registered number: 05832066. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GILTSPUR CAPITAL LIMITED - CHATTERIS
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE L3, SOUTH FENS BUSINESS CENTRE
CHATTERIS
PE16 6TT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GILTSPUR CAPITAL SERVICES LIMITED (until 22/08/2007)
GILTSPUR CAPITAL SERVICES LIMITED (until 22/08/2007)
GILTSPUR CAPITAL LIMITED (until 20/08/2007)
IBIS (1002) LIMITED (until 28/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/05/2023 | 12/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PENNY ESTELLE ROLFE | Jun 1949 | British | Director | 2016-12-14 | CURRENT |
JOHN DOMINIC DEACON | Aug 1969 | British | Director | 2007-07-11 | CURRENT |
MR PETER JOHN CHARD | Dec 1964 | British | Director | 2016-12-14 | CURRENT |
LONDON REGISTRARS LTD | Corporate Secretary | 2007-07-05 UNTIL 2013-03-05 | RESIGNED | ||
DECHERT NOMINEES LIMITED | Director | 2006-05-30 UNTIL 2007-07-11 | RESIGNED | ||
DECHERT SECRETARIES LIMITED | Corporate Secretary | 2006-05-30 UNTIL 2007-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Dominic Deacon | 2020-04-23 | 8/1969 | Chatteris |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent |
Giltspur Trading Group Limited | 2016-12-12 - 2020-04-23 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GILTSPUR CAPITAL LIMITED | 2023-05-04 | 31-03-2023 | £1,382 Cash £400,662 equity |
GILTSPUR CAPITAL LIMITED | 2022-05-17 | 31-03-2022 | £2,346 equity |
GILTSPUR CAPITAL LIMITED | 2021-08-21 | 31-03-2021 | £91,858 equity |
GILTSPUR CAPITAL LIMITED | 2020-04-10 | 31-03-2020 | £92,583 equity |
GILTSPUR CAPITAL LIMITED | 2019-05-14 | 31-03-2019 | £98,449 equity |
Giltspur Capital Ltd - Filleted accounts | 2018-05-12 | 31-03-2018 | £2,911 Cash £84,972 equity |
Giltspur Capital Ltd - Filleted accounts | 2017-05-31 | 31-03-2017 | £50,814 Cash £140,885 equity |
Giltspur Capital Limited - Abbreviated accounts | 2016-05-04 | 31-03-2016 | £5,598 Cash |
Giltspur Capital Limited - Abbreviated accounts | 2015-06-19 | 31-03-2015 | £41,624 Cash |