CITY HOUSE CAPITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
CITY HOUSE CAPITAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CITY HOUSE CAPITAL LIMITED was incorporated 17 years ago on 03/10/2006 and has the registered number: 05953466. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
CITY HOUSE CAPITAL LIMITED was incorporated 17 years ago on 03/10/2006 and has the registered number: 05953466. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
CITY HOUSE CAPITAL LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
36-38 BOTOLPH LANE
LONDON
EC3R 8DE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
IPSO CAPITAL LIMITED (until 19/10/2012)
IPSO CAPITAL LIMITED (until 19/10/2012)
IPSO MANAGEMENT LIMITED (until 27/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GRAEME COLVILLE STEPHEN | May 1961 | British | Director | 2012-04-23 | CURRENT |
MR ANDREW FREDERIC HARMER | Secretary | 2014-07-10 | CURRENT | ||
ACI DIRECTORS LIMITED | Corporate Nominee Director | 2006-10-03 UNTIL 2006-10-03 | RESIGNED | ||
ACI SECRETARIES LIMITED | Corporate Secretary | 2006-10-03 UNTIL 2006-10-03 | RESIGNED | ||
MR ALFRED PATRICK STIRLING | Feb 1936 | British | Director | 2012-10-16 UNTIL 2013-07-10 | RESIGNED |
PHILLIP NICHOLAS RODGERS | Jan 1959 | British | Director | 2006-10-03 UNTIL 2012-10-12 | RESIGNED |
CRAIG MALCOLM ROCHFORD | Apr 1970 | British | Director | 2011-08-08 UNTIL 2012-10-12 | RESIGNED |
MR KEITH MARSHALL ROBINSON | Jun 1948 | Uk | Director | 2012-10-12 UNTIL 2014-04-09 | RESIGNED |
CRAIG MALCOLM ROCHFORD | Secretary | 2011-08-08 UNTIL 2012-10-12 | RESIGNED | ||
MR SIMON DENNIS HUNT | Feb 1951 | British | Secretary | 2006-10-03 UNTIL 2011-08-08 | RESIGNED |
MR KEITH MARSHALL ROBINSON | Secretary | 2012-10-12 UNTIL 2014-07-10 | RESIGNED | ||
MR SIMON DENNIS HUNT | Feb 1951 | British | Director | 2006-10-03 UNTIL 2011-08-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graeme Stephen | 2016-04-06 | 5/1961 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-01-30 | 30-04-2023 | £13,324 equity |
Micro-entity Accounts - CITY HOUSE CAPITAL LIMITED | 2023-02-02 | 30-04-2022 | £10,602 equity |
Accounts Submission | 2022-02-16 | 30-04-2021 | £11,039 equity |
Accounts Submission | 2021-01-30 | 30-04-2020 | £12,965 equity |
Micro-entity Accounts - CITY HOUSE CAPITAL LIMITED | 2020-02-11 | 30-04-2019 | £13,112 equity |
Micro-entity Accounts - CITY HOUSE CAPITAL LIMITED | 2018-11-28 | 30-04-2018 | £15,848 equity |
CITY HOUSE CAPITAL LIMITED | 2018-01-31 | 30-04-2017 | £16,302 Cash £18,682 equity |
Micro-entity Accounts - CITY HOUSE CAPITAL LIMITED | 2017-02-01 | 30-04-2016 | £18,443 equity |
CITY HOUSE CAPITAL LIMITED Accounts filed on 30-04-2015 | 2016-01-09 | 30-04-2015 | £12,674 Cash £12,385 equity |
CITY HOUSE CAPITAL LIMITED Accounts filed on 30-04-2014 | 2015-01-31 | 30-04-2014 | £12,215 Cash £12,215 equity |