Advanced company searchLink opens in new window

JCI CAPITAL LIMITED

Company number 07372983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2015 AP01 Appointment of Mr Achille Vallone as a director on 5 March 2015
03 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,260,000
23 Jan 2015 AA Full accounts made up to 30 September 2014
20 Nov 2014 TM02 Termination of appointment of Optima Secretaries Limited as a secretary on 5 November 2014
17 Nov 2014 TM01 Termination of appointment of Giovanni Pozzi as a director on 17 October 2014
17 Nov 2014 TM01 Termination of appointment of Giorgio Simioni as a director on 17 October 2014
09 Oct 2014 AP01 Appointment of Mr Kalyan Ray as a director on 3 October 2014
13 Feb 2014 AA Full accounts made up to 30 September 2013
14 Jan 2014 CH01 Director's details changed for Jacopo Ceccatelli on 1 January 2014
14 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,260,000
24 Oct 2013 AR01 Annual return made up to 23 October 2013. List of shareholders has changed
03 Oct 2013 AUD Auditor's resignation
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 1,248,000.00
02 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 September 2013
  • GBP 1,260,000.00
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,200,000.00
13 Aug 2013 AP01 Appointment of Christopher Shepherd as a director
08 Aug 2013 AD01 Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA on 8 August 2013
12 Jul 2013 MISC Uk court order re cross border merger
10 Jun 2013 AR01 Annual return made up to 27 May 2013. List of shareholders has changed
16 May 2013 CH01 Director's details changed for Jacopo Ceccatelli on 1 January 2013
01 May 2013 CH01 Director's details changed for Dr Glovanni Pozzi on 25 April 2013
16 Apr 2013 AP01 Appointment of Dr Glovanni Pozzi as a director
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 896,000
06 Feb 2013 AA Full accounts made up to 30 September 2012
30 Jan 2013 AD01 Registered office address changed from , 78 Brook Street, London, W1K 5EF on 30 January 2013