Advanced company searchLink opens in new window

FINANCIAL CAPITAL GROUP LIMITED

Company number 09360697

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)
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 August 2017
  • GBP 2,759.80
27 Sep 2017 SH08 Change of share class name or designation
27 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
20 Jul 2017 TM01 Termination of appointment of Christopher Hugh Owen as a director on 19 July 2017
19 Jul 2017 SH02 Sub-division of shares on 4 May 2017
15 Jun 2017 AD01 Registered office address changed from Wework 1 Fore Street Moorgate London EC2Y 9DT England to Office 6059, 6th Floor 1 Fore Street Moorgate London EC2Y 9DT on 15 June 2017
03 Jun 2017 AD01 Registered office address changed from International Park Priestley Way Crawley West Sussex RH10 9NT England to Wework 1 Fore Street Moorgate London EC2Y 9DT on 3 June 2017
26 May 2017 SH02 Sub-division of shares on 4 May 2017
11 May 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
09 May 2017 AP01 Appointment of Mr Paul Bartley as a director on 1 May 2017
23 Nov 2016 AP01 Appointment of Mr Christopher Hugh Owen as a director on 9 September 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
23 Sep 2016 TM01 Termination of appointment of Gary Chapple as a director on 10 September 2016
10 Mar 2016 AP01 Appointment of Mr Andrew John Pepper as a director on 8 March 2016
14 Feb 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 950
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 950
27 Feb 2015 SH10 Particulars of variation of rights attached to shares
27 Feb 2015 SH08 Change of share class name or designation
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2015 CERTNM Company name changed financial capital LIMITED\certificate issued on 11/02/15
  • RES15 ‐ Change company name resolution on 2015-01-16