- Company Overview for OCAPITAL GLOBAL LIMITED (12210693)
- Filing history for OCAPITAL GLOBAL LIMITED (12210693)
- People for OCAPITAL GLOBAL LIMITED (12210693)
- More for OCAPITAL GLOBAL LIMITED (12210693)
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) |
---|---|---|---|
07 Apr 2020 | CH04 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of William Patrick Jones as a director on 13 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Alexa Margaret Reynolds as a director on 15 January 2020 | |
21 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
17 Jan 2020 | PSC02 | Notification of Pepper Management Limited as a person with significant control on 29 November 2019 | |
17 Jan 2020 | PSC07 | Cessation of Alexa Margaret Reynolds as a person with significant control on 29 November 2019 | |
16 Jan 2020 | AP01 | Appointment of Mrs Nadia Helene Trehiou as a director on 13 January 2020 | |
23 Dec 2019 | AP01 | Appointment of Mr William Patrick Jones as a director on 29 November 2019 | |
09 Dec 2019 | AP01 | Appointment of Ms Melanie Belle Mcenery as a director on 29 November 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Brendan Joseph Dowling as a director on 29 November 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Richard John Stobart Prosser as a director on 29 November 2019 | |
06 Dec 2019 | PSC01 | Notification of Alexa Margaret Reynolds as a person with significant control on 27 September 2019 | |
06 Dec 2019 | PSC07 | Cessation of Stephen John O'connor as a person with significant control on 27 September 2019 | |
06 Dec 2019 | AP04 | Appointment of Estera Administration (Uk) Limited as a secretary on 29 November 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to 27/28 Eastcastle Street London W1W 8DH on 6 December 2019 | |
06 Dec 2019 | TM02 | Termination of appointment of Jtc (Uk) Limited as a secretary on 29 November 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 7th Floor, 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 | |
17 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-17
|