Advanced company searchLink opens in new window

COLCAP FINANCIAL UK LIMITED

Company number 14127877

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)
24 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 26,261,368
28 Nov 2024 MR01 Registration of charge 141278770002, created on 25 November 2024
28 Nov 2024 MR01 Registration of charge 141278770003, created on 25 November 2024
23 Jul 2024 AA Accounts for a small company made up to 31 December 2023
18 Jun 2024 MR01 Registration of charge 141278770001, created on 30 May 2024
05 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/re: conflicts of interest 26/05/2024
03 Jun 2024 AD01 Registered office address changed from 151 Wardour Street, London 151 Wardour Street London W1F 8WE England to 151 Wardour Street London W1F 8WE on 3 June 2024
03 Jun 2024 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 151 Wardour Street, London 151 Wardour Street London W1F 8WE on 3 June 2024
30 May 2024 CS01 Confirmation statement made on 23 May 2024 with updates
30 Apr 2024 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 17 April 2024
18 Apr 2024 TM01 Termination of appointment of Wenda Margaretha Adriaanse as a director on 17 April 2024
18 Apr 2024 TM01 Termination of appointment of Nigel Ian Batley as a director on 17 April 2024
18 Apr 2024 AP01 Appointment of Ms Esther Morley as a director on 17 April 2024
18 Apr 2024 AP01 Appointment of Mr Ilias Pavlopoulos as a director on 17 April 2024
02 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 31 December 2023
  • GBP 18,905,903
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2023 TM01 Termination of appointment of Bobby Lee Williams as a director on 13 October 2023
13 Oct 2023 AP01 Appointment of Mr Nigel Ian Batley as a director on 13 October 2023
13 Oct 2023 TM01 Termination of appointment of Ian Hancock as a director on 13 October 2023