CAPITAL ACCESS GROUP LIMITED
LONDON BROKER PROFILE LTD FOCUS FINANCIAL COMMUNICATIONS LTD CITY PROFILE LIMITED

Hellopages » City of London » City of London » EC2V 5DE

Company number 03510657
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address SKY LIGHT CITY TOWER, 50 BASINGHALL STREET, LONDON, ENGLAND, EC2V 5DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Termination of appointment of Kevin John Lapwood as a director on 23 May 2017; Confirmation statement made on 16 February 2017 with updates; Termination of appointment of Simon Oliver Courtenay Snipp as a director on 6 January 2017. The most likely internet sites of CAPITAL ACCESS GROUP LIMITED are www.capitalaccessgroup.co.uk, and www.capital-access-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Access Group Limited is a Private Limited Company. The company registration number is 03510657. Capital Access Group Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Capital Access Group Limited is Sky Light City Tower 50 Basinghall Street London England Ec2v 5de. . FEIGEN, Richard is a Secretary of the company. FEIGEN, Richard is a Director of the company. GOLEMBIEWSKI, Eugene Gerard is a Director of the company. WRIGHT, David Ernest is a Director of the company. Secretary BROWN, Anthony Richard has been resigned. Secretary CHONG, Dora has been resigned. Secretary DAVIES, Perry Eamon has been resigned. Secretary GILLESPIE, John has been resigned. Secretary HIGHAM, James Hugh has been resigned. Secretary HIGHAM, James Hugh has been resigned. Secretary MARTIN, Rosemary Susan has been resigned. Secretary TANNA, Niraj Pravinbhai has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALDRIDGE, Gregory Vaughan has been resigned. Director BENTLEY, Mark has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COURTENAY SNIPP, Simon Oliver has been resigned. Director GILLEN, Jonathan Michael has been resigned. Director HAYWARD, Gareth Richard has been resigned. Director HIGHAM, James Hugh has been resigned. Director LAPWOOD, Kevin John, Dr has been resigned. Director NICOLLE, Christopher George has been resigned. Director RACE, Russell John has been resigned. Director SCOTT, Stephen Mark Bailey has been resigned. Director SHILLINGTON, Jonathan Graham Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FEIGEN, Richard
Appointed Date: 09 September 2016

Director
FEIGEN, Richard
Appointed Date: 27 July 2015
65 years old

Director
GOLEMBIEWSKI, Eugene Gerard
Appointed Date: 27 July 2015
67 years old

Director
WRIGHT, David Ernest
Appointed Date: 27 July 2015
81 years old

Resigned Directors

Secretary
BROWN, Anthony Richard
Resigned: 04 May 2001
Appointed Date: 01 March 2001

Secretary
CHONG, Dora
Resigned: 15 December 2006
Appointed Date: 12 July 2006

Secretary
DAVIES, Perry Eamon
Resigned: 14 October 2008
Appointed Date: 31 May 2007

Secretary
GILLESPIE, John
Resigned: 09 September 2016
Appointed Date: 14 October 2008

Secretary
HIGHAM, James Hugh
Resigned: 04 December 2001
Appointed Date: 04 May 2001

Secretary
HIGHAM, James Hugh
Resigned: 01 March 2001
Appointed Date: 16 February 1998

Secretary
MARTIN, Rosemary Susan
Resigned: 12 July 2006
Appointed Date: 04 December 2001

Secretary
TANNA, Niraj Pravinbhai
Resigned: 31 May 2007
Appointed Date: 15 December 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Director
ALDRIDGE, Gregory Vaughan
Resigned: 27 July 2015
Appointed Date: 11 September 2007
62 years old

Director
BENTLEY, Mark
Resigned: 27 July 2015
Appointed Date: 01 July 2008
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998
35 years old

Director
COURTENAY SNIPP, Simon Oliver
Resigned: 06 January 2017
Appointed Date: 01 June 2000
52 years old

Director
GILLEN, Jonathan Michael
Resigned: 27 July 2015
Appointed Date: 16 February 1998
68 years old

Director
HAYWARD, Gareth Richard
Resigned: 26 July 1999
Appointed Date: 06 April 1999
66 years old

Director
HIGHAM, James Hugh
Resigned: 01 May 1999
Appointed Date: 16 February 1998
57 years old

Director
LAPWOOD, Kevin John, Dr
Resigned: 23 May 2017
Appointed Date: 27 July 2015
67 years old

Director
NICOLLE, Christopher George
Resigned: 31 December 2009
Appointed Date: 03 November 2001
67 years old

Director
RACE, Russell John
Resigned: 06 March 2008
Appointed Date: 01 January 2001
79 years old

Director
SCOTT, Stephen Mark Bailey
Resigned: 03 April 2002
Appointed Date: 01 June 2000
55 years old

Director
SHILLINGTON, Jonathan Graham Anthony
Resigned: 13 November 2000
Appointed Date: 16 February 1998
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1998
Appointed Date: 16 February 1998

Persons With Significant Control

Capital Access Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL ACCESS GROUP LIMITED Events

23 May 2017
Termination of appointment of Kevin John Lapwood as a director on 23 May 2017
20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
06 Jan 2017
Termination of appointment of Simon Oliver Courtenay Snipp as a director on 6 January 2017
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Appointment of Mr Richard Feigen as a secretary on 9 September 2016
...
... and 107 more events
24 Feb 1998
New director appointed
24 Feb 1998
New director appointed
24 Feb 1998
New director appointed
24 Feb 1998
Registered office changed on 24/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
16 Feb 1998
Incorporation

CAPITAL ACCESS GROUP LIMITED Charges

18 December 2007
Rent deposit deed
Delivered: 4 January 2008
Status: Satisfied on 7 July 2010
Persons entitled: Friends Provident Life Assurance Limited
Description: The interest in the deposit.
26 September 2003
Rent deposit deed
Delivered: 1 October 2003
Status: Satisfied on 9 July 2015
Persons entitled: Credit Lyonnais Property (Broadwalk)
Description: The interest of city profile group limited and broker…