PURBECK CAPITAL LIMITED
LONDON PURBECK ADVISERS LIMITED

Hellopages » Greater London » Ealing » W5 5JD

Company number 03849549
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 47 LAMMAS PARK ROAD, LONDON, W5 5JD
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 500 . The most likely internet sites of PURBECK CAPITAL LIMITED are www.purbeckcapital.co.uk, and www.purbeck-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 6.6 miles; to Bushey Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purbeck Capital Limited is a Private Limited Company. The company registration number is 03849549. Purbeck Capital Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Purbeck Capital Limited is 47 Lammas Park Road London W5 5jd. . PARIS, Niamh Anna is a Secretary of the company. PARIS, Nicholas John is a Director of the company. Secretary BRYANT, Alan Edwin Harold has been resigned. Secretary JEFFERY, Peter Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director YOXALL, George Thomas has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
PARIS, Niamh Anna
Appointed Date: 21 November 2005

Director
PARIS, Nicholas John
Appointed Date: 21 November 2005
65 years old

Resigned Directors

Secretary
BRYANT, Alan Edwin Harold
Resigned: 21 November 2005
Appointed Date: 12 September 2001

Secretary
JEFFERY, Peter Robin
Resigned: 12 September 2001
Appointed Date: 28 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Director
YOXALL, George Thomas
Resigned: 24 November 2005
Appointed Date: 28 September 1999
76 years old

Persons With Significant Control

Mr Nicholas John Paris
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PURBECK CAPITAL LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
29 Feb 2016
Total exemption full accounts made up to 31 December 2015
05 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 500

02 Feb 2015
Total exemption full accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 500

...
... and 43 more events
25 Jul 2001
Return made up to 28/09/00; full list of members
25 Jul 2001
Accounts for a dormant company made up to 30 September 2000
27 Mar 2001
First Gazette notice for compulsory strike-off
04 Oct 1999
Secretary resigned
28 Sep 1999
Incorporation