CAPITAL ECONOMICS LIMITED
LONDON BASICMIX LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 02484735
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
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 two events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Appointment of Mr Mark Harris as a director on 24 November 2016; Appointment of Mr Robert Arthur Dowson as a director on 24 November 2016. The most likely internet sites of CAPITAL ECONOMICS LIMITED are www.capitaleconomics.co.uk, and www.capital-economics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Economics Limited is a Private Limited Company. The company registration number is 02484735. Capital Economics Limited has been working since 26 March 1990. The present status of the company is Active. The registered address of Capital Economics Limited is 100 Victoria Street London England Sw1e 5jl. . HARRIS, Mark is a Secretary of the company. BOOTLE, Roger Paul is a Director of the company. DOWSON, Robert Arthur is a Director of the company. HARRIS, Mark Smeeth is a Director of the company. LOYNES, Jonathan Adam David is a Director of the company. Secretary BOOTLE, David John has been resigned. Secretary BOOTLE, Sally Anne has been resigned. Secretary SMITH, Joaly Claire has been resigned. Director BOOTLE, Sally Anne has been resigned. Director JESSOP, Julian Hudson has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HARRIS, Mark
Appointed Date: 31 January 2015

Director
BOOTLE, Roger Paul

73 years old

Director
DOWSON, Robert Arthur
Appointed Date: 24 November 2016
51 years old

Director
HARRIS, Mark Smeeth
Appointed Date: 24 November 2016
67 years old

Director
LOYNES, Jonathan Adam David
Appointed Date: 14 April 2003
56 years old

Resigned Directors

Secretary
BOOTLE, David John
Resigned: 14 April 2003

Secretary
BOOTLE, Sally Anne
Resigned: 01 October 2005
Appointed Date: 14 April 2003

Secretary
SMITH, Joaly Claire
Resigned: 31 January 2015
Appointed Date: 01 October 2005

Director
BOOTLE, Sally Anne
Resigned: 14 April 2003
Appointed Date: 06 July 2000
65 years old

Director
JESSOP, Julian Hudson
Resigned: 24 November 2016
Appointed Date: 01 October 2005
60 years old

Persons With Significant Control

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

CAPITAL ECONOMICS LIMITED Events

27 Mar 2017
Confirmation statement made on 26 March 2017 with updates
30 Nov 2016
Appointment of Mr Mark Harris as a director on 24 November 2016
30 Nov 2016
Appointment of Mr Robert Arthur Dowson as a director on 24 November 2016
30 Nov 2016
Termination of appointment of Julian Hudson Jessop as a director on 24 November 2016
28 Jul 2016
Full accounts made up to 31 December 2015
...
... and 92 more events
16 May 1990
Director resigned;new director appointed

16 May 1990
Registered office changed on 16/05/90 from: 2 baches street london N1 6UB
01 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Apr 1990
Memorandum and Articles of Association
26 Mar 1990
Incorporation

CAPITAL ECONOMICS LIMITED Charges

23 December 2014
Charge code 0248 4735 0004
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
24 October 2014
Charge code 0248 4735 0003
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
24 October 2014
Charge code 0248 4735 0002
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 July 2000
Rent deposit deed
Delivered: 20 July 2000
Status: Satisfied on 9 February 2011
Persons entitled: Grosvenor West End Properties
Description: The sum of £37,218 in an account at national westminster…