CAPITAL FOREX LTD
LONDON LONDON CAPITAL FOREX LIMITED

Hellopages » Greater London » Westminster » W1K 3JR
Company number 04672897
Status Active
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address C/O LONDON CAPITAL GROUP LIMITED, 77, GROSVENOR STREET, LONDON, ENGLAND, W1K 3JR
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from 77 C/O London Capital Group Limited 77, Grosvenor Street Mayfair, London W1K 3JR England to C/O London Capital Group Limited, 77 Grosvenor Street London W1K 3JR on 8 May 2017; Registered office address changed from 77 Grosvenor Street Mayfair London W1K 3JR England to 77 C/O London Capital Group Limited 77, Grosvenor Street Mayfair, London W1K 3JR on 8 May 2017; Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on 3 April 2017. The most likely internet sites of CAPITAL FOREX LTD are www.capitalforex.co.uk, and www.capital-forex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Capital Forex Ltd is a Private Limited Company. The company registration number is 04672897. Capital Forex Ltd has been working since 20 February 2003. The present status of the company is Active. The registered address of Capital Forex Ltd is C O London Capital Group Limited 77 Grosvenor Street London England W1k 3jr. . HOOKS, Simon Thomas is a Secretary of the company. CHOWDHURY, Mukid Hossain is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary HIMSLEY, Jennifer Anne has been resigned. Secretary JONES, John has been resigned. Secretary LOPEZ PEREZ, Guillermo has been resigned. Secretary MOYNIHAN, Siobhan Djihan has been resigned. Secretary SPARKS, David Neil has been resigned. Secretary VALDAR, Kate Nicola has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director ANDERSON, Margaret Hazelle has been resigned. Director ASHBY, Kevin Douglas has been resigned. Director BERARDI, Nicola has been resigned. Director BROWNLOW, Rachel has been resigned. Director CHAPMAN, Francis David Sherston has been resigned. Director DENHAM, Simon David has been resigned. Director GANDHI, Rajendra Kumar Babulal has been resigned. Director NEWTON, William Timothy Milton has been resigned. Director ROWE, John Miller has been resigned. Director SABET, Charles Henri has been resigned. Director SPARKS, David Neil has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HOOKS, Simon Thomas
Appointed Date: 10 October 2016

Director
CHOWDHURY, Mukid Hossain
Appointed Date: 02 November 2016
54 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 21 April 2010
Appointed Date: 19 October 2009

Secretary
HIMSLEY, Jennifer Anne
Resigned: 10 February 2015
Appointed Date: 12 September 2014

Secretary
JONES, John
Resigned: 31 July 2014
Appointed Date: 15 November 2013

Secretary
LOPEZ PEREZ, Guillermo
Resigned: 16 October 2009
Appointed Date: 03 March 2003

Secretary
MOYNIHAN, Siobhan Djihan
Resigned: 15 November 2013
Appointed Date: 21 April 2010

Secretary
SPARKS, David Neil
Resigned: 12 September 2014
Appointed Date: 31 July 2014

Secretary
VALDAR, Kate Nicola
Resigned: 05 August 2016
Appointed Date: 10 February 2015

Nominee Secretary
WAYNE, Harold
Resigned: 20 February 2003
Appointed Date: 20 February 2003

Director
ANDERSON, Margaret Hazelle
Resigned: 01 October 2015
Appointed Date: 12 September 2014
60 years old

Director
ASHBY, Kevin Douglas
Resigned: 11 September 2014
Appointed Date: 12 September 2013
67 years old

Director
BERARDI, Nicola
Resigned: 30 June 2016
Appointed Date: 01 October 2015
56 years old

Director
BROWNLOW, Rachel
Resigned: 09 July 2013
Appointed Date: 08 July 2010
56 years old

Director
CHAPMAN, Francis David Sherston
Resigned: 21 April 2010
Appointed Date: 11 May 2005
75 years old

Director
DENHAM, Simon David
Resigned: 20 February 2013
Appointed Date: 19 October 2009
64 years old

Director
GANDHI, Rajendra Kumar Babulal
Resigned: 09 April 2009
Appointed Date: 19 February 2007
64 years old

Director
NEWTON, William Timothy Milton
Resigned: 31 July 2014
Appointed Date: 09 July 2013
64 years old

Director
ROWE, John Miller
Resigned: 11 May 2005
Appointed Date: 03 March 2003
80 years old

Director
SABET, Charles Henri
Resigned: 03 November 2016
Appointed Date: 03 September 2014
64 years old

Director
SPARKS, David Neil
Resigned: 12 September 2014
Appointed Date: 31 July 2014
60 years old

Nominee Director
WAYNE, Yvonne
Resigned: 20 February 2003
Appointed Date: 20 February 2003
45 years old

Persons With Significant Control

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

CAPITAL FOREX LTD Events

08 May 2017
Registered office address changed from 77 C/O London Capital Group Limited 77, Grosvenor Street Mayfair, London W1K 3JR England to C/O London Capital Group Limited, 77 Grosvenor Street London W1K 3JR on 8 May 2017
08 May 2017
Registered office address changed from 77 Grosvenor Street Mayfair London W1K 3JR England to 77 C/O London Capital Group Limited 77, Grosvenor Street Mayfair, London W1K 3JR on 8 May 2017
03 Apr 2017
Registered office address changed from 1 Knightsbridge London SW1X 7LX England to 77 Grosvenor Street Mayfair London W1K 3JR on 3 April 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Termination of appointment of Charles Henri Sabet as a director on 3 November 2016
...
... and 75 more events
21 May 2004
Director resigned
02 Apr 2003
New secretary appointed
02 Apr 2003
New director appointed
02 Apr 2003
Registered office changed on 02/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
20 Feb 2003
Incorporation