CHANGE CAPITAL SERVICES LIMITED
LONDON CHANGE CAPITAL INVESTMENT MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1J 8PE

Company number 04487381
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 6TH FLOOR, 65 CURZON STREET, LONDON, W1J 8PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Director's details changed for Mr Steven George Petrow on 1 June 2016. The most likely internet sites of CHANGE CAPITAL SERVICES LIMITED are www.changecapitalservices.co.uk, and www.change-capital-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Change Capital Services Limited is a Private Limited Company. The company registration number is 04487381. Change Capital Services Limited has been working since 16 July 2002. The present status of the company is Active. The registered address of Change Capital Services Limited is Nightingale House 6th Floor 65 Curzon Street London W1j 8pe. . MUKHERJEE, Debojit is a Secretary of the company. WOOD, Andrew Mitchell is a Secretary of the company. HOLMES, Roger Anthony is a Director of the company. LOBMEYER, Stephan Maxmilian is a Director of the company. PETROW, Steven George is a Director of the company. VANDEVELDE, Luc Emile Rene is a Director of the company. Secretary BURKE, Patrick Robert Enrico has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUFKENS, Frederic Anne Marie Gerard Louis has been resigned. Director RENAUD, Richard Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MUKHERJEE, Debojit
Appointed Date: 15 March 2016

Secretary
WOOD, Andrew Mitchell
Appointed Date: 16 March 2006

Director
HOLMES, Roger Anthony
Appointed Date: 19 April 2005
65 years old

Director
LOBMEYER, Stephan Maxmilian
Appointed Date: 19 April 2005
59 years old

Director
PETROW, Steven George
Appointed Date: 30 January 2003
62 years old

Director
VANDEVELDE, Luc Emile Rene
Appointed Date: 30 January 2003
74 years old

Resigned Directors

Secretary
BURKE, Patrick Robert Enrico
Resigned: 16 March 2006
Appointed Date: 16 July 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
HUFKENS, Frederic Anne Marie Gerard Louis
Resigned: 31 December 2004
Appointed Date: 16 July 2002
58 years old

Director
RENAUD, Richard Philip
Resigned: 25 July 2003
Appointed Date: 16 July 2002
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Mr Roger Anthony Holmes
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Stephan Maximillian Lobmeyr
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Luc Emile Rene Vandevelde
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Steven George Petrow
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CHANGE CAPITAL SERVICES LIMITED Events

01 Oct 2016
Total exemption full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 16 July 2016 with updates
10 Jun 2016
Director's details changed for Mr Steven George Petrow on 1 June 2016
15 Mar 2016
Appointment of Mr Debojit Mukherjee as a secretary on 15 March 2016
22 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 58 more events
21 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Jul 2002
Incorporation