COMMITTED CAPITAL FINANCIAL SERVICES LIMITED
LONDON EQUITECH FINANCIAL SERVICES LIMITED EVER 1183 LIMITED

Hellopages » Greater London » Westminster » W1S 1ED

Company number 03810820
Status Active
Incorporation Date 21 July 1999
Company Type Private Limited Company
Address 107 NEW BOND STREET, MAYFAIR, LONDON, W1S 1ED
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies, 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 45,000 . The most likely internet sites of COMMITTED CAPITAL FINANCIAL SERVICES LIMITED are www.committedcapitalfinancialservices.co.uk, and www.committed-capital-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Committed Capital Financial Services Limited is a Private Limited Company. The company registration number is 03810820. Committed Capital Financial Services Limited has been working since 21 July 1999. The present status of the company is Active. The registered address of Committed Capital Financial Services Limited is 107 New Bond Street Mayfair London W1s 1ed. . BLOXAM, Andrew is a Director of the company. HARRIS, Steven Allen is a Director of the company. Secretary DUNCAN, Else Herforth has been resigned. Secretary GORDON, Steven Morris has been resigned. Secretary HENNESSEY, Lorraine Diane has been resigned. Secretary KLYGO, Anabel Silvana has been resigned. Secretary TERAN, Matty has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director CHARLTON, Philip Ridley has been resigned. Director GORDON, Steven Morris has been resigned. Director HENNESSEY, Lorraine Diane has been resigned. Director MACFADYEN, Neil has been resigned. Director POTTER, Catherine Mary has been resigned. Director RUBINS, Jeffrey has been resigned. Director SANDERSON, Peter has been resigned. Director SEWELL, Dennis John has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
BLOXAM, Andrew
Appointed Date: 25 February 2010
47 years old

Director
HARRIS, Steven Allen
Appointed Date: 27 February 2006
64 years old

Resigned Directors

Secretary
DUNCAN, Else Herforth
Resigned: 27 April 2007
Appointed Date: 27 February 2006

Secretary
GORDON, Steven Morris
Resigned: 27 February 2006
Appointed Date: 07 February 2001

Secretary
HENNESSEY, Lorraine Diane
Resigned: 31 October 2000
Appointed Date: 20 October 1999

Secretary
KLYGO, Anabel Silvana
Resigned: 15 April 2008
Appointed Date: 13 September 2007

Secretary
TERAN, Matty
Resigned: 05 February 2013
Appointed Date: 15 April 2008

Secretary
EVERSECRETARY LIMITED
Resigned: 20 October 1999
Appointed Date: 21 July 1999

Director
CHARLTON, Philip Ridley
Resigned: 18 September 2000
Appointed Date: 20 October 1999
72 years old

Director
GORDON, Steven Morris
Resigned: 05 June 2006
Appointed Date: 17 July 2000
60 years old

Director
HENNESSEY, Lorraine Diane
Resigned: 31 October 2000
Appointed Date: 20 October 1999
58 years old

Director
MACFADYEN, Neil
Resigned: 19 December 2012
Appointed Date: 09 March 2010
61 years old

Director
POTTER, Catherine Mary
Resigned: 12 January 2005
Appointed Date: 20 October 1999
62 years old

Director
RUBINS, Jeffrey
Resigned: 26 September 2005
Appointed Date: 17 July 2000
79 years old

Director
SANDERSON, Peter
Resigned: 15 June 2004
Appointed Date: 29 April 2003
85 years old

Director
SEWELL, Dennis John
Resigned: 13 July 2000
Appointed Date: 20 October 1999
79 years old

Director
EVERDIRECTOR LIMITED
Resigned: 26 October 1999
Appointed Date: 21 July 1999

Persons With Significant Control

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

COMMITTED CAPITAL FINANCIAL SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Dec 2016
Full accounts made up to 30 June 2016
07 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 45,000

16 Dec 2015
Full accounts made up to 30 June 2015
16 Apr 2015
Full accounts made up to 30 June 2014
...
... and 81 more events
03 Nov 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

03 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
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.

03 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Oct 1999
Company name changed ever 1183 LIMITED\certificate issued on 06/10/99
21 Jul 1999
Incorporation