DUKEMOUNT CAPITAL PLC
LONDON BLACK EAGLE CAPITAL PLC BLACK LION CAPITAL PLC

Hellopages » Greater London » Westminster » SW1Y 6LX

Company number 07611240
Status Active
Incorporation Date 20 April 2011
Company Type Public Limited Company
Address ROOM 4, 1ST FLOOR,, 50, JERMYN STREET, LONDON, ENGLAND, SW1Y 6LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Statement of capital following an allotment of shares on 9 January 2017 GBP 200,500 ; Registered office address changed from 30 Percy Street London W1T 2DB to Room 4, 1st Floor, 50, Jermyn Street London SW1Y 6LX on 29 November 2016. The most likely internet sites of DUKEMOUNT CAPITAL PLC are www.dukemountcapital.co.uk, and www.dukemount-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dukemount Capital Plc is a Public Limited Company. The company registration number is 07611240. Dukemount Capital Plc has been working since 20 April 2011. The present status of the company is Active. The registered address of Dukemount Capital Plc is Room 4 1st Floor 50 Jermyn Street London England Sw1y 6lx. . LE DRUILLENEC, Timothy Vincent is a Secretary of the company. DART, Geoffrey Gilbert is a Director of the company. LE DRUILLENEC, Timothy Vincent is a Director of the company. REDMOND, Peter is a Director of the company. Secretary CLIFFORD & CO SECRETARIES LIMITED has been resigned. Director AGARWAL, Manish has been resigned. Director CLIFFORD NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LE DRUILLENEC, Timothy Vincent
Appointed Date: 11 December 2012

Director
DART, Geoffrey Gilbert
Appointed Date: 20 April 2011
78 years old

Director
LE DRUILLENEC, Timothy Vincent
Appointed Date: 13 October 2016
67 years old

Director
REDMOND, Peter
Appointed Date: 11 July 2011
79 years old

Resigned Directors

Secretary
CLIFFORD & CO SECRETARIES LIMITED
Resigned: 11 December 2012
Appointed Date: 20 April 2011

Director
AGARWAL, Manish
Resigned: 13 October 2016
Appointed Date: 11 July 2011
52 years old

Director
CLIFFORD NOMINEES LIMITED
Resigned: 11 July 2011
Appointed Date: 20 April 2011

DUKEMOUNT CAPITAL PLC Events

08 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jan 2017
Statement of capital following an allotment of shares on 9 January 2017
  • GBP 200,500

29 Nov 2016
Registered office address changed from 30 Percy Street London W1T 2DB to Room 4, 1st Floor, 50, Jermyn Street London SW1Y 6LX on 29 November 2016
15 Nov 2016
Company name changed black eagle capital PLC\certificate issued on 15/11/16
  • NM06 ‐ Change of name with request to seek comments from relevant body

03 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-19

...
... and 35 more events
11 Jul 2011
Appointment of Mr Peter Redmond as a director
16 May 2011
Commence business and borrow
16 May 2011
Trading certificate for a public company
28 Apr 2011
Sub-division of shares on 20 April 2011
20 Apr 2011
Incorporation