GRAPHITE CAPITAL HOLDINGS LIMITED
LONDON GRAPHITE CAPITAL LIMITED COBALT CAPITAL LIMITED BUILDWATER LIMITED

Hellopages » Greater London » Westminster » W1J 6BQ

Company number 04084043
Status Active
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, W1J 6BQ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 1 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of GRAPHITE CAPITAL HOLDINGS LIMITED are www.graphitecapitalholdings.co.uk, and www.graphite-capital-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Graphite Capital Holdings Limited is a Private Limited Company. The company registration number is 04084043. Graphite Capital Holdings Limited has been working since 05 October 2000. The present status of the company is Active. The registered address of Graphite Capital Holdings Limited is Berkeley Square House Berkeley Square London W1j 6bq. . CURTIS, Amanda Jane is a Secretary of the company. CURTIS, Amanda Jane is a Director of the company. GANDOLA, Anna is a Director of the company. Secretary CRAYTON, Richard Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ECCLES, William David has been resigned. Director FFITCH, Simon Kenneth has been resigned. Director GOUGH, Jeremy David Erle has been resigned. Director GRAY, Andrew John Kennedy has been resigned. Director NELSON, James Jonathan, The Honourable has been resigned. Director RICHARDS, Roderick Lamont has been resigned. Director WILMOT, Fiona has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CURTIS, Amanda Jane
Appointed Date: 14 December 2005

Director
CURTIS, Amanda Jane
Appointed Date: 14 December 2005
57 years old

Director
GANDOLA, Anna
Appointed Date: 14 September 2006
53 years old

Resigned Directors

Secretary
CRAYTON, Richard Martin
Resigned: 14 December 2005
Appointed Date: 05 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2000
Appointed Date: 05 October 2000

Director
ECCLES, William David
Resigned: 14 December 2005
Appointed Date: 13 February 2001
65 years old

Director
FFITCH, Simon Kenneth
Resigned: 14 December 2005
Appointed Date: 21 December 2000
61 years old

Director
GOUGH, Jeremy David Erle
Resigned: 17 January 2005
Appointed Date: 05 December 2000
72 years old

Director
GRAY, Andrew John Kennedy
Resigned: 14 December 2005
Appointed Date: 21 December 2000
61 years old

Director
NELSON, James Jonathan, The Honourable
Resigned: 28 June 2002
Appointed Date: 21 December 2000
78 years old

Director
RICHARDS, Roderick Lamont
Resigned: 14 December 2005
Appointed Date: 05 December 2000
70 years old

Director
WILMOT, Fiona
Resigned: 26 June 2007
Appointed Date: 14 December 2005
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 2000
Appointed Date: 05 October 2000

GRAPHITE CAPITAL HOLDINGS LIMITED Events

15 Sep 2016
Total exemption full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

21 Jul 2015
Total exemption full accounts made up to 31 December 2014
01 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1

22 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 66 more events
19 Dec 2000
New secretary appointed
19 Dec 2000
Registered office changed on 19/12/00 from: 1 mitchell lane bristol BS1 6BU
15 Dec 2000
Secretary resigned
15 Dec 2000
Director resigned
05 Oct 2000
Incorporation