GROUP 7 CAPITAL LTD
LONDON GROUP 7 HARLOW LTD GROUP 7 TELECOM LIMITED

Hellopages » Greater London » Westminster » W1K 7TG

Company number 05658544
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address 97 PARK LANE, MAYFAIR, LONDON, W1K 7TG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of GROUP 7 CAPITAL LTD are www.group7capital.co.uk, and www.group-7-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Group 7 Capital Ltd is a Private Limited Company. The company registration number is 05658544. Group 7 Capital Ltd has been working since 20 December 2005. The present status of the company is Active. The registered address of Group 7 Capital Ltd is 97 Park Lane Mayfair London W1k 7tg. . SIVITER, Damien Anthony is a Director of the company. SOHAL, Balbinder Singh is a Director of the company. Secretary ADAMOV, Adam has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SIVITER, Damien Anthony
Appointed Date: 08 August 2011
47 years old

Director
SOHAL, Balbinder Singh
Appointed Date: 20 December 2005
49 years old

Resigned Directors

Secretary
ADAMOV, Adam
Resigned: 10 October 2009
Appointed Date: 15 June 2009

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 15 June 2009
Appointed Date: 20 December 2005

Persons With Significant Control

Mr Balbinder Singh Sohal
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

GROUP 7 CAPITAL LTD Events

28 Dec 2016
Confirmation statement made on 20 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 30 more events
18 Oct 2006
Particulars of mortgage/charge
22 Sep 2006
Director's particulars changed
22 Sep 2006
Registered office changed on 22/09/06 from: somerset house 40-49 price street birmingham B4 6LZ
12 Jul 2006
Company name changed group 7 telecom LIMITED\certificate issued on 12/07/06
20 Dec 2005
Incorporation

GROUP 7 CAPITAL LTD Charges

22 February 2012
Legal charge
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Greenfield Loans Limited
Description: Land lying to the east side of glyn milwr blaina t/np…
22 February 2012
Debenture
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Greenfield Loans Limited
Description: Fixed charge over the undertaking and all property and…
4 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied on 18 February 2012
Persons entitled: Deutsche Bank Ag Acting Through Its London Branch
Description: Fixed and floating charges over the undertaking and all…