JCI CAPITAL LIMITED
LONDON ROCKSPHERE CAPITAL LIMITED ROCKSPHERE LIMITED

Hellopages » Greater London » Westminster » W1K 5EF

Company number 07372983
Status Active
Incorporation Date 10 September 2010
Company Type Private Limited Company
Address 78 BROOK STREET, LONDON, W1K 5EF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association This document is being processed and will be available in 5 days. ; Memorandum and Articles of Association; Confirmation statement made on 30 December 2016 with updates. The most likely internet sites of JCI CAPITAL LIMITED are www.jcicapital.co.uk, and www.jci-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Jci Capital Limited is a Private Limited Company. The company registration number is 07372983. Jci Capital Limited has been working since 10 September 2010. The present status of the company is Active. The registered address of Jci Capital Limited is 78 Brook Street London W1k 5ef. . AYME, Stephen Christian is a Director of the company. DE PAULIS, Flavio is a Director of the company. MASINO, Carlo Francesco is a Director of the company. SHEPHERD, Christopher is a Director of the company. Secretary OPTIMA SECRETARIES LIMITED has been resigned. Director CAPANNA, Fabrizio has been resigned. Director CECCATELLI, Jacopo has been resigned. Director PODESTA, Andrea has been resigned. Director POZZI, Giovanni, Dr has been resigned. Director RAY, Kalyan has been resigned. Director SIMIONI, Giorgio has been resigned. Director VALLONE, Achille has been resigned. Director VARI, Luca has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
AYME, Stephen Christian
Appointed Date: 20 August 2015
65 years old

Director
DE PAULIS, Flavio
Appointed Date: 06 November 2015
47 years old

Director
MASINO, Carlo Francesco
Appointed Date: 03 May 2011
49 years old

Director
SHEPHERD, Christopher
Appointed Date: 23 July 2013
62 years old

Resigned Directors

Secretary
OPTIMA SECRETARIES LIMITED
Resigned: 05 November 2014
Appointed Date: 10 September 2010

Director
CAPANNA, Fabrizio
Resigned: 17 December 2012
Appointed Date: 03 August 2012
61 years old

Director
CECCATELLI, Jacopo
Resigned: 30 April 2015
Appointed Date: 04 October 2012
58 years old

Director
PODESTA, Andrea
Resigned: 30 November 2011
Appointed Date: 28 February 2011
55 years old

Director
POZZI, Giovanni, Dr
Resigned: 17 October 2014
Appointed Date: 12 February 2013
56 years old

Director
RAY, Kalyan
Resigned: 29 May 2015
Appointed Date: 03 October 2014
73 years old

Director
SIMIONI, Giorgio
Resigned: 17 October 2014
Appointed Date: 10 September 2010
64 years old

Director
VALLONE, Achille
Resigned: 11 June 2015
Appointed Date: 05 March 2015
58 years old

Director
VARI, Luca
Resigned: 13 October 2016
Appointed Date: 04 October 2012
56 years old

Persons With Significant Control

Mr Daniele Pinci
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Flavio De Paulis
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JCI CAPITAL LIMITED Events

20 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
This document is being processed and will be available in 5 days.

16 Mar 2017
Memorandum and Articles of Association
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
30 Dec 2016
Statement of capital following an allotment of shares on 29 December 2016
  • GBP 1,828,965

07 Nov 2016
Termination of appointment of Luca Vari as a director on 13 October 2016
...
... and 54 more events
18 Apr 2011
Statement of capital following an allotment of shares on 15 September 2010
  • GBP 300,000

09 Mar 2011
Appointment of Andrea Podesta as a director
17 Sep 2010
Company name changed rocksphere LIMITED\certificate issued on 17/09/10
  • RES15 ‐ Change company name resolution on 2010-09-15

17 Sep 2010
Change of name notice
10 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted