LUPUS CAPITAL LIMITED
LONDON TYMAN LIMITED PIMCO 2922 LIMITED

Hellopages » Greater London » Westminster » SW1H 9BU

Company number 08338508
Status Active
Incorporation Date 20 December 2012
Company Type Private Limited Company
Address 29 QUEEN ANNE'S GATE, LONDON, SW1H 9BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016; Termination of appointment of Kevin Francis O'connell as a secretary on 1 September 2016. The most likely internet sites of LUPUS CAPITAL LIMITED are www.lupuscapital.co.uk, and www.lupus-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lupus Capital Limited is a Private Limited Company. The company registration number is 08338508. Lupus Capital Limited has been working since 20 December 2012. The present status of the company is Active. The registered address of Lupus Capital Limited is 29 Queen Anne S Gate London Sw1h 9bu. . GIBSON, Carolyn Ann is a Secretary of the company. BROTHERTON, James Edward is a Director of the company. EPERJESI, Louis Leslie Alexander is a Director of the company. Secretary O'CONNELL, Kevin Francis has been resigned. Director BLACK, Andrew James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GIBSON, Carolyn Ann
Appointed Date: 01 September 2016

Director
BROTHERTON, James Edward
Appointed Date: 20 December 2012
56 years old

Director
EPERJESI, Louis Leslie Alexander
Appointed Date: 20 December 2012
63 years old

Resigned Directors

Secretary
O'CONNELL, Kevin Francis
Resigned: 01 September 2016
Appointed Date: 20 December 2012

Director
BLACK, Andrew James
Resigned: 20 December 2012
Appointed Date: 20 December 2012
55 years old

Persons With Significant Control

Tyman Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUPUS CAPITAL LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
15 Sep 2016
Appointment of Carolyn Ann Gibson as a secretary on 1 September 2016
15 Sep 2016
Termination of appointment of Kevin Francis O'connell as a secretary on 1 September 2016
11 May 2016
Accounts for a dormant company 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 1

...
... and 11 more events
01 Feb 2013
Company name changed tyman LIMITED\certificate issued on 01/02/13
  • RES15 ‐ Change company name resolution on 2013-01-24

01 Feb 2013
Change of name notice
28 Dec 2012
Company name changed pimco 2922 LIMITED\certificate issued on 28/12/12
  • RES15 ‐ Change company name resolution on 2012-12-27

28 Dec 2012
Change of name notice
20 Dec 2012
Incorporation