SI CAPITAL LTD
LONDON SIMPLE CFD'S LIMITED

Hellopages » Greater London » Westminster » W1J 8ED

Company number 04870280
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address 19 BERKELEY STREET, LONDON, W1J 8ED
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Full accounts made up to 30 September 2015; Registration of charge 048702800005, created on 16 February 2016. The most likely internet sites of SI CAPITAL LTD are www.sicapital.co.uk, and www.si-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Si Capital Ltd is a Private Limited Company. The company registration number is 04870280. Si Capital Ltd has been working since 18 August 2003. The present status of the company is Active. The registered address of Si Capital Ltd is 19 Berkeley Street London W1j 8ed. . KINGSLAND (SERVICES) LIMITED is a Secretary of the company. EMERSON, Nicholas Robert Seth is a Director of the company. RUFUS, Renato is a Director of the company. SCOTT, Philip Wilson is a Director of the company. Nominee Secretary UKBF NOMINEE COMPANY SECRETARY LIMITED has been resigned. Director BLAKE, Nigel has been resigned. Director EMERSON, Nicholas Robert Seth has been resigned. Director GUNTHER, Clive Peter has been resigned. Director STARKEY, Thomas Stuart has been resigned. Nominee Director UKBF NOMINEE DIRECTOR LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
KINGSLAND (SERVICES) LIMITED
Appointed Date: 18 August 2003

Director
EMERSON, Nicholas Robert Seth
Appointed Date: 16 September 2009
56 years old

Director
RUFUS, Renato
Appointed Date: 18 August 2003
58 years old

Director
SCOTT, Philip Wilson
Appointed Date: 09 May 2014
55 years old

Resigned Directors

Nominee Secretary
UKBF NOMINEE COMPANY SECRETARY LIMITED
Resigned: 19 August 2003
Appointed Date: 18 August 2003

Director
BLAKE, Nigel
Resigned: 07 September 2009
Appointed Date: 26 September 2008
54 years old

Director
EMERSON, Nicholas Robert Seth
Resigned: 07 September 2009
Appointed Date: 22 March 2007
56 years old

Director
GUNTHER, Clive Peter
Resigned: 26 September 2008
Appointed Date: 02 February 2004
63 years old

Director
STARKEY, Thomas Stuart
Resigned: 07 September 2009
Appointed Date: 02 February 2004
52 years old

Nominee Director
UKBF NOMINEE DIRECTOR LIMITED
Resigned: 19 August 2003
Appointed Date: 18 August 2003

Persons With Significant Control

Mr Renato Carlos Rufus
Notified on: 6 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SI CAPITAL LTD Events

24 Aug 2016
Confirmation statement made on 18 August 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
25 Feb 2016
Registration of charge 048702800005, created on 16 February 2016
07 Dec 2015
Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 956.46

07 Dec 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 78 more events
14 Dec 2003
New director appointed
12 Dec 2003
Ad 18/08/03--------- £ si 2@1=2 £ ic 2/4
29 Aug 2003
Director resigned
29 Aug 2003
Secretary resigned
18 Aug 2003
Incorporation

SI CAPITAL LTD Charges

16 February 2016
Charge code 0487 0280 0005
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2012
Rent deposit deed
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Matthew Jason Pactat, Richard Smith & Anthony James Pactat T/a S P Holdings
Description: All sums standing to the credit of the rent deposit account.
24 May 2010
Debenture
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Deposit deed
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Ravenden Limited
Description: The interest in an interest earning account into which the…
28 June 2004
Deposit deed
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: Undalica Investments Limited
Description: The deposit account and all monies withdrawn therefrom in…