THOMPSON CROSBY CAPITAL MARKETS LIMITED

9th Floor 21-24 Millbank Tower, London, SW1P 4QP
StatusLIQUIDATION
Company No.07964044
CategoryPrivate Limited Company
Incorporated24 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

THOMPSON CROSBY CAPITAL MARKETS LIMITED is an liquidation private limited company with number 07964044. It was incorporated 12 years, 3 months, 18 days ago, on 24 February 2012. The company address is 9th Floor 21-24 Millbank Tower, London, SW1P 4QP.



Company Fillings

Liquidation compulsory winding up order

Date: 22 Jan 2021

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: 6th Floor 11 Bruton Street London W1J 6PY England

New address: 9th Floor 21-24 Millbank Tower London SW1P 4QP

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-05

Officer name: Muhammed Demir

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Old address: 5th Floor 11 Bruton Street London W1J 6PY England

Change date: 2019-03-18

New address: 6th Floor 11 Bruton Street London W1J 6PY

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thompson Crosby & Co. Ltd

Notification date: 2019-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-09

Psc name: Stavros Loizou

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-09

Psc name: Joanne Loizou

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2019

Action Date: 09 Jan 2019

Category: Capital

Type: SH01

Capital : 72,382 GBP

Date: 2019-01-09

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr Muhammed Demir

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Doctor Umut Utkan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

New address: 5th Floor 11 Bruton Street London W1J 6PY

Old address: Global House 303 Ballards Lane London N12 8NP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: Berkeley Square House Berkeley Square London W1J 6BD

New address: Global House 303 Ballards Lane London N12 8NP

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-17

Officer name: Mr Stavros Loizou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 28 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-28

Capital : 105,254 GBP

Documents

View document PDF

Resolution

Date: 02 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: Sterling House Fulbourne Road Walthamstow London E17 4EE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULSTRODE LONDON LIMITED

21A BULSTRODE ROAD,HOUNSLOW,TW3 3AW

Number:08734832
Status:ACTIVE
Category:Private Limited Company

DISCOUNT FURNITURE (KIDDERMINSTER) LIMITED

25 CHURCH STREET,KIDDERMINSTER,DY10 2AW

Number:08278862
Status:ACTIVE
Category:Private Limited Company

HERBRANDSTON DENTAL HEALTH PRACTICE LIMITED

THE OLD RECTORY VILLAGE GREEN,MILFORD HAVEN,SA73 3SJ

Number:06514444
Status:ACTIVE
Category:Private Limited Company

J & L RENEWABLES LIMITED

THE MILL,WIGTON,CA7 9BA

Number:08737172
Status:ACTIVE
Category:Private Limited Company

MAJORS BAR LIMITED

WINDMILL GARAGE MAIN ROAD,LOUTH,LN11 7SB

Number:10536318
Status:ACTIVE
Category:Private Limited Company

THE SHELL STATION UK LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:10552050
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source