HOLLAND STREET CAPITAL LIMITED
Status | ACTIVE |
Company No. | 09471984 |
Category | Private Limited Company |
Incorporated | 05 Mar 2015 |
Age | 9 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HOLLAND STREET CAPITAL LIMITED is an active private limited company with number 09471984. It was incorporated 9 years, 2 months, 29 days ago, on 05 March 2015. The company address is 51 Holland Street, London, W8 7JB, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of confirmation statement with made up date
Date: 29 Jun 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-05-06
Documents
Cessation of a person with significant control
Date: 20 Jun 2023
Action Date: 23 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-23
Psc name: Ascanio Piersanti Fendi
Documents
Change to a person with significant control
Date: 20 Jun 2023
Action Date: 23 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-23
Psc name: Mr Rodolfo Fracassi Ratti Mentone
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Termination director company with name termination date
Date: 04 May 2023
Action Date: 23 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-23
Officer name: Ascanio Piersanti Fendi
Documents
Appoint person director company with name date
Date: 04 May 2023
Action Date: 23 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodolfo Fracassi Ratti Mentone
Appointment date: 2023-04-23
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 14 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ascanio Piersanti Fendi
Change date: 2023-02-14
Documents
Change to a person with significant control
Date: 21 Feb 2023
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rodolfo Fracassi Ratti Mentone
Change date: 2018-10-01
Documents
Notification of a person with significant control
Date: 21 Feb 2023
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-01
Psc name: Ascanio Piersanti Fendi
Documents
Termination director company with name termination date
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-14
Officer name: Rodolfo Fracassi Ratti Mentone
Documents
Appoint person director company with name date
Date: 15 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-14
Officer name: Mr Ascanio Piersanti Fendi
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 03 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-03
Psc name: Mr Rodolfo Fracassi
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 03 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodolfo Fracassi
Change date: 2022-05-03
Documents
Change to a person with significant control
Date: 05 May 2022
Action Date: 23 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-23
Psc name: Mr Rodolfo Fracassi
Documents
Change person director company with change date
Date: 05 May 2022
Action Date: 23 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodolfo Fracassi
Change date: 2022-04-23
Documents
Capital allotment shares
Date: 24 Feb 2022
Action Date: 01 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-01
Capital : 708,600 GBP
Documents
Capital cancellation shares
Date: 24 Jan 2022
Action Date: 25 Nov 2021
Category: Capital
Type: SH06
Date: 2021-11-25
Capital : 697,800 GBP
Documents
Capital return purchase own shares
Date: 20 Jan 2022
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 19 Jan 2022
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 09 Apr 2021
Action Date: 12 Feb 2021
Category: Capital
Type: SH01
Date: 2021-02-12
Capital : 878,000 GBP
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Capital allotment shares
Date: 09 Dec 2020
Action Date: 01 Jul 2020
Category: Capital
Type: SH01
Capital : 744,700 GBP
Date: 2020-07-01
Documents
Change to a person with significant control
Date: 31 Jul 2020
Action Date: 29 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rodolfo Fracassi
Change date: 2020-07-29
Documents
Change person director company with change date
Date: 31 Jul 2020
Action Date: 29 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-29
Officer name: Mr Rodolfo Fracassi
Documents
Accounts with accounts type micro entity
Date: 23 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodolfo Fracassi
Change date: 2020-04-29
Documents
Legacy
Date: 21 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 17/12/2019
Documents
Second filing capital allotment shares
Date: 21 Feb 2020
Action Date: 15 Nov 2019
Category: Capital
Type: RP04SH01
Capital : 640,300 GBP
Date: 2019-11-15
Documents
Confirmation statement
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Original description: 17/12/19 Statement of Capital gbp 640300
Documents
Capital allotment shares
Date: 27 Nov 2019
Action Date: 05 Nov 2019
Category: Capital
Type: SH01
Capital : 644,900 GBP
Date: 2019-11-05
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
Old address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
New address: 51 Holland Street London W8 7JB
Change date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-10
Old address: Charles House 1st Floor, 108 - 110 Finchley Road London NW3 5JJ England
New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Capital allotment shares
Date: 13 Dec 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-01
Capital : 405,600 GBP
Documents
Capital name of class of shares
Date: 13 Dec 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Resolution
Date: 26 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-17
Old address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
New address: Charles House 1st Floor, 108 - 110 Finchley Road London NW3 5JJ
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change account reference date company previous shortened
Date: 12 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Some Companies
BIG POND SOLUTIONS EUROPE LIMITED
8 MORSTON COURT,CANNOCK,WS11 8JB
Number: | 08285817 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEKAY BUILDING SERVICES LIMITED
WOODLANDS,BINGEY,BD16 4DQ
Number: | 07415120 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, COLLEGE HOUSE,LONDON,HA4 7AE
Number: | OC361385 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
23 MOUNT GOULD ROAD,PLYMOUTH,PL4 7PT
Number: | 06172358 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SPECIFIC LEARNING SOLUTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11918563 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 MOOR FARM LANE,HEREFORD,HR4 0NT
Number: | 11746867 |
Status: | ACTIVE |
Category: | Private Limited Company |