FIVE ISLANDS CAPITAL LIMITED

Brickham House Brickham House, Wiltshire, SN10 2DS, England
StatusACTIVE
Company No.11691093
CategoryPrivate Limited Company
Incorporated22 Nov 2018
Age5 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

FIVE ISLANDS CAPITAL LIMITED is an active private limited company with number 11691093. It was incorporated 5 years, 5 months, 22 days ago, on 22 November 2018. The company address is Brickham House Brickham House, Wiltshire, SN10 2DS, England.



Company Fillings

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Russell Hailes

Termination date: 2024-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Head

Termination date: 2024-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Russell Hailes

Termination date: 2024-04-05

Documents

View document PDF

Change person director company

Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-15

Officer name: Mr Alexander Lubin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Address

Type: AD01

New address: Brickham House London Road Wiltshire SN10 2DS

Change date: 2024-03-15

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blockthree Holdings Limited

Notification date: 2023-03-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott Oliver

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Keith Wyness

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Murray Bremner

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Nicholas Lubin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Resolution

Date: 17 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2022

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: Lupo Maltzahn

Documents

View document PDF

Resolution

Date: 29 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Murray Bremner

Appointment date: 2022-02-20

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-30

Officer name: Mr Richard Scott Oliver

Documents

View document PDF

Resolution

Date: 21 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alderman Timothy Russell Hailes

Change date: 2021-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alderman Timothy Russell Hailes

Change date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-01

Capital : 1,200.918 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2021

Action Date: 01 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-01

Capital : 1,150.918 GBP

Documents

View document PDF

Resolution

Date: 17 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joseph Mcnulty

Termination date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-17

Officer name: Priteshkumar Murji Pankhania

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2021

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 02 Apr 2021

Category: Capital

Type: SH01

Capital : 1,101.334 GBP

Date: 2021-04-02

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Capital : 1,046.288 GBP

Date: 2020-10-22

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-23

Psc name: Alexander Lubin

Documents

View document PDF

Resolution

Date: 03 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH01

Capital : 1,225 GBP

Date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr Keith Wyness

Documents

View document PDF

Resolution

Date: 01 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-30

Psc name: Mr Alexander Lubin

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 06 May 2020

Category: Capital

Type: SH01

Date: 2020-05-06

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alderman Timothy Russell Hailes

Appointment date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Alderman Timothy Russell Hailes

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Lupo Maltzhan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Mr Lupo Maltzhan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-31

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 25 North Row Mayfair London W1K 6DJ United Kingdom

Change date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 25 North Row Mayfair London W1K 6DJ

Change date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen David Head

Appointment date: 2019-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-17

Capital : 925 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-24

Officer name: David Mathew Barclay

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-19

Capital : 625 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Oliver

Appointment date: 2019-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr Nicholas Lubin

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Priteshkumar Murji Pankhania

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Peter Joseph Mcnulty

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mathew Barclay

Appointment date: 2019-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 22 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENNY 1505 LTD

FLAT 2,SOUTHAMPTON,SO16 4RP

Number:11144119
Status:ACTIVE
Category:Private Limited Company

BEST ELECTRICAL SERVICES BATH LIMITED

2ND FLOOR FLAT,BATH,BA1 6AX

Number:09427846
Status:ACTIVE
Category:Private Limited Company

GLEN PACK LIMITED

36 KELVINHAUGH STREET,,G3 8PB

Number:SC053732
Status:ACTIVE
Category:Private Limited Company

K LALL LTD

C/O CITYCAS LTD 540 5TH FLOOR,162-168 REGENT ST,W1B 5TF

Number:05359080
Status:ACTIVE
Category:Private Limited Company

SEE CONSULTING SERVICES LIMITED

16 HECKINGTON DRIVE,NOTTINGHAM,NG8 1LF

Number:09423478
Status:ACTIVE
Category:Private Limited Company

STYLE OF MY OWN LTD

14 LAKELANDS CLOSE,MACCLESFIELD,SK10 1RF

Number:10742159
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