KHAWZAN CAPITAL LIMITED

Riverbank House, 5th Floor Riverbank House, 5th Floor, 1 Putney Bridge Approach, SW6 3JD, London, United Kingdom
StatusACTIVE
Company No.11943504
CategoryPrivate Limited Company
Incorporated12 Apr 2019
Age5 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

KHAWZAN CAPITAL LIMITED is an active private limited company with number 11943504. It was incorporated 5 years, 1 month, 22 days ago, on 12 April 2019. The company address is Riverbank House, 5th Floor Riverbank House, 5th Floor, 1 Putney Bridge Approach, SW6 3JD, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital cancellation shares

Date: 03 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH06

Capital : 1,077,543 GBP

Date: 2023-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mr Hachemi Nezzar

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Djahel

Appointment date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mr Mohamed Taher

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-23

Officer name: Mr Bassel Hanbali

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Ait Hssain

Appointment date: 2023-05-23

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elite Int Assets Uk Limited

Cessation date: 2023-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: 622 Capital Limited

Notification date: 2023-04-01

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2023

Action Date: 01 Apr 2023

Category: Capital

Type: SH01

Capital : 75,000 GBP

Date: 2023-04-01

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mercycircles spv 7 LIMITED\certificate issued on 24/02/23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anouar Adham

Termination date: 2023-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-16

Officer name: Mr Sebastien Clement

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-22

Officer name: Mr Anouar Adham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-22

New address: Riverbank House, 5th Floor Office 510 1 Putney Bridge Approach London SW6 3JD

Old address: C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-12

Psc name: Mercycircles Spv6 Limited

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elite Int Assets Uk Limited

Notification date: 2022-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mercy Next Moon Limited

Cessation date: 2022-05-12

Documents

View document PDF

Capital alter shares consolidation

Date: 30 May 2022

Action Date: 12 May 2022

Category: Capital

Type: SH02

Date: 2022-05-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 May 2022

Action Date: 13 May 2022

Category: Capital

Type: SH19

Date: 2022-05-13

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 13 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/04/22

Documents

View document PDF

Resolution

Date: 13 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Mubarak Al-Mansoori

Termination date: 2022-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Ait Hssain

Termination date: 2022-04-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Capital

Type: SH19

Capital : 8.3101 GBP

Date: 2022-02-02

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Feb 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/12/21

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 11 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mercycircles Spv6 Limited

Change date: 2021-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Address

Type: AD01

Old address: C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA United Kingdom

New address: C/O Elite Capital and Management Services Limited Chester House, 1st Floor, Office 122 81-83 Fulham High Street, Fulham Green London SW6 3JA

Change date: 2020-11-27

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 15 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-15

Capital : 831,010 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2020

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mercycircles Spv6 Limited

Change date: 2019-12-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2020

Action Date: 27 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mercy Next Moon Limited

Change date: 2019-12-27

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anouar Adham

Change date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-24

Officer name: Mr Ali Ait Hssain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: C/O Elite Crowdfunding Limited, Chester House, 1st Floor, Office 101, 81-83 Fulham High Street, Fulham Green, Fulham, SW6 3JA

Old address: 21-24 Millbank Tower 1st Floor, Office 1.9a London SW1P 4QP United Kingdom

Change date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Ali Mubarak Al-Mansoori

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-24

Psc name: Mercy Next Moon Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anouar Adham

Cessation date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mercycircles Spv6 Limited

Notification date: 2019-06-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Capital : 756,010 GBP

Date: 2019-06-24

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-24

Capital : 690,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-24

Capital : 620,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Capital

Type: SH01

Capital : 410,800 GBP

Date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Ait Hssain

Appointment date: 2019-05-25

Documents

View document PDF

Incorporation company

Date: 12 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAP UK COURIERS LIMITED

7 ST PETERS GARDENS,LONDON,SE13 7UW

Number:11585616
Status:ACTIVE
Category:Private Limited Company

JADEMARK LIMITED

136 HERTFORD ROAD,ENFIELD,EN3 5AX

Number:02847145
Status:LIQUIDATION
Category:Private Limited Company

JOSHUA WINSLETT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11854269
Status:ACTIVE
Category:Private Limited Company

LUXFER GAS CYLINDERS LIMITED

LUMNS LANE,MANCHESTER,M27 8LN

Number:03376625
Status:ACTIVE
Category:Private Limited Company

MANNA PROVISION LIMITED

SHAWS WOOD,STROOD,ME2 3BU

Number:08342586
Status:ACTIVE
Category:Private Limited Company

NAVIMA LTD.

72 PRINCESS COURT,LONDON,W2 4RE

Number:09530663
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