KHAWZAN CAPITAL LIMITED
Status | ACTIVE |
Company No. | 11943504 |
Category | Private Limited Company |
Incorporated | 12 Apr 2019 |
Age | 5 years, 1 month, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares consolidation
Date: 30 May 2022
Action Date: 12 May 2022
Category: Capital
Type: SH02
Date: 2022-05-12
Documents
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
Legacy
Date: 13 May 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 13 May 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 11/04/22
Documents
Resolution
Date: 13 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 02 Feb 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 02 Feb 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 27/12/21
Documents
Resolution
Date: 02 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
7 ST PETERS GARDENS,LONDON,SE13 7UW
Number: | 11585616 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HERTFORD ROAD,ENFIELD,EN3 5AX
Number: | 02847145 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11854269 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUMNS LANE,MANCHESTER,M27 8LN
Number: | 03376625 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAWS WOOD,STROOD,ME2 3BU
Number: | 08342586 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PRINCESS COURT,LONDON,W2 4RE
Number: | 09530663 |
Status: | ACTIVE |
Category: | Private Limited Company |