Company Information for CHRISTOPHER STREET CAPITAL LIMITED
1 SNOWDEN STREET, LONDON, EC2A 2DQ,
|
Company Registration Number
04679209
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHRISTOPHER STREET CAPITAL LIMITED | |
Legal Registered Office | |
1 SNOWDEN STREET LONDON EC2A 2DQ Other companies in EC2A | |
Company Number | 04679209 | |
---|---|---|
Company ID Number | 04679209 | |
Date formed | 2003-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-04-07 00:32:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHRISTOPHER STREET CAPITAL (UK) FIXED INCOME LLP | 1 SNOWDEN STREET LONDON EC2A 2DQ | Dissolved | Company formed on the 2009-08-17 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MARK SNELLING |
||
PRASHANT KUMAR CHANDRAKANT NAIK |
||
JULIAN SIMON JOHNS SWAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA TERRY |
Company Secretary | ||
RONALD DANIEL LEVI |
Director | ||
GAVIN JOHN NATHANSON |
Company Secretary | ||
GAVIN JOHN NATHANSON |
Director | ||
STEPHANIE JANE GRAY |
Company Secretary | ||
STEPHEN JOHN MCMILLAN |
Director | ||
ANDREW MARK HERRTAGE |
Director | ||
ANDREW JOHN MACLEOD |
Director | ||
MICHAEL GOOCH |
Director | ||
COLIN JAMES HEFFRON |
Director | ||
SIMON MICHAEL ROCKALL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KYTE GROUP NOMINEES LIMITED | Director | 2015-03-17 | CURRENT | 1997-05-09 | Active - Proposal to Strike off | |
KYTE FUND MANAGEMENT (UK) LIMITED | Director | 2015-03-17 | CURRENT | 2000-04-12 | Liquidation | |
GFI UK HOLD CO. LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Dissolved 2016-11-15 | |
BRAINS INC LIMITED | Director | 2010-11-01 | CURRENT | 1998-10-16 | Liquidation | |
CENTURY CHARTERING (U.K.) LIMITED | Director | 2009-03-11 | CURRENT | 1981-04-01 | Liquidation | |
GM CAPITAL MARKETS LIMITED | Director | 2007-04-03 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
GFI SECURITIES LIMITED | Director | 2005-07-01 | CURRENT | 1997-07-14 | Active | |
GFI HOLDINGS LIMITED | Director | 2005-07-01 | CURRENT | 1997-07-14 | Active | |
LUCERA CONNECTIVITY LIMITED | Director | 2005-07-01 | CURRENT | 1995-02-28 | Active | |
FENICS SOFTWARE LIMITED | Director | 2005-07-01 | CURRENT | 1995-10-02 | Active | |
GFI BROKERS LIMITED | Director | 2005-07-01 | CURRENT | 1997-07-14 | Active | |
GFINET UK LIMITED | Director | 2005-07-01 | CURRENT | 2000-01-17 | Active | |
GFINET EUROPE LIMITED | Director | 2005-07-01 | CURRENT | 2000-05-15 | Active | |
DVEGA LIMITED | Director | 2005-07-01 | CURRENT | 1998-06-25 | Liquidation | |
CSC COMMODITIES UK LIMITED | Director | 2017-10-25 | CURRENT | 2013-10-02 | Active | |
GFI UK HOLD CO. LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Dissolved 2016-11-15 | |
GFI EMEA HOLDINGS LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
GFI MARKETS LIMITED | Director | 2010-01-19 | CURRENT | 2010-01-19 | Active | |
GM CAPITAL MARKETS LIMITED | Director | 2009-03-11 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
BRAINS INC LIMITED | Director | 2007-09-13 | CURRENT | 1998-10-16 | Liquidation | |
GFI SECURITIES LIMITED | Director | 2007-04-03 | CURRENT | 1997-07-14 | Active | |
GFI HOLDINGS LIMITED | Director | 2007-04-03 | CURRENT | 1997-07-14 | Active | |
LUCERA CONNECTIVITY LIMITED | Director | 2007-04-03 | CURRENT | 1995-02-28 | Active | |
FENICS SOFTWARE LIMITED | Director | 2007-04-03 | CURRENT | 1995-10-02 | Active | |
GFI BROKERS LIMITED | Director | 2007-04-03 | CURRENT | 1997-07-14 | Active | |
GFINET UK LIMITED | Director | 2007-04-03 | CURRENT | 2000-01-17 | Active | |
GFINET EUROPE LIMITED | Director | 2007-04-03 | CURRENT | 2000-05-15 | Active | |
DVEGA LIMITED | Director | 2007-04-03 | CURRENT | 1998-06-25 | Liquidation | |
CENTURY CHARTERING (U.K.) LIMITED | Director | 2007-03-23 | CURRENT | 1981-04-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES | |
AAMD | Amended dormat accounts made up to 2016-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD DANIEL LEVI | |
AP03 | Appointment of Mr Robert Mark Snelling as company secretary on 2015-05-19 | |
TM02 | Termination of appointment of Jessica Terry on 2015-05-19 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 26/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 26/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 26/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 26/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED JESSICA TERRY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RONALD LEVI / 06/03/2009 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY STEPHANIE GRAY | |
288a | SECRETARY APPOINTED GAVIN JOHN NATHANSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G F I HOUSE 9 HEWETT STREET LONDON EC2A 3RP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTOPHER STREET CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHRISTOPHER STREET CAPITAL LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |