Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTOPHER STREET CAPITAL LIMITED
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 Overview

About Christopher Street Capital Ltd
CHRISTOPHER STREET CAPITAL LIMITED was founded on 2003-02-26 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Christopher Street Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHRISTOPHER STREET CAPITAL LIMITED
 
Legal Registered Office
1 SNOWDEN STREET
LONDON
EC2A 2DQ
Other companies in EC2A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTOPHER STREET CAPITAL LIMITED
Is this data useful to you?
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.
Companies with same name CHRISTOPHER STREET CAPITAL LIMITED
The following companies were found which have the same name as CHRISTOPHER STREET CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHRISTOPHER STREET CAPITAL (UK) FIXED INCOME LLP 1 SNOWDEN STREET LONDON EC2A 2DQ Dissolved Company formed on the 2009-08-17

Company Officers of CHRISTOPHER STREET CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARK SNELLING
Company Secretary 2015-05-19
PRASHANT KUMAR CHANDRAKANT NAIK
Director 2005-07-01
JULIAN SIMON JOHNS SWAIN
Director 2007-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA TERRY
Company Secretary 2009-03-11 2015-05-19
RONALD DANIEL LEVI
Director 2004-04-01 2015-04-30
GAVIN JOHN NATHANSON
Company Secretary 2008-06-12 2009-03-11
GAVIN JOHN NATHANSON
Director 2005-07-01 2009-03-11
STEPHANIE JANE GRAY
Company Secretary 2003-07-12 2008-06-12
STEPHEN JOHN MCMILLAN
Director 2004-04-01 2007-04-03
ANDREW MARK HERRTAGE
Director 2003-02-26 2006-06-30
ANDREW JOHN MACLEOD
Director 2004-04-01 2005-07-01
MICHAEL GOOCH
Director 2003-02-26 2004-04-01
COLIN JAMES HEFFRON
Director 2003-02-26 2004-04-01
SIMON MICHAEL ROCKALL
Company Secretary 2003-02-26 2003-07-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-26 2003-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRASHANT KUMAR CHANDRAKANT NAIK KYTE GROUP NOMINEES LIMITED Director 2015-03-17 CURRENT 1997-05-09 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK KYTE FUND MANAGEMENT (UK) LIMITED Director 2015-03-17 CURRENT 2000-04-12 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
PRASHANT KUMAR CHANDRAKANT NAIK BRAINS INC LIMITED Director 2010-11-01 CURRENT 1998-10-16 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK CENTURY CHARTERING (U.K.) LIMITED Director 2009-03-11 CURRENT 1981-04-01 Liquidation
PRASHANT KUMAR CHANDRAKANT NAIK GM CAPITAL MARKETS LIMITED Director 2007-04-03 CURRENT 2003-11-18 Active - Proposal to Strike off
PRASHANT KUMAR CHANDRAKANT NAIK GFI SECURITIES LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI HOLDINGS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK LUCERA CONNECTIVITY LIMITED Director 2005-07-01 CURRENT 1995-02-28 Active
PRASHANT KUMAR CHANDRAKANT NAIK FENICS SOFTWARE LIMITED Director 2005-07-01 CURRENT 1995-10-02 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFI BROKERS LIMITED Director 2005-07-01 CURRENT 1997-07-14 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET UK LIMITED Director 2005-07-01 CURRENT 2000-01-17 Active
PRASHANT KUMAR CHANDRAKANT NAIK GFINET EUROPE LIMITED Director 2005-07-01 CURRENT 2000-05-15 Active
PRASHANT KUMAR CHANDRAKANT NAIK DVEGA LIMITED Director 2005-07-01 CURRENT 1998-06-25 Liquidation
JULIAN SIMON JOHNS SWAIN CSC COMMODITIES UK LIMITED Director 2017-10-25 CURRENT 2013-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI UK HOLD CO. LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2016-11-15
JULIAN SIMON JOHNS SWAIN GFI EMEA HOLDINGS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JULIAN SIMON JOHNS SWAIN GFI MARKETS LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
JULIAN SIMON JOHNS SWAIN GM CAPITAL MARKETS LIMITED Director 2009-03-11 CURRENT 2003-11-18 Active - Proposal to Strike off
JULIAN SIMON JOHNS SWAIN BRAINS INC LIMITED Director 2007-09-13 CURRENT 1998-10-16 Liquidation
JULIAN SIMON JOHNS SWAIN GFI SECURITIES LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFI HOLDINGS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN LUCERA CONNECTIVITY LIMITED Director 2007-04-03 CURRENT 1995-02-28 Active
JULIAN SIMON JOHNS SWAIN FENICS SOFTWARE LIMITED Director 2007-04-03 CURRENT 1995-10-02 Active
JULIAN SIMON JOHNS SWAIN GFI BROKERS LIMITED Director 2007-04-03 CURRENT 1997-07-14 Active
JULIAN SIMON JOHNS SWAIN GFINET UK LIMITED Director 2007-04-03 CURRENT 2000-01-17 Active
JULIAN SIMON JOHNS SWAIN GFINET EUROPE LIMITED Director 2007-04-03 CURRENT 2000-05-15 Active
JULIAN SIMON JOHNS SWAIN DVEGA LIMITED Director 2007-04-03 CURRENT 1998-06-25 Liquidation
JULIAN SIMON JOHNS SWAIN CENTURY CHARTERING (U.K.) LIMITED Director 2007-03-23 CURRENT 1981-04-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-14DS01Application to strike the company off the register
2018-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-08AAMDAmended dormat accounts made up to 2016-12-31
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-11AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD DANIEL LEVI
2015-05-29AP03Appointment of Mr Robert Mark Snelling as company secretary on 2015-05-19
2015-05-29TM02Termination of appointment of Jessica Terry on 2015-05-19
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0126/02/15 ANNUAL RETURN FULL LIST
2014-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-04AR0126/02/14 ANNUAL RETURN FULL LIST
2013-03-07AR0126/02/13 ANNUAL RETURN FULL LIST
2013-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-09AR0126/02/12 ANNUAL RETURN FULL LIST
2011-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AR0126/02/11 ANNUAL RETURN FULL LIST
2010-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-03-11AR0126/02/10 ANNUAL RETURN FULL LIST
2009-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-03-24288aSECRETARY APPOINTED JESSICA TERRY
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD LEVI / 06/03/2009
2009-03-02363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-03-02288cSECRETARY'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN NATHANSON / 22/08/2008
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17288bAPPOINTMENT TERMINATED SECRETARY STEPHANIE GRAY
2008-06-17288aSECRETARY APPOINTED GAVIN JOHN NATHANSON
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-03-07363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2007-04-16288bDIRECTOR RESIGNED
2007-03-22363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-07-04288bDIRECTOR RESIGNED
2006-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: G F I HOUSE 9 HEWETT STREET LONDON EC2A 3RP
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-10288bDIRECTOR RESIGNED
2004-05-10288bDIRECTOR RESIGNED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-03-18363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-09-30288aNEW SECRETARY APPOINTED
2003-09-30288bSECRETARY RESIGNED
2003-03-12225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER STREET CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHRISTOPHER STREET CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHRISTOPHER STREET CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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

Intangible Assets
Patents
We have not found any records of CHRISTOPHER STREET CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHER STREET CAPITAL LIMITED
Trademarks
We have not found any records of CHRISTOPHER STREET CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER STREET CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER STREET CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTOPHER STREET CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTOPHER STREET CAPITAL LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.