Company Information for R TOUCHSTONE CAPITAL LTD.
43 43 BROOK STREET, LONDON, GREATER LONDON, W1K 4HJ,
|
Company Registration Number
06748062
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
R TOUCHSTONE CAPITAL LTD. | ||||
Legal Registered Office | ||||
43 43 BROOK STREET LONDON GREATER LONDON W1K 4HJ Other companies in SW1Y | ||||
Previous Names | ||||
|
Company Number | 06748062 | |
---|---|---|
Company ID Number | 06748062 | |
Date formed | 2008-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 07:04:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LUIS BRIME BERDUGO |
||
IGNACIO MARIA OZCARIZ ARRAIZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAY JAMES ZIMMERMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXTENLUX ADVISERS LTD. | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
RES15 | CHANGE OF NAME 17/04/2018 | |
CERTNM | COMPANY NAME CHANGED ZAI STOCKBROKERS LTD. CERTIFICATE ISSUED ON 19/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY ZIMMERMAN | |
AP01 | DIRECTOR APPOINTED MR LUIS BRIME BERDUGO | |
AP01 | DIRECTOR APPOINTED MR IGNACIO MARIA OZCARIZ ARRAIZA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM STAPLE COURT 11 STAPLE INN LONDON WC1V 7QH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/16 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 | |
AR01 | 13/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAY JAMES ZIMMERMAN / 01/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 1 HOBHOUSE COURT SUFFOLK STREET LONDON SW1Y 4HH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 1 HOBHOUSE COURT SUFFORK STREET LONDON SW1Y 4HH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 177 REGENT STREET LONDON W1B 4JN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 13/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAY JAMES ZIMMERMAN / 18/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 13/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAY JAMES ZIMMERMAN / 02/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 12 CAMOMILE STREET LONDON EC3A 7PT | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA01 | PREVSHO FROM 30/11/2010 TO 31/07/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
RES15 | CHANGE OF NAME 05/02/2010 | |
CERTNM | COMPANY NAME CHANGED CITY INTERNATIONAL BROKERS LTD. CERTIFICATE ISSUED ON 15/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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 R TOUCHSTONE CAPITAL LTD.
Shareholder Funds | 2012-08-01 | £ 100 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as R TOUCHSTONE CAPITAL LTD. are:
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. |