Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AJ BELL CAPITAL LIMITED
Company Information for

AJ BELL CAPITAL LIMITED

4 EXCHANGE QUAY, SALFORD QUAYS, MANCHESTER, ENGLAND, M5 3EE,
Company Registration Number
06754551
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aj Bell Capital Ltd
AJ BELL CAPITAL LIMITED was founded on 2008-11-20 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Aj Bell Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AJ BELL CAPITAL LIMITED
 
Legal Registered Office
4 EXCHANGE QUAY
SALFORD QUAYS
MANCHESTER
ENGLAND
M5 3EE
Other companies in SW1V
 
Previous Names
ALLIUM CAPITAL LIMITED23/03/2016
TUDORGOLD LIMITED07/01/2009
Filing Information
Company Number 06754551
Company ID Number 06754551
Date formed 2008-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-09-30
Latest return 2016-11-20
Return next due 2017-12-04
Type of accounts FULL
Last Datalog update: 2018-01-16 13:29:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AJ BELL 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.

Company Officers of AJ BELL CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRUCE ROBINSON
Company Secretary 2016-02-29
ANDREW JAMES BELL
Director 2016-02-29
CHARLES WILLIAM GALBRAITH
Director 2016-04-22
FERGUS JOHN LYONS
Director 2016-02-29
LOUIS PETHERICK
Director 2017-07-01
CHRISTOPHER BRUCE ROBINSON
Director 2016-04-22
ROGER JOHN STOTT
Director 2016-04-22
MICHAEL THOMAS SUMMERSGILL
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STUART TAYLOR
Director 2016-04-22 2017-06-30
ANDREW MARTIN BERRY
Director 2013-02-28 2016-02-29
RONAN VINCENT KEARNEY
Director 2008-11-21 2016-02-29
KEITH ARTHUR CARBY
Director 2011-10-31 2013-02-28
MARIA GROGAN
Company Secretary 2010-07-22 2011-10-31
MARIA THERESE GROGAN
Director 2010-06-07 2011-10-31
ANA HAURIE
Director 2009-03-02 2011-10-31
TOBY RALPH SEYMOUR DENNE
Director 2009-09-09 2011-01-21
NICOLE SMITH
Company Secretary 2009-09-09 2010-07-22
TANYA MOLONEY
Company Secretary 2009-04-30 2009-09-09
RONAN VINCENT KEARNEY
Company Secretary 2008-11-21 2009-04-30
ACI SECRETARIES LIMITED
Company Secretary 2008-11-20 2008-11-21
JOHN ANTHONY KING
Director 2008-11-20 2008-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES BELL INDEXX MARKETS LIMITED Director 2016-02-29 CURRENT 2011-08-09 Active - Proposal to Strike off
ANDREW JAMES BELL EQ PROPERTY SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Active
ANDREW JAMES BELL AJ BELL ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
ANDREW JAMES BELL MOOR HALL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANDREW JAMES BELL MOOR HALL CONSTRUCTION LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL RESTAURANT LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MOOR HALL LIMITED Director 2014-12-18 CURRENT 2014-12-18 Active
ANDREW JAMES BELL MONEYAM LIMITED Director 2012-12-20 CURRENT 2002-08-05 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL MEDIA LIMITED Director 2012-12-20 CURRENT 1999-03-17 Active
ANDREW JAMES BELL AJ BELL EBT LIMITED Director 2012-02-08 CURRENT 2012-02-08 Active
ANDREW JAMES BELL A J BELL TRUST Director 2011-03-16 CURRENT 2011-03-16 Active
ANDREW JAMES BELL AJ BELL PLATINUM LIMITED Director 2008-06-30 CURRENT 2008-06-30 Active
ANDREW JAMES BELL AJ BELL SECURITIES LIMITED Director 2007-12-12 CURRENT 1992-06-16 Active
ANDREW JAMES BELL LAWSHARE NOMINEES LIMITED Director 2007-12-12 CURRENT 1993-01-06 Active
ANDREW JAMES BELL SIPPDEAL LIMITED Director 2007-03-28 CURRENT 2007-01-30 Active
ANDREW JAMES BELL WHITEHEAD TRUSTEES LIMITED Director 2002-12-11 CURRENT 1994-10-21 Active
ANDREW JAMES BELL AJ BELL PLC Director 2002-08-05 CURRENT 2002-08-05 Active
ANDREW JAMES BELL SIPPDEAL TRUSTEES LIMITED Director 2000-08-09 CURRENT 2000-08-09 Active
ANDREW JAMES BELL AJ BELL MANAGEMENT LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
ANDREW JAMES BELL MSM MEDIA LIMITED Director 1998-05-28 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDREW JAMES BELL ASHBY LONDON TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL AJ BELL TRUSTEES LIMITED Director 1996-12-20 CURRENT 1996-06-17 Active
ANDREW JAMES BELL ASHBY LONDON (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL AJ BELL (PP) TRUSTEES LIMITED Director 1996-10-01 CURRENT 1996-10-01 Active
ANDREW JAMES BELL ASHBY LONDON ACTUARIAL SERVICES LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active - Proposal to Strike off
ANDREW JAMES BELL AJ BELL BUSINESS SOLUTIONS LIMITED Director 1995-08-16 CURRENT 1995-08-15 Active
CHARLES WILLIAM GALBRAITH AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
CHARLES WILLIAM GALBRAITH EQ PROPERTY SERVICES LTD Director 2016-08-15 CURRENT 2016-02-12 Active
CHARLES WILLIAM GALBRAITH MONEYAM LIMITED Director 2016-04-22 CURRENT 2002-08-05 Active - Proposal to Strike off
CHARLES WILLIAM GALBRAITH INDEXX MARKETS LIMITED Director 2016-04-22 CURRENT 2011-08-09 Active - Proposal to Strike off
CHARLES WILLIAM GALBRAITH AJ BELL ASSET MANAGEMENT LIMITED Director 2016-04-22 CURRENT 2015-08-20 Active
CHARLES WILLIAM GALBRAITH SIPPDEAL TRUSTEES LIMITED Director 2014-01-10 CURRENT 2000-08-09 Active
CHARLES WILLIAM GALBRAITH MONEYAM LIMITED Director 2012-12-20 CURRENT 2002-08-05 Active - Proposal to Strike off
CHARLES WILLIAM GALBRAITH AJ BELL MEDIA LIMITED Director 2012-12-20 CURRENT 1999-03-17 Active
CHARLES WILLIAM GALBRAITH AJ BELL BUSINESS SOLUTIONS LIMITED Director 2011-07-01 CURRENT 1995-08-15 Active
CHARLES WILLIAM GALBRAITH AJ BELL MANAGEMENT LIMITED Director 2011-07-01 CURRENT 2000-03-15 Active
FERGUS JOHN LYONS AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
FERGUS JOHN LYONS SODECON FINANCE Director 2016-05-18 CURRENT 2016-05-18 Active
FERGUS JOHN LYONS BESTFIELD INVESTMENTS Director 2016-05-17 CURRENT 2016-05-17 Active
FERGUS JOHN LYONS AJ BELL ASSET MANAGEMENT LIMITED Director 2016-03-14 CURRENT 2015-08-20 Active
FERGUS JOHN LYONS INDEXX MARKETS LIMITED Director 2016-02-29 CURRENT 2011-08-09 Active - Proposal to Strike off
FERGUS JOHN LYONS EQ PROPERTY SERVICES LTD Director 2016-02-12 CURRENT 2016-02-12 Active
FERGUS JOHN LYONS WHITEHEAD TRUSTEES LIMITED Director 2014-08-01 CURRENT 1994-10-21 Active
FERGUS JOHN LYONS ASHBY LONDON TRUSTEES LIMITED Director 2014-08-01 CURRENT 1996-06-17 Active
FERGUS JOHN LYONS AJ BELL TRUSTEES LIMITED Director 2014-08-01 CURRENT 1996-06-17 Active
FERGUS JOHN LYONS ASHBY LONDON (PP) TRUSTEES LIMITED Director 2014-08-01 CURRENT 1996-10-01 Active
FERGUS JOHN LYONS AJ BELL (PP) TRUSTEES LIMITED Director 2014-08-01 CURRENT 1996-10-01 Active
FERGUS JOHN LYONS SIPPDEAL TRUSTEES LIMITED Director 2014-08-01 CURRENT 2000-08-09 Active
FERGUS JOHN LYONS AJ BELL SECURITIES LIMITED Director 2011-07-01 CURRENT 1992-06-16 Active
FERGUS JOHN LYONS AJ BELL BUSINESS SOLUTIONS LIMITED Director 2011-07-01 CURRENT 1995-08-15 Active
FERGUS JOHN LYONS AJ BELL MANAGEMENT LIMITED Director 2011-07-01 CURRENT 2000-03-15 Active
FERGUS JOHN LYONS ISLINGTON REGENERATION COMPANY LIMITED Director 2010-12-22 CURRENT 2000-02-28 Active - Proposal to Strike off
LOUIS PETHERICK AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
LOUIS PETHERICK MONEYAM LIMITED Director 2017-07-01 CURRENT 2002-08-05 Active - Proposal to Strike off
LOUIS PETHERICK INDEXX MARKETS LIMITED Director 2017-07-01 CURRENT 2011-08-09 Active - Proposal to Strike off
LOUIS PETHERICK WHITEHEAD TRUSTEES LIMITED Director 2017-07-01 CURRENT 1994-10-21 Active
LOUIS PETHERICK AJ BELL SECURITIES LIMITED Director 2017-07-01 CURRENT 1992-06-16 Active
LOUIS PETHERICK AJ BELL BUSINESS SOLUTIONS LIMITED Director 2017-07-01 CURRENT 1995-08-15 Active
LOUIS PETHERICK ASHBY LONDON TRUSTEES LIMITED Director 2017-07-01 CURRENT 1996-06-17 Active
LOUIS PETHERICK AJ BELL TRUSTEES LIMITED Director 2017-07-01 CURRENT 1996-06-17 Active
LOUIS PETHERICK ASHBY LONDON (PP) TRUSTEES LIMITED Director 2017-07-01 CURRENT 1996-10-01 Active
LOUIS PETHERICK AJ BELL MEDIA LIMITED Director 2017-07-01 CURRENT 1999-03-17 Active
LOUIS PETHERICK AJ BELL MANAGEMENT LIMITED Director 2017-07-01 CURRENT 2000-03-15 Active
LOUIS PETHERICK AJ BELL (PP) TRUSTEES LIMITED Director 2017-07-01 CURRENT 1996-10-01 Active
LOUIS PETHERICK SIPPDEAL TRUSTEES LIMITED Director 2017-07-01 CURRENT 2000-08-09 Active
CHRISTOPHER BRUCE ROBINSON MONEYAM LIMITED Director 2016-04-22 CURRENT 2002-08-05 Active - Proposal to Strike off
CHRISTOPHER BRUCE ROBINSON INDEXX MARKETS LIMITED Director 2016-04-22 CURRENT 2011-08-09 Active - Proposal to Strike off
CHRISTOPHER BRUCE ROBINSON AJ BELL MEDIA LIMITED Director 2016-04-22 CURRENT 1999-03-17 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL ASSET MANAGEMENT LIMITED Director 2016-04-22 CURRENT 2015-08-20 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL SECURITIES LIMITED Director 2014-10-01 CURRENT 1992-06-16 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL BUSINESS SOLUTIONS LIMITED Director 2014-10-01 CURRENT 1995-08-15 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL MANAGEMENT LIMITED Director 2014-10-01 CURRENT 2000-03-15 Active
CHRISTOPHER BRUCE ROBINSON WHITEHEAD TRUSTEES LIMITED Director 2014-04-23 CURRENT 1994-10-21 Active
CHRISTOPHER BRUCE ROBINSON ASHBY LONDON TRUSTEES LIMITED Director 2014-04-23 CURRENT 1996-06-17 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL TRUSTEES LIMITED Director 2014-04-23 CURRENT 1996-06-17 Active
CHRISTOPHER BRUCE ROBINSON ASHBY LONDON (PP) TRUSTEES LIMITED Director 2014-04-23 CURRENT 1996-10-01 Active
CHRISTOPHER BRUCE ROBINSON AJ BELL (PP) TRUSTEES LIMITED Director 2014-04-23 CURRENT 1996-10-01 Active
CHRISTOPHER BRUCE ROBINSON SIPPDEAL TRUSTEES LIMITED Director 2014-04-23 CURRENT 2000-08-09 Active
ROGER JOHN STOTT AJ BELL DIGITAL SAVINGS LIMITED Director 2018-02-13 CURRENT 2018-01-31 Active
ROGER JOHN STOTT EQ PROPERTY SERVICES LTD Director 2016-08-15 CURRENT 2016-02-12 Active
ROGER JOHN STOTT MONEYAM LIMITED Director 2016-04-22 CURRENT 2002-08-05 Active - Proposal to Strike off
ROGER JOHN STOTT INDEXX MARKETS LIMITED Director 2016-04-22 CURRENT 2011-08-09 Active - Proposal to Strike off
ROGER JOHN STOTT AJ BELL MEDIA LIMITED Director 2016-04-22 CURRENT 1999-03-17 Active
ROGER JOHN STOTT AJ BELL ASSET MANAGEMENT LIMITED Director 2016-04-22 CURRENT 2015-08-20 Active
ROGER JOHN STOTT SIPPDEAL TRUSTEES LIMITED Director 2014-01-10 CURRENT 2000-08-09 Active
ROGER JOHN STOTT AJ BELL MANAGEMENT LIMITED Director 2012-07-02 CURRENT 2000-03-15 Active
ROGER JOHN STOTT AJ BELL SECURITIES LIMITED Director 2012-07-01 CURRENT 1992-06-16 Active
ROGER JOHN STOTT AJ BELL BUSINESS SOLUTIONS LIMITED Director 2012-07-01 CURRENT 1995-08-15 Active
MICHAEL THOMAS SUMMERSGILL INDEXX MARKETS LIMITED Director 2016-02-29 CURRENT 2011-08-09 Active - Proposal to Strike off

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
2018-01-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-07DS01Application to strike the company off the register
2017-07-04SH20Statement by Directors
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 477057
2017-07-04SH19Statement of capital on 2017-07-04 GBP 477,057
2017-07-04CAP-SSSolvency Statement dated 20/06/17
2017-07-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-03AP01DIRECTOR APPOINTED MR LOUIS PETHERICK
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STUART TAYLOR
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Trafford House Chester Road Manchester M32 0RS England
2017-04-27AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1607500
2017-02-03SH0131/01/17 STATEMENT OF CAPITAL GBP 1607500
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-04SH0120/12/16 STATEMENT OF CAPITAL GBP 1307500
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 952500
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 954537
2016-09-26SH0123/09/16 STATEMENT OF CAPITAL GBP 954537
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2016-05-04SH10Particulars of variation of rights attached to shares
2016-05-04SH08Change of share class name or designation
2016-05-04AAMDAmended account small company full exemption
2016-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-29RES01ADOPT ARTICLES 29/04/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 454537
2016-04-25SH0122/04/16 STATEMENT OF CAPITAL GBP 454537
2016-04-22AP01DIRECTOR APPOINTED MR RICHARD STUART TAYLOR
2016-04-22AP01DIRECTOR APPOINTED MR ROGER JOHN STOTT
2016-04-22AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GALBRAITH
2016-04-22AP01DIRECTOR APPOINTED MR CHRISTOPHER BRUCE ROBINSON
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERRY
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR RONAN KEARNEY
2016-03-23RES15CHANGE OF NAME 22/03/2016
2016-03-23CERTNMCOMPANY NAME CHANGED ALLIUM CAPITAL LIMITED CERTIFICATE ISSUED ON 23/03/16
2016-03-09AP03SECRETARY APPOINTED MR CHRISTOPHER BRUCE ROBINSON
2016-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 37 WARREN STREET LONDON W1T 6AD
2016-03-08AP01DIRECTOR APPOINTED MR MICHAEL THOMAS SUMMERSGILL
2016-03-08AP01DIRECTOR APPOINTED MR FERGUS JOHN LYONS
2016-03-08AP01DIRECTOR APPOINTED MR ANDREW JAMES BELL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 102500
2015-12-15AR0120/11/15 FULL LIST
2015-09-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, 83 CAMBRIDGE STREET, PIMLICO, LONDON, SW1V 4PS
2015-06-22AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 102500
2015-02-12AR0120/11/14 FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN VINCENT KEARNEY / 01/11/2014
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 102500
2013-12-17AR0120/11/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18SH0102/03/09 STATEMENT OF CAPITAL GBP 60001
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM BUILDING 120 WINDMILL HILL BUSINESS PARK SWINDON WILTSHIRE SN5 6NX UNITED KINGDOM
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2013 FROM, BUILDING 120 WINDMILL HILL BUSINESS PARK, SWINDON, WILTSHIRE, SN5 6NX, UNITED KINGDOM
2013-03-12AP01DIRECTOR APPOINTED MR ANDREW MARTIN BERRY
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARBY
2013-03-06RES01ADOPT ARTICLES 28/02/2013
2012-11-28AR0120/11/12 FULL LIST
2012-10-09AD02SAIL ADDRESS CREATED
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT UNITED KINGDOM
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM, LYNTON HOUSE 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT, UNITED KINGDOM
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0120/11/11 FULL LIST
2011-11-16AP01DIRECTOR APPOINTED MR KEITH ARTHUR CARBY
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 1 TUDOR STREET LONDON EC4Y 0AH UNITED KINGDOM
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANA HAURIE
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GROGAN
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY MARIA GROGAN
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, 1 TUDOR STREET, LONDON, EC4Y 0AH, UNITED KINGDOM
2011-11-10AUDAUDITOR'S RESIGNATION
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR TOBY DENNE
2010-12-23AR0120/11/10 FULL LIST
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 9 BRIDEWELL PLACE LONDON EC4V 6AW
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM, 9 BRIDEWELL PLACE, LONDON, EC4V 6AW
2010-07-23AP03SECRETARY APPOINTED MS MARIA GROGAN
2010-07-22TM02APPOINTMENT TERMINATED, SECRETARY NICOLE SMITH
2010-07-15SH0105/07/10 STATEMENT OF CAPITAL GBP 107500
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AP01DIRECTOR APPOINTED MS MARIA THERESE GROGAN
2010-01-03AR0120/11/09 FULL LIST
2009-09-29288aSECRETARY APPOINTED NICOLE SMITH
2009-09-29288aDIRECTOR APPOINTED TOBY RALPH SEYMOUR DENNE
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY TANYA MOLONEY
2009-09-0388(2)AD 20/08/09 GBP SI 2500@1=2500 GBP IC 105000/107500
2009-09-0388(2)AD 20/08/09 GBP SI 5000@1=5000 GBP IC 100000/105000
2009-07-10RES01ADOPT ARTICLES 07/07/2009
2009-07-06225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-05-18288aSECRETARY APPOINTED TANYA MOLONEY
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY RONAN KEARNEY
2009-05-0688(2)AD 05/12/08 GBP SI 39999@1=39999 GBP IC 60001/100000
2009-04-09288aDIRECTOR APPOINTED ANA HAURIE
2009-03-27RES13SUBDIVISION 23/12/2008
2009-03-1388(2)AD 02/03/09 GBP SI 60000@1=60000 GBP IC 1/60001
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 11 LORNE ROAD OXTON WIRRAL CH43 1XD
2009-01-20123NC INC ALREADY ADJUSTED 23/12/08
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM, 11 LORNE ROAD, OXTON, WIRRAL, CH43 1XD
2009-01-19RES04GBP NC 100000/115000
2009-01-19RES13RE SUBDIV RE CONSOLIDATION 23/12/2008
2009-01-13122S-DIV
2009-01-07CERTNMCOMPANY NAME CHANGED TUDORGOLD LIMITED CERTIFICATE ISSUED ON 07/01/09
2008-12-01RES04GBP NC 1000/10000
2008-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN KING
2008-12-01288bAPPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2008-12-01288aDIRECTOR AND SECRETARY APPOINTED RONAN VINCENT KEARNEY
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM 27 HOLYWELL ROW LONDON EC2A 4JB
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB
2008-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AJ BELL 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 AJ BELL 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
AJ BELL CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 AJ BELL CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of AJ BELL CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AJ BELL CAPITAL LIMITED
Trademarks
We have not found any records of AJ BELL CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AJ BELL 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 (82990 - Other business support service activities not elsewhere classified) as AJ BELL CAPITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AJ BELL 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 AJ BELL 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 AJ BELL CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.