Background WavePink WaveYellow Wave

PLATINUM CAPITAL MANAGEMENT LIMITED (03829996)

PLATINUM CAPITAL MANAGEMENT LIMITED (03829996) is an active UK company. incorporated on 23 August 1999. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PLATINUM CAPITAL MANAGEMENT LIMITED has been registered for 26 years. Current directors include MARTIN, Stuart, Dr, SANGHVI, Bina, SPRECHER, Peter Allen and 1 others.

Company Number
03829996
Status
active
Type
ltd
Incorporated
23 August 1999
Age
26 years
Address
East Building Holland Court, Norwich, NR1 4DY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, Stuart, Dr, SANGHVI, Bina, SPRECHER, Peter Allen, SPRECHER, Thea Nicole
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM CAPITAL MANAGEMENT LIMITED

PLATINUM CAPITAL MANAGEMENT LIMITED is an active company incorporated on 23 August 1999 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PLATINUM CAPITAL MANAGEMENT LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03829996

LTD Company

Age

26 Years

Incorporated 23 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

East Building Holland Court The Close Norwich, NR1 4DY,

Previous Addresses

Independent House 18-20 Thorpe Road Norwich Norfolk NR1 1RY
From: 23 August 1999To: 1 December 2022
Timeline

16 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Apr 16
Director Left
Jul 19
Director Left
Oct 19
Owner Exit
Jan 21
Funding Round
Oct 22
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MARTIN, Stuart, Dr

Active
Holland Court, NorwichNR1 4DY
Born January 1964
Director
Appointed 11 May 2010

SANGHVI, Bina

Active
Holland Court, NorwichNR1 4DY
Born November 1961
Director
Appointed 03 Oct 2005

SPRECHER, Peter Allen

Active
11601 Wilshire Boulevard, Los AngelesFOREIGN
Born February 1945
Director
Appointed 23 Aug 1999

SPRECHER, Thea Nicole

Active
Holland Court, NorwichNR1 4DY
Born February 1978
Director
Appointed 26 Apr 2016

BOOKER, Christopher Morris

Resigned
39 Leslie Road, LondonN2 8BN
Secretary
Appointed 01 Oct 2007
Resigned 22 Jul 2011

MAY, Graham Philip

Resigned
13 Penningtons, Bishops StortfordCM23 4LE
Secretary
Appointed 05 Sept 2003
Resigned 30 Sept 2007

ROBINSON, Trevor

Resigned
Appt D175 Parliament View, LondonSE1 7HQ
Secretary
Appointed 23 Aug 1999
Resigned 31 Dec 2002

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 23 Aug 1999
Resigned 23 Aug 1999

OAS UK LIMITED

Resigned
Millars Three, Bishops StortfordCM23 3DH
Corporate secretary
Appointed 31 Dec 2002
Resigned 05 Sept 2003

ADDISON, Matthew

Resigned
Independent House, NorwichNR1 1RY
Born June 1978
Director
Appointed 01 Feb 2014
Resigned 13 Jul 2015

BOOKER, Christopher Morris

Resigned
39 Leslie Road, LondonN2 8BN
Born February 1941
Director
Appointed 31 Dec 2002
Resigned 22 Jul 2011

GRUBB, Marcus Simon

Resigned
King Street, LondonSW1Y 6QU
Born March 1962
Director
Appointed 01 Nov 2014
Resigned 02 Jul 2019

HARDY, Deborah Ann

Resigned
Garfield House Church Road, NorwichNR13 5AB
Born May 1970
Director
Appointed 05 Mar 2004
Resigned 03 Feb 2006

REEVES, Craig

Resigned
91 Boss House, LondonSE1 2PT
Born March 1973
Director
Appointed 23 Aug 1999
Resigned 02 Nov 2006

ROBINSON, Trevor

Resigned
Appt D175 Parliament View, LondonSE1 7HQ
Born September 1952
Director
Appointed 23 Aug 1999
Resigned 31 Dec 2002

SCACCHI, Tiziano

Resigned
Via Collinetta 9, 6926 Montagnola
Born January 1951
Director
Appointed 16 Jan 2008
Resigned 05 Apr 2019

SPRECHER, Thea

Resigned
Independent House, NorwichNR1 1RY
Born February 1978
Director
Appointed 11 May 2010
Resigned 31 Aug 2010

STREIT, Christopher Rose

Resigned
51 Dolphin Cove Quay, Stanford
Born July 1945
Director
Appointed 15 Aug 2006
Resigned 15 Apr 2010

TANSLEY, Mark Austin

Resigned
PO BOX 74893, Dubai
Born August 1967
Director
Appointed 16 Jan 2008
Resigned 28 Jan 2008

TAYLOR, Paul Martin

Resigned
King Street, LondonSW1Y 6QU
Born September 1965
Director
Appointed 06 Sept 2011
Resigned 31 Jan 2015

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 23 Aug 1999
Resigned 23 Aug 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Sprecher

Ceased
Independent House, NorwichNR1 1RY
Born February 1945

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Memorandum Articles
10 October 2023
MAMA
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Capital Allotment Shares
19 October 2022
SH01Allotment of Shares
Resolution
19 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 November 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 April 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
12 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
1 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Change Person Director Company With Change Date
5 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Legacy
12 August 2010
MG02MG02
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Legacy
25 May 2010
MG01MG01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
21 December 2008
169169
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
3 March 2007
AUDAUD
Accounts With Accounts Type Full
28 February 2007
AAAnnual Accounts
Legacy
26 February 2007
287Change of Registered Office
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288cChange of Particulars
Legacy
14 September 2006
288cChange of Particulars
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
288cChange of Particulars
Legacy
28 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2003
AAAnnual Accounts
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
11 February 2002
287Change of Registered Office
Legacy
8 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
225Change of Accounting Reference Date
Legacy
29 October 1999
88(2)R88(2)R
Legacy
29 October 1999
123Notice of Increase in Nominal Capital
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Incorporation Company
23 August 1999
NEWINCIncorporation