Background WavePink WaveYellow Wave

DELIN CAPITAL (UK) LTD (05505368)

DELIN CAPITAL (UK) LTD (05505368) is an active UK company. incorporated on 11 July 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DELIN CAPITAL (UK) LTD has been registered for 20 years. Current directors include CZARNECKI, Jakub, KEELING, Matthew John.

Company Number
05505368
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
4th Floor, 58-59 Great Marlborough Street, London, W1F 7JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CZARNECKI, Jakub, KEELING, Matthew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELIN CAPITAL (UK) LTD

DELIN CAPITAL (UK) LTD is an active company incorporated on 11 July 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DELIN CAPITAL (UK) LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05505368

LTD Company

Age

20 Years

Incorporated 11 July 2005

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 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

DELIN CAPITAL LIMITED
From: 30 September 2009To: 16 February 2012
INDEPENDENT ENERGY COMPANY LIMITED
From: 11 July 2005To: 30 September 2009
Contact
Address

4th Floor, 58-59 Great Marlborough Street London, W1F 7JY,

Previous Addresses

1st Floor 5 - 6 Argyll Street London W1F 7TE England
From: 20 January 2023To: 16 January 2024
1st Floor, 5-6 Argyll Street 1st Floor, 5-6 Argyll Street London W1F 7TE England
From: 5 December 2022To: 20 January 2023
15 Stukeley Street 1st Floor London WC2B 5LT England
From: 15 November 2022To: 5 December 2022
1st Floor, 5-6 Argyll Street London W1F 7TE United Kingdom
From: 27 July 2022To: 15 November 2022
1st Floor 23 Princes Street London W1B 2LX England
From: 8 February 2016To: 27 July 2022
1st Floor 16 Maddox Street London W1S 1PH
From: 11 July 2005To: 8 February 2016
Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jul 10
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Dec 12
Director Left
Dec 15
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Apr 18
Director Left
May 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Jan 26
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GILLIES, Roderick Paul Macdonald

Active
98 Inverness Terrace, LondonW2 3LD
Secretary
Appointed 25 Sept 2009

CZARNECKI, Jakub

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born October 1978
Director
Appointed 26 Aug 2025

KEELING, Matthew John

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born October 1989
Director
Appointed 20 Jan 2026

HAY, Jonathan

Resigned
13 Brunswick Terrace, CambridgeCB5 8DG
Secretary
Appointed 11 Jul 2005
Resigned 25 Sept 2009

ACI SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 11 Jul 2005
Resigned 11 Jul 2005

ALEXANDER, John Pr

Resigned
23 Princes Street, LondonW1B 2LX
Born March 1975
Director
Appointed 07 Jan 2020
Resigned 06 Jul 2020

COLEMAN, Nicholas Robert

Resigned
23 Princes Street, LondonW1B 2LX
Born January 1971
Director
Appointed 07 Sept 2020
Resigned 20 Aug 2021

CURRIER, Terrence James

Resigned
58-59 Great Marlborough Street, LondonW1F 7JY
Born November 1967
Director
Appointed 20 Sept 2021
Resigned 26 Sept 2025

GUDGEON, Philip Andrew

Resigned
St. James's Square, LondonSW1Y 4LB
Born July 1960
Director
Appointed 02 Sept 2011
Resigned 30 Nov 2012

HAY, Jonathan Russell

Resigned
Brookside, CambridgeCB2 1JQ
Born September 1961
Director
Appointed 11 Jul 2005
Resigned 14 Oct 2016

HEBERT, Elizabeth

Resigned
Brookside, CambridgeCB2 1JQ
Born May 1962
Director
Appointed 11 Jul 2005
Resigned 14 Dec 2015

HODSON, William Simon Mark

Resigned
23 Princes Street, LondonW1B 2LX
Born July 1966
Director
Appointed 01 Jul 2016
Resigned 26 Apr 2018

KIRKLAND, Mark Adrian

Resigned
23 Princes Street, LondonW1B 2LX
Born January 1968
Director
Appointed 20 Apr 2018
Resigned 28 Feb 2022

RICHARDS, Mark John

Resigned
23 Princes Street, LondonW1B 2LX
Born April 1975
Director
Appointed 14 Oct 2016
Resigned 07 Jan 2020

TSANG, Anthony

Resigned
Roseneath Road, LondonSW11 6AQ
Born December 1964
Director
Appointed 02 Jun 2010
Resigned 30 Jun 2011

ACI DIRECTORS LIMITED

Resigned
2nd Floor, LondonEC2A 4AQ
Corporate nominee director
Appointed 11 Jul 2005
Resigned 11 Jul 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Igor Linshits

Active
58-59 Great Marlborough Street, LondonW1F 7JY
Born December 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Jul 2017
Castle Street, St Helier

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jun 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
18 May 2022
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Legacy
14 April 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Resolution
11 April 2011
RESOLUTIONSResolutions
Resolution
11 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
28 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Certificate Change Of Name Company
30 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
11 July 2007
363aAnnual Return
Legacy
2 May 2007
287Change of Registered Office
Legacy
30 January 2007
287Change of Registered Office
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
287Change of Registered Office
Legacy
11 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Gazette Notice Compulsary
9 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Incorporation Company
11 July 2005
NEWINCIncorporation