Background WavePink WaveYellow Wave

LAF CAPITAL LIMITED (06292126)

LAF CAPITAL LIMITED (06292126) is an active UK company. incorporated on 25 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. LAF CAPITAL LIMITED has been registered for 18 years. Current directors include BOWLES, David Charles, FUCHS, Ludwig Anton, Dr, HUDSON, Guy Bentley.

Company Number
06292126
Status
active
Type
ltd
Incorporated
25 June 2007
Age
18 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOWLES, David Charles, FUCHS, Ludwig Anton, Dr, HUDSON, Guy Bentley
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAF CAPITAL LIMITED

LAF CAPITAL LIMITED is an active company incorporated on 25 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. LAF CAPITAL LIMITED was registered 18 years ago.(SIC: 65120, 65202)

Status

active

Active since 18 years ago

Company No

06292126

LTD Company

Age

18 Years

Incorporated 25 June 2007

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 17 September 2025 (6 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

NAMECO (NO.933) LIMITED
From: 25 June 2007To: 20 October 2014
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 29 September 2014To: 14 December 2016
C/O Nomina Plc 85 Gracechurch London EC3V 0AA
From: 25 June 2007To: 29 September 2014
Timeline

12 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
New Owner
Jul 17
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Aug 20
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 18 Sept 2014

BOWLES, David Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 15 Aug 2022

FUCHS, Ludwig Anton, Dr

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1965
Director
Appointed 12 Jun 2014

HUDSON, Guy Bentley

Active
70 Gracechurch Street, LondonEC3V 0XL
Born November 1960
Director
Appointed 18 Sept 2014

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 25 Jun 2007
Resigned 18 Sept 2014

EVANS, Jeremy Richard Holt

Resigned
The Mill House, LeavenheathCO6 4PT
Born May 1958
Director
Appointed 25 Jun 2007
Resigned 18 Sept 2014

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 18 Sept 2014
Resigned 29 Mar 2019

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 15 Aug 2022

NOMINA PLC

Resigned
85 Gracechurch Street, LondonEC3V 0AA
Corporate director
Appointed 25 Jun 2007
Resigned 18 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
70 Gracechurch Street, LondonEC3V 0XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020

Dr Ludwig Anton Fuchs

Ceased
70 Gracechurch Street, LondonEC3V 0XL
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Certificate Change Of Name Company
20 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
29 September 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Legacy
16 April 2013
MG01MG01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Legacy
11 January 2012
MG01MG01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Legacy
11 January 2011
MG01MG01
Legacy
6 January 2011
MG01MG01
Legacy
29 September 2010
MG01MG01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
29 June 2010
CH02Change of Corporate Director Details
Legacy
8 June 2010
MG01MG01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
225Change of Accounting Reference Date
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
25 June 2007
NEWINCIncorporation