Background WavePink WaveYellow Wave

UCAPITAL GLOBAL PLC (06469680)

UCAPITAL GLOBAL PLC (06469680) is an active UK company. incorporated on 10 January 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UCAPITAL GLOBAL PLC has been registered for 18 years. Current directors include FELEPPA, Gianmaria, Mr., PASTORI, Diego, Mr..

Company Number
06469680
Status
active
Type
plc
Incorporated
10 January 2008
Age
18 years
Address
2 Salisbury Road, London, N4 1JZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELEPPA, Gianmaria, Mr., PASTORI, Diego, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UCAPITAL GLOBAL PLC

UCAPITAL GLOBAL PLC is an active company incorporated on 10 January 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UCAPITAL GLOBAL PLC was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06469680

PLC Company

Age

18 Years

Incorporated 10 January 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ALEPH FINANCE GROUP PLC
From: 8 August 2019To: 2 August 2023
ALEPH FINANCE GROUP LTD
From: 16 April 2018To: 8 August 2019
PAIRSTECH CM LTD
From: 3 June 2015To: 16 April 2018
PAIRSTECH LIMITED
From: 10 January 2008To: 3 June 2015
Contact
Address

2 Salisbury Road London, N4 1JZ,

Previous Addresses

4th Floor 399-401 Strand London WC2R 0LT England
From: 21 April 2022To: 29 December 2023
1st Floor 12 Old Bond Street London W1S 4PW
From: 31 January 2013To: 21 April 2022
111 Buckingham Palace Road London SW1W 0SR United Kingdom
From: 10 February 2011To: 31 January 2013
C/O Hedgestart 11 Haymarket London SW1Y 4BP
From: 10 January 2008To: 10 February 2011
Timeline

29 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Apr 16
Funding Round
Feb 17
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Aug 18
Director Left
Jan 19
Share Issue
Aug 19
Director Joined
Aug 19
Director Joined
Oct 19
Funding Round
Feb 20
Director Left
Mar 21
Owner Exit
May 22
New Owner
May 22
Owner Exit
May 22
Funding Round
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Funding Round
Feb 23
Director Joined
Mar 23
Owner Exit
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
8
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

IVANOVA, Gergana Atanasova

Active
399-401 Strand, LondonWC2R 0LT
Secretary
Appointed 08 Aug 2019

FELEPPA, Gianmaria, Mr.

Active
Salisbury Road, LondonN4 1JZ
Born May 1982
Director
Appointed 27 Dec 2023

PASTORI, Diego, Mr.

Active
Salisbury Road, LondonN4 1JZ
Born August 1962
Director
Appointed 27 Dec 2023

GARBARINO, Linda, Mrs.

Resigned
Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 10 Jan 2008
Resigned 01 Apr 2016

CAMBRIDGE NOMINEES LIMITED

Resigned
William James House, CambridgeCB4 0WX
Corporate secretary
Appointed 10 Jan 2008
Resigned 10 Jan 2008

BATTAGLIA, Paolo, Mr.

Resigned
Strand, LondonWC2R 0LT
Born May 1971
Director
Appointed 01 Jan 2022
Resigned 03 May 2024

COLAPINTO, Roberto, Mr.

Resigned
Floor, LondonW1S 4PW
Born April 1974
Director
Appointed 30 Mar 2018
Resigned 08 Jan 2019

DANIELETTO, Enrico

Resigned
Floor, LondonW1S 4PW
Born September 1966
Director
Appointed 10 Jan 2008
Resigned 25 Mar 2021

GARBARINO, Linda, Mrs.

Resigned
Eccleston Square, LondonSW1V 1NP
Born August 1971
Director
Appointed 10 Jan 2008
Resigned 01 Apr 2016

GRANDINETTI, Mauro

Resigned
399-401 Strand, LondonWC2R 0LT
Born October 1978
Director
Appointed 18 Jul 2019
Resigned 31 Dec 2022

SNEDDEN, Ralph Cameron

Resigned
399-401 Strand, LondonWC2R 0LT
Born December 1947
Director
Appointed 17 Oct 2019
Resigned 05 Sept 2022

SPRIZZI, Andrea

Resigned
Strand, LondonWC2R 0LT
Born April 1969
Director
Appointed 30 Mar 2018
Resigned 27 Dec 2023

VESEVO, Oscar, Mr.

Resigned
Strand, LondonWC2R 0LT
Born May 1973
Director
Appointed 01 Jan 2023
Resigned 27 Dec 2023

CAMBRIDGE INCORPORATIONS LIMITED

Resigned
William James House, CambridgeCB4 0WX
Corporate director
Appointed 10 Jan 2008
Resigned 10 Jan 2008

Persons with significant control

4

1 Active
3 Ceased
High Street, Potters BarEN6 5AS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Apr 2023

Mr. Enrico Danieletto

Ceased
Strand, LondonWC2R 0LT
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 May 2022
Ceased 11 Apr 2023
High Street, Potters BarEN6 5AS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 May 2022
Ceased 16 May 2022

Mr Enrico Danieletto

Ceased
Strand, LondonWC2R 0LT
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

109

Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Resolution
23 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2023
TM01Termination of Director
Certificate Change Of Name Company
2 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts Balance Sheet
8 August 2019
BSBS
Auditors Report
8 August 2019
AUDRAUDR
Auditors Statement
8 August 2019
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 August 2019
CERT5CERT5
Re Registration Memorandum Articles
8 August 2019
MARMAR
Resolution
8 August 2019
RESOLUTIONSResolutions
Reregistration Private To Public Company
8 August 2019
RR01RR01
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 May 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Resolution
16 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
287Change of Registered Office
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Incorporation Company
10 January 2008
NEWINCIncorporation