Background WavePink WaveYellow Wave

SPECIAL CAPITAL LIMITED (06577109)

SPECIAL CAPITAL LIMITED (06577109) is an active UK company. incorporated on 25 April 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SPECIAL CAPITAL LIMITED has been registered for 17 years. Current directors include COX, Peter Anthony, HEASELGRAVE, Robert John.

Company Number
06577109
Status
active
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COX, Peter Anthony, HEASELGRAVE, Robert John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIAL CAPITAL LIMITED

SPECIAL CAPITAL LIMITED is an active company incorporated on 25 April 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SPECIAL CAPITAL LIMITED was registered 17 years ago.(SIC: 64205)

Status

active

Active since 17 years ago

Company No

06577109

LTD Company

Age

17 Years

Incorporated 25 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

40 Grosvenor Place London SW1X 7AW
From: 25 April 2008To: 29 May 2018
Timeline

8 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Nov 11
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BC CAPITAL MANAGEMENT SERVICES LIMITED

Active
11 Bressenden Place, LondonSW1E 5BY
Corporate secretary
Appointed 19 Mar 2010

COX, Peter Anthony

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964
Director
Appointed 11 Oct 2011

HEASELGRAVE, Robert John

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1973
Director
Appointed 12 Mar 2021

DOMINION FIDUCIARY SECRETARIES LIMITED

Resigned
3rd Floor Charter Place, JerseyJE4 0WH
Corporate secretary
Appointed 29 Apr 2008
Resigned 18 Mar 2010

ANJUM, Waheed

Resigned
Jasmine Villas, JerseyJE2 3GF
Born March 1975
Director
Appointed 25 Apr 2008
Resigned 18 Mar 2010

DEHADRAY, Paul Jay

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1974
Director
Appointed 18 Mar 2010
Resigned 01 Mar 2021

HAMILTON, Mark John

Resigned
Walkabout, St SaviourJE2 7ND
Born October 1972
Director
Appointed 21 Nov 2008
Resigned 01 Apr 2009

Persons with significant control

3

2 Active
1 Ceased

Robert John Heaselgrave

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1973

Nature of Control

Significant influence or control
Notified 12 Mar 2021

Mr Paul Jay Dehadray

Ceased
11 Bressenden Place, LondonSW1E 5BY
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Peter Anthony Cox

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 March 2024
AAMDAAMD
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 December 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Appoint Corporate Secretary Company
27 August 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
27 August 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
225Change of Accounting Reference Date
Memorandum Articles
2 May 2008
MEM/ARTSMEM/ARTS
Resolution
2 May 2008
RESOLUTIONSResolutions
Incorporation Company
25 April 2008
NEWINCIncorporation