Background WavePink WaveYellow Wave

SFM CAPITAL LTD (06733579)

SFM CAPITAL LTD (06733579) is an active UK company. incorporated on 27 October 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SFM CAPITAL LTD has been registered for 17 years. Current directors include CUBITT, Stephen, PRICE, Thomas Leolin Alfred, ROSSBACH, Christopher Allen.

Company Number
06733579
Status
active
Type
ltd
Incorporated
27 October 2008
Age
17 years
Address
4 Carlton Gardens, London, SW1Y 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CUBITT, Stephen, PRICE, Thomas Leolin Alfred, ROSSBACH, Christopher Allen
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFM CAPITAL LTD

SFM CAPITAL LTD is an active company incorporated on 27 October 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SFM CAPITAL LTD was registered 17 years ago.(SIC: 66300)

Status

active

Active since 17 years ago

Company No

06733579

LTD Company

Age

17 Years

Incorporated 27 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

MERIAN CAPITAL SERVICES LIMITED
From: 27 October 2008To: 21 July 2015
Contact
Address

4 Carlton Gardens London, SW1Y 5AA,

Previous Addresses

21 Knightsbridge London SW1X 7LY
From: 11 April 2013To: 4 June 2018
32 Holland Park London W11 3TA United Kingdom
From: 10 October 2012To: 11 April 2013
20 Upper Grosvenor Street Mayfair London W1K 7PB
From: 27 October 2008To: 10 October 2012
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Nov 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CUBITT, Stephen

Active
Carlton Gardens, LondonSW1Y 5AA
Born March 1966
Director
Appointed 01 Jul 2024

PRICE, Thomas Leolin Alfred

Active
Carlton Gardens, LondonSW1Y 5AA
Born April 1971
Director
Appointed 01 Jul 2024

ROSSBACH, Christopher Allen

Active
LondonSW1Y 5AA
Born September 1970
Director
Appointed 27 Oct 2008

MUELLER, Nicolas Peter

Resigned
Coppet
Secretary
Appointed 27 Oct 2008
Resigned 22 Nov 2011

MUELLER, Nicolas Peter

Resigned
Coppet
Born July 1966
Director
Appointed 27 Oct 2008
Resigned 22 Nov 2011

STERN, Jérôme Maurice Jacques Philippe

Resigned
LondonSW1Y 5AA
Born December 1969
Director
Appointed 15 Feb 2013
Resigned 01 Jul 2024

WALDREN, Andrew Edward

Resigned
Knightsbridge, LondonSW1X 7LY
Born May 1969
Director
Appointed 15 Feb 2013
Resigned 28 Jan 2014

Persons with significant control

3

0 Active
3 Ceased

Mr Thomas Price

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022

Mr Christopher Allen Rossbach

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022

Mr Jerome Maurice Jacques Stern

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 June 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
30 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
9 April 2013
AAMDAAMD
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Legacy
10 June 2009
123Notice of Increase in Nominal Capital
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
225Change of Accounting Reference Date
Incorporation Company
27 October 2008
NEWINCIncorporation