Background WavePink WaveYellow Wave

LUDGATE CAPITAL LIMITED (07181714)

LUDGATE CAPITAL LIMITED (07181714) is an active UK company. incorporated on 9 March 2010. 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.. LUDGATE CAPITAL LIMITED has been registered for 16 years. Current directors include CELERIER, Paul Alexander, SEBAG-MONTEFIORE, Charles Adam Laurie, SHARASHIDZE VOSKAMP, Ekaterina Alexandra and 1 others.

Company Number
07181714
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CELERIER, Paul Alexander, SEBAG-MONTEFIORE, Charles Adam Laurie, SHARASHIDZE VOSKAMP, Ekaterina Alexandra, VOSKAMP, Gijs-Jan Hein
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUDGATE CAPITAL LIMITED

LUDGATE CAPITAL LIMITED is an active company incorporated on 9 March 2010 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.. LUDGATE CAPITAL LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07181714

LTD Company

Age

16 Years

Incorporated 9 March 2010

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

TEMPLECO 664 LIMITED
From: 9 March 2010To: 10 March 2010
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

16 Old Bailey London EC4M 7EG United Kingdom
From: 10 November 2017To: 2 August 2018
26 Dover Street London W1S 4LY United Kingdom
From: 4 January 2017To: 10 November 2017
52 Jermyn Street London SW1Y 6LX
From: 30 September 2013To: 4 January 2017
, 29-30 st James's Street, London, SW1A 1HB, United Kingdom
From: 9 January 2013To: 30 September 2013
, 6th Floor, 80 Cannon Street, London, EC4N 6HL, United Kingdom
From: 9 March 2010To: 9 January 2013
Timeline

25 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jun 10
Funding Round
Jul 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 11
Capital Reduction
Aug 11
Share Buyback
Aug 11
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Sept 15
Capital Reduction
Dec 15
Share Buyback
Dec 15
Director Left
Feb 16
Director Left
Nov 16
Director Left
Nov 16
Share Issue
Jan 17
Funding Round
Apr 17
Director Left
Sept 17
Director Left
Jan 20
Director Joined
Feb 20
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CELERIER, Paul Alexander

Active
20 Old Bailey, LondonEC4M 7AN
Born March 1954
Director
Appointed 27 Jan 2020

SEBAG-MONTEFIORE, Charles Adam Laurie

Active
20 Old Bailey, LondonEC4M 7AN
Born October 1949
Director
Appointed 09 Mar 2010

SHARASHIDZE VOSKAMP, Ekaterina Alexandra

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1974
Director
Appointed 14 Aug 2012

VOSKAMP, Gijs-Jan Hein

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1977
Director
Appointed 18 Nov 2010

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 09 Mar 2010
Resigned 12 Apr 2016

BULKIN, Bernard Joseph

Resigned
Dover Street, LondonW1S 4LY
Born March 1942
Director
Appointed 18 Jul 2012
Resigned 25 Jul 2017

COOKE, Trevor Charles

Resigned
Floor, LondonEC4N 6HL
Born September 1947
Director
Appointed 09 Mar 2010
Resigned 02 Oct 2012

MEIR, Nigel Simon, Dr.

Resigned
Jermyn Street, LondonSW1Y 6LX
Born July 1957
Director
Appointed 02 Sept 2015
Resigned 06 Oct 2016

MEIR, Nigel Simon, Dr.

Resigned
Floor, LondonEC4N 6HL
Born July 1957
Director
Appointed 09 Mar 2010
Resigned 31 May 2011

POPLE, Nicholas David

Resigned
Jermyn Street, LondonSW1Y 6LX
Born July 1969
Director
Appointed 02 Jun 2014
Resigned 06 Oct 2016

POPLE, Nicholas David

Resigned
Jermyn Street, LondonSW1Y 6LX
Born July 1969
Director
Appointed 09 Mar 2010
Resigned 28 Feb 2014

VOSKAMP, Jeroen Hendrik Jan

Resigned
20 Old Bailey, LondonEC4M 7AN
Born March 1969
Director
Appointed 09 Mar 2010
Resigned 21 Jan 2020

WEIL, William Block

Resigned
Jermyn Street, LondonSW1Y 6LX
Born April 1976
Director
Appointed 06 Jul 2012
Resigned 31 Dec 2015

WESTRA, Gerben Richard

Resigned
Floor, LondonEC4N 6HL
Born August 1948
Director
Appointed 09 Mar 2010
Resigned 03 Nov 2010

Persons with significant control

1

Gijs-Jan Hein Voskamp

Active
20 Old Bailey, LondonEC4M 7AN
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 August 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 January 2017
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
20 September 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 June 2016
TM02Termination of Secretary
Annual Return Company
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Capital Cancellation Shares
23 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Resolution
14 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Move Registers To Sail Company
9 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 January 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Resolution
3 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
3 August 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 August 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 July 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Resolution
6 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2010
SH01Allotment of Shares
Certificate Change Of Name Company
10 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
9 March 2010
NEWINCIncorporation