Background WavePink WaveYellow Wave

CLARGES CAPITAL ADVISORS LIMITED (07199249)

CLARGES CAPITAL ADVISORS LIMITED (07199249) is an active UK company. incorporated on 23 March 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CLARGES CAPITAL ADVISORS LIMITED has been registered for 16 years. Current directors include JAHANSHAHI, Bahman, KINDER, John Martineau.

Company Number
07199249
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
Suite 1, First Floor,, London, W1W 6AN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JAHANSHAHI, Bahman, KINDER, John Martineau
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARGES CAPITAL ADVISORS LIMITED

CLARGES CAPITAL ADVISORS LIMITED is an active company incorporated on 23 March 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CLARGES CAPITAL ADVISORS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07199249

LTD Company

Age

16 Years

Incorporated 23 March 2010

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 19 December 2025 (4 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

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Suite 1, First Floor, 1 Duchess Street London, W1W 6AN,

Previous Addresses

17 Hanover Square London W1S 1BN England
From: 16 September 2019To: 28 February 2025
56 Thornhill Square London Islington N1 1BE England
From: 12 June 2018To: 16 September 2019
55 Thornhill Square Islington London N1 1BE
From: 23 March 2010To: 12 June 2018
Timeline

5 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 15
Owner Exit
Mar 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JAHANSHAHI, Bahman

Active
Hanover Square, LondonW1S 1BN
Secretary
Appointed 02 Apr 2024

JAHANSHAHI, Bahman

Active
1 Duchess Street, LondonW1W 6AN
Born January 1952
Director
Appointed 31 Mar 2010

KINDER, John Martineau

Active
Thornhill Square, LondonN1 1BE
Born July 1956
Director
Appointed 23 Mar 2010

HENRY, Neil

Resigned
Thornhill Square, LondonN1 1BE
Secretary
Appointed 23 Mar 2010
Resigned 18 Feb 2015

HILLEARD, John, Mr.

Resigned
Clarges Street, LondonW1J 7EP
Secretary
Appointed 18 Feb 2015
Resigned 01 May 2018

LEE, James Joseph

Resigned
Hanover Square, LondonW1S 1BN
Secretary
Appointed 01 May 2018
Resigned 19 Feb 2025

HOFER, Paul Robert

Resigned
Thornhill Square, LondonN1 1BE
Born June 1947
Director
Appointed 31 Mar 2010
Resigned 18 Feb 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Bahman Jahanshahi

Ceased
1 Duchess Street, LondonW1W 6AN
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Mar 2025

Mr John Martineau Kinder

Active
Thornhill Square, IslingtonN1 1BE
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Incorporation Company
23 March 2010
NEWINCIncorporation