Background WavePink WaveYellow Wave

LATEP CAPITAL LIMITED (07250127)

LATEP CAPITAL LIMITED (07250127) is an active UK company. incorporated on 11 May 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LATEP CAPITAL LIMITED has been registered for 15 years. Current directors include AMIN, Rishi, PATEL, Ankith Hitesh, Mr., PATEL, Kunal Hitesh and 1 others.

Company Number
07250127
Status
active
Type
ltd
Incorporated
11 May 2010
Age
15 years
Address
A Melcombe Regis Court, London, W1G 8NS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AMIN, Rishi, PATEL, Ankith Hitesh, Mr., PATEL, Kunal Hitesh, PATEL, Smita Hitesh
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATEP CAPITAL LIMITED

LATEP CAPITAL LIMITED is an active company incorporated on 11 May 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. LATEP CAPITAL LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07250127

LTD Company

Age

15 Years

Incorporated 11 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

A Melcombe Regis Court 59 Weymouth Street London, W1G 8NS,

Previous Addresses

16 Vicarage Gate London W8 4HE United Kingdom
From: 15 December 2011To: 12 July 2012
24 Vicarage Court Vicarage Gate Kensington London W8 4HE
From: 22 July 2010To: 15 December 2011
28 Du Cros Drive Stanmore Middlesex HA7 4TN
From: 25 May 2010To: 22 July 2010
14/18 City Road Cardiff CF24 3DL United Kingdom
From: 11 May 2010To: 25 May 2010
Timeline

8 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 14
Director Joined
Feb 16
Director Joined
Jan 19
Director Joined
Feb 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

AMIN, Rishi

Active
59 Weymouth Street, LondonW1G 8NS
Born June 1992
Director
Appointed 01 Dec 2018

PATEL, Ankith Hitesh, Mr.

Active
59 Weymouth Street, LondonW1G 8NS
Born December 1990
Director
Appointed 02 Feb 2016

PATEL, Kunal Hitesh

Active
59 Weymouth Street, LondonW1G 8NS
Born February 1988
Director
Appointed 11 May 2010

PATEL, Smita Hitesh

Active
59 Weymouth Street, LondonW1G 8NS
Born May 1958
Director
Appointed 19 Feb 2019

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 11 May 2010
Resigned 11 May 2010

PATEL, Hitesh Arvind

Resigned
59 Weymouth Street, LondonW1G 8NS
Born January 1957
Director
Appointed 17 Jun 2010
Resigned 23 Oct 2014

Persons with significant control

1

59 Weymouth Street, LondonW1G 8NS

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

44

Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Change Person Director Company With Change Date
15 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Incorporation Company
11 May 2010
NEWINCIncorporation