Background WavePink WaveYellow Wave

C1 CAPITAL PARTNERS LIMITED (08000180)

C1 CAPITAL PARTNERS LIMITED (08000180) is an active UK company. incorporated on 21 March 2012. 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.. C1 CAPITAL PARTNERS LIMITED has been registered for 14 years. Current directors include DIJKSTRA, Kristian Alexander, NOLAN, Bernadette, NOLAN, Gerard Bernard.

Company Number
08000180
Status
active
Type
ltd
Incorporated
21 March 2012
Age
14 years
Address
83 Cambridge Street, London, SW1V 4PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIJKSTRA, Kristian Alexander, NOLAN, Bernadette, NOLAN, Gerard Bernard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C1 CAPITAL PARTNERS LIMITED

C1 CAPITAL PARTNERS LIMITED is an active company incorporated on 21 March 2012 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.. C1 CAPITAL PARTNERS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08000180

LTD Company

Age

14 Years

Incorporated 21 March 2012

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 16 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 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

GERARD NOLAN ASSET MANAGEMENT LIMITED
From: 21 March 2012To: 20 November 2017
Contact
Address

83 Cambridge Street Pimlico London, SW1V 4PS,

Timeline

4 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Mar 12
Share Issue
May 13
Director Joined
Apr 14
Director Joined
Jun 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

NOLAN, Bernadette

Active
Windmill Hill, AmershamHP7 0LZ
Secretary
Appointed 21 Mar 2012

DIJKSTRA, Kristian Alexander

Active
LondonSW1V 4PS
Born November 1980
Director
Appointed 01 Apr 2015

NOLAN, Bernadette

Active
Windmill Hill, AmershamHP7 0LZ
Born September 1959
Director
Appointed 15 Jul 2013

NOLAN, Gerard Bernard

Active
Windmill Hill, AmershamHP7 0LZ
Born December 1960
Director
Appointed 21 Mar 2012

Persons with significant control

1

Mr Gerard Bernard Nolan

Active
Windmill Hill, AmershamHP7 0LZ
Born December 1960

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

36

Confirmation Statement With Updates
21 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Resolution
20 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
12 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Resolution
15 May 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 May 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
21 March 2012
NEWINCIncorporation