Background WavePink WaveYellow Wave

TEKCAPITAL EUROPE LIMITED (08121738)

TEKCAPITAL EUROPE LIMITED (08121738) is an active UK company. incorporated on 27 June 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. TEKCAPITAL EUROPE LIMITED has been registered for 13 years. Current directors include CASTRO, Louis Emmanuel, DABROWSKI, Konrad.

Company Number
08121738
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CASTRO, Louis Emmanuel, DABROWSKI, Konrad
SIC Codes
70229, 71122, 71200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKCAPITAL EUROPE LIMITED

TEKCAPITAL EUROPE LIMITED is an active company incorporated on 27 June 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. TEKCAPITAL EUROPE LIMITED was registered 13 years ago.(SIC: 70229, 71122, 71200, 74909)

Status

active

Active since 13 years ago

Company No

08121738

LTD Company

Age

13 Years

Incorporated 27 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

TEKCAPITAL LIMITED
From: 27 June 2012To: 13 February 2014
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

5 Fleet Place London EC4M 7rd
From: 12 February 2014To: 1 December 2017
, Oxford Centre for Innovation New Road, Oxford, OX1 1BY, England
From: 26 July 2012To: 12 February 2014
, Old Bilsham Farmhouse, Bilsham Lane, Yapton, West Sussex, BN18 0JX
From: 27 June 2012To: 26 July 2012
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Director Joined
Aug 12
Funding Round
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Feb 25
Director Left
Apr 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 31 Jan 2025

CASTRO, Louis Emmanuel

Active
New Fetter Lane, LondonEC4A 1JP
Born August 1958
Director
Appointed 19 Feb 2025

DABROWSKI, Konrad

Active
New Fetter Lane, LondonEC4A 1JP
Born September 1983
Director
Appointed 27 Jul 2020

BORER, John J

Resigned
New Road, OxfordOX1 1BY
Born June 1957
Director
Appointed 26 Jul 2012
Resigned 05 Mar 2014

GROAT, Maurice James Malcolm

Resigned
New Fetter Lane, LondonEC4A 1JP
Born February 1961
Director
Appointed 13 Mar 2014
Resigned 27 Jul 2020

GROSS, Clifford Mark, Dr

Resigned
Oxford Centre For Innovation, OxfordOX1 1BY
Born June 1957
Director
Appointed 27 Jun 2012
Resigned 13 Mar 2014

GROSSMAN, Barry

Resigned
New Road, OxfordOX1 1BY
Born June 1960
Director
Appointed 26 Jul 2012
Resigned 05 Mar 2014

INGLIS, Alexander Maxwell Hamilton

Resigned
New Fetter Lane, LondonEC4A 1JP
Born April 1980
Director
Appointed 13 Mar 2014
Resigned 23 Apr 2025

LEWIS, Jeffrey I D

Resigned
New Road, OxfordOX1 1BY
Born September 1961
Director
Appointed 26 Jul 2012
Resigned 05 Mar 2014

NISSER, Carl Gustav

Resigned
Gloucester Place, LondonW1U 6HH
Born March 1940
Director
Appointed 27 Jun 2012
Resigned 05 Mar 2014

Persons with significant control

1

New Fetter Lane, LondonEC4A 1JP

Nature of Control

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

Filing History

69

Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
30 April 2025
RESOLUTIONSResolutions
Memorandum Articles
30 April 2025
MAMA
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 February 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2017
AAAnnual Accounts
Legacy
6 September 2017
PARENT_ACCPARENT_ACC
Legacy
6 September 2017
AGREEMENT2AGREEMENT2
Legacy
6 September 2017
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2016
AAAnnual Accounts
Legacy
5 September 2016
AGREEMENT2AGREEMENT2
Legacy
16 August 2016
PARENT_ACCPARENT_ACC
Legacy
16 August 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 July 2015
RP04RP04
Auditors Resignation Company
19 March 2015
AUDAUD
Miscellaneous
10 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Resolution
19 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Certificate Change Of Name Company
13 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 February 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
12 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Incorporation Company
27 June 2012
NEWINCIncorporation