Background WavePink WaveYellow Wave

H CAPITAL TRADING LIMITED (08157029)

H CAPITAL TRADING LIMITED (08157029) is an active UK company. incorporated on 25 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. H CAPITAL TRADING LIMITED has been registered for 13 years. Current directors include FULLER, Robert Douglas.

Company Number
08157029
Status
active
Type
ltd
Incorporated
25 July 2012
Age
13 years
Address
Kalamu House, London, EC1R 5HL
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
FULLER, Robert Douglas
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H CAPITAL TRADING LIMITED

H CAPITAL TRADING LIMITED is an active company incorporated on 25 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. H CAPITAL TRADING LIMITED was registered 13 years ago.(SIC: 64991)

Status

active

Active since 13 years ago

Company No

08157029

LTD Company

Age

13 Years

Incorporated 25 July 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

9 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Kalamu House 11 Coldbath Square London, EC1R 5HL,

Previous Addresses

25, Highwood Sunset Avenue Woodford Green IG8 0SZ England
From: 4 June 2019To: 13 April 2022
4th Floor 48-54, Moorgate London EC2R 6EJ
From: 26 August 2015To: 4 June 2019
7 Old Park Lane London W1K 1QR
From: 28 September 2012To: 26 August 2015
Flat E Cedar Lodge 69 Warrington Crescent London W9 1EH United Kingdom
From: 25 July 2012To: 28 September 2012
Timeline

22 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Mar 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Apr 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Owner Exit
Aug 22
Director Left
Jan 23
New Owner
Oct 24
Owner Exit
Oct 24
8
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FULLER, Robert Douglas

Active
11 Coldbath Square, LondonEC1R 5HL
Born March 1955
Director
Appointed 13 Jan 2022

HENCHEY, James John

Resigned
69 Warrington Crescent, LondonW9 1EH
Born April 1977
Director
Appointed 25 Jul 2012
Resigned 01 May 2014

HENCHEY, Maurice David

Resigned
Moorgate, LondonEC2R 6EJ
Born October 1945
Director
Appointed 01 May 2014
Resigned 22 Jul 2022

HUGHES, Marc Dillwyn

Resigned
Fabian Road,, FulhamSW6 7TZ
Born August 1977
Director
Appointed 25 Jul 2012
Resigned 01 May 2014

STEVENSON, Malcolm

Resigned
Old Park Lane, LondonW1K 1QR
Born September 1938
Director
Appointed 01 May 2014
Resigned 13 Jan 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Robert Douglas Fuller

Active
11 Coldbath Square, LondonEC1R 5HL
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 May 2024

Mr Marc Dillwyn Hughes

Ceased
11 Coldbath Square, LondonEC1R 5HL
Born August 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 18 Jun 2019
Ceased 23 May 2024

Mr James John Henchey

Ceased
11 Coldbath Square, LondonEC1R 5HL
Born April 1977

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 18 Jun 2019
Ceased 22 Jul 2022

Mr. Malcom Stevenson

Ceased
11 Coldbath Square, LondonEC1R 5HL
Born September 1938

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
24 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
3 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 August 2022
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
20 July 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
29 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Resolution
31 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Incorporation Company
25 July 2012
NEWINCIncorporation