Background WavePink WaveYellow Wave

JSC CAPITAL LIMITED (08205095)

JSC CAPITAL LIMITED (08205095) is an active UK company. incorporated on 6 September 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. JSC CAPITAL LIMITED has been registered for 13 years. Current directors include CUBITT, Stephen, PRICE, Thomas Leolin Alfred, ROSSBACH, Christopher Allen.

Company Number
08205095
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
4 Carlton Gardens, London, SW1Y 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CUBITT, Stephen, PRICE, Thomas Leolin Alfred, ROSSBACH, Christopher Allen
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JSC CAPITAL LIMITED

JSC CAPITAL LIMITED is an active company incorporated on 6 September 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. JSC CAPITAL LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08205095

LTD Company

Age

13 Years

Incorporated 6 September 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 1 December 2025 (5 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

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

4 Carlton Gardens London, SW1Y 5AA,

Previous Addresses

21 Knightsbridge London SW1X 7LY
From: 8 October 2012To: 4 June 2018
10 Norwich Street London EC4A 1BD
From: 6 September 2012To: 8 October 2012
Timeline

11 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Apr 25
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CUBITT, Stephen

Active
Carlton Gardens, LondonSW1Y 5AA
Born March 1966
Director
Appointed 01 Jul 2024

PRICE, Thomas Leolin Alfred

Active
Carlton Gardens, LondonSW1Y 5AA
Born April 1971
Director
Appointed 01 Jul 2024

ROSSBACH, Christopher Allen

Active
LondonSW1Y 5AA
Born September 1970
Director
Appointed 11 Sept 2012

ALLY, Bibi Rahima

Resigned
Norwich Street, LondonEC4A 1BD
Born January 1960
Director
Appointed 06 Sept 2012
Resigned 11 Sept 2012

STERN, Jerome Maurice Jacques

Resigned
LondonSW1Y 5AA
Born December 1969
Director
Appointed 11 Sept 2012
Resigned 01 Jul 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Thomas Price

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022

Mr Christopher Allen Rossbach

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022

Mr Jerome Maurice Jacques Stern

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born December 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 June 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 June 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 September 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 October 2012
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
10 October 2012
RP04RP04
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Incorporation Company
6 September 2012
NEWINCIncorporation