Background WavePink WaveYellow Wave

RACE-CAP UK LIMITED (08789379)

RACE-CAP UK LIMITED (08789379) is a dissolved UK company. incorporated on 25 November 2013. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RACE-CAP UK LIMITED has been registered for 12 years. Current directors include ROWLAND, Anthony John.

Company Number
08789379
Status
dissolved
Type
ltd
Incorporated
25 November 2013
Age
12 years
Address
4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROWLAND, Anthony John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACE-CAP UK LIMITED

RACE-CAP UK LIMITED is an dissolved company incorporated on 25 November 2013 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RACE-CAP UK LIMITED was registered 12 years ago.(SIC: 64999)

Status

dissolved

Active since 12 years ago

Company No

08789379

LTD Company

Age

12 Years

Incorporated 25 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 6 September 2019 (6 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 September 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

NUOVO CORPORATE LIMITED
From: 20 February 2016To: 8 February 2018
QUADRUM STRATEGIC LTD
From: 21 November 2014To: 20 February 2016
QUADRUM PARTNERS UK LTD
From: 25 November 2013To: 21 November 2014
Contact
Address

4 Mount Ephraim Road Tunbridge Wells, TN1 1EE,

Previous Addresses

, St Bride's House 10 Salisbury Square, London, EC4Y 8EH
From: 14 July 2016To: 22 April 2020
, 5th Floor 1 Tudor Street, London, EC4Y 0AH, England
From: 10 February 2016To: 14 July 2016
, Kemp House 152 City Road, London, EC1V 2NX
From: 25 November 2014To: 10 February 2016
, Ten Dominion Street, London, EC2M 2EE, United Kingdom
From: 25 November 2013To: 25 November 2014
Timeline

9 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Dec 18
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROWLAND, Anthony John

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born December 1974
Director
Appointed 25 Jun 2018

JAMES, Benjamin David

Resigned
Queen Victoria Street, LondonEC4N 4SA
Secretary
Appointed 07 Oct 2014
Resigned 06 May 2016

KLEMM, Christopher

Resigned
Dominion Street, LondonEC2M 2EE
Born June 1961
Director
Appointed 25 Nov 2013
Resigned 09 Oct 2014

MEYER-HENTSCHEL, Linda Caroline

Resigned
10 Salisbury Square, LondonEC4Y 8EH
Born March 1986
Director
Appointed 09 Oct 2014
Resigned 25 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Arthur Davis

Active
Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born July 1972

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Dec 2017
Lefebvre Street, GuernseyGY1 2JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

47

Gazette Dissolved Liquidation
28 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
28 August 2021
LIQ13LIQ13
Liquidation Voluntary Appointment Of Liquidator
23 August 2021
600600
Liquidation Voluntary Death Liquidator
20 August 2021
LIQ09LIQ09
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 April 2021
LIQ03LIQ03
Change Sail Address Company With Old Address New Address
22 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 April 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 April 2020
600600
Resolution
16 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Resolution
8 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 November 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Certificate Change Of Name Company
20 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2016
CONNOTConfirmation Statement Notification
Change Sail Address Company With Old Address New Address
11 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Move Registers To Sail Company With New Address
22 December 2014
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Sail Address Company With New Address
19 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2013
NEWINCIncorporation