Background WavePink WaveYellow Wave

GAPCAP LIMITED (09080838)

GAPCAP LIMITED (09080838) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GAPCAP LIMITED has been registered for 11 years. Current directors include MYSYROWICZ, Ladislas Wladimir Marc, KING'S CROSS CAPITAL LIMITED.

Company Number
09080838
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
19th Floor 1 Westfield Avenue, London, E20 1HZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MYSYROWICZ, Ladislas Wladimir Marc, KING'S CROSS CAPITAL LIMITED
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAPCAP LIMITED

GAPCAP LIMITED is an active company incorporated on 11 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GAPCAP LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09080838

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

19th Floor 1 Westfield Avenue London, E20 1HZ,

Previous Addresses

1 Vicarage Lane London E15 4HF England
From: 2 January 2020To: 9 January 2025
22 Great James Street London WC1N 3ES England
From: 1 June 2018To: 2 January 2020
Unit 318 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ England
From: 27 April 2017To: 1 June 2018
1 Quality Court Chancery Lane London WC2A 1HR England
From: 6 September 2016To: 27 April 2017
Quality Court, Off Chancery Lane 1 Quality Court London WC2A 1HR England
From: 6 September 2016To: 6 September 2016
Hamilton House Temple Avenue London EC4Y 0HA
From: 17 June 2015To: 6 September 2016
Prosperity House Hanbrough Business Park Witney, Oxon OX29 8LH
From: 11 June 2014To: 17 June 2015
Timeline

57 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 14
Loan Secured
May 15
Funding Round
Sept 15
Funding Round
Nov 15
Loan Secured
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Cleared
Jan 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Mar 17
Loan Secured
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Share Issue
Apr 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 19
Loan Secured
Sept 19
Capital Reduction
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Share Buyback
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 20
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Cleared
May 25
Director Joined
Jan 26
Director Left
Jan 26
24
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MYSYROWICZ, Ladislas Wladimir Marc

Active
1 Westfield Avenue, LondonE20 1HZ
Born May 1974
Director
Appointed 18 Dec 2019

KING'S CROSS CAPITAL LIMITED

Active
1 Westfield Avenue, LondonE20 1HZ
Corporate director
Appointed 18 Dec 2019

FENTON, Alexander John Mclean

Resigned
Vicarage Lane, LondonE15 4HF
Born October 1988
Director
Appointed 11 Jun 2014
Resigned 18 Sept 2020

FORREST, Ian John

Resigned
Great James Street, LondonWC1N 3ES
Born March 1959
Director
Appointed 16 Dec 2015
Resigned 18 Dec 2019

KOWALL, Mischa Solomon

Resigned
Vicarage Lane, LondonE15 4HF
Born April 1977
Director
Appointed 18 Dec 2019
Resigned 22 Apr 2020

MYSYROWICZ, Ladislas Wladimir Marc

Resigned
1 Westfield Avenue, LondonE20 1HZ
Born May 1974
Director
Appointed 18 Dec 2019
Resigned 18 Dec 2019

OLIVER, Kristina Marie

Resigned
Vicarage Lane, StratfordE15 4HF
Born December 1980
Director
Appointed 18 Sept 2020
Resigned 02 Oct 2020

THOMPSON, John Charles

Resigned
Quality Court, LondonWC2A 1HR
Born August 1956
Director
Appointed 16 Dec 2015
Resigned 22 Feb 2017

WARDLE, Adam Robert

Resigned
Great James Street, LondonWC1N 3ES
Born May 1970
Director
Appointed 16 Dec 2015
Resigned 18 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019

Mr Alexander John Mclean Fenton

Ceased
Quality Court, LondonWC2A 1HR
Born October 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
27 November 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Memorandum Articles
3 December 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
2 January 2020
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 January 2020
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
2 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
20 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
7 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 April 2017
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
31 March 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
31 March 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Capital Allotment Shares
30 September 2014
SH01Allotment of Shares
Incorporation Company
11 June 2014
NEWINCIncorporation