Background WavePink WaveYellow Wave

BLACKWOOD CAPITAL GROUP (UK) LIMITED (09173982)

BLACKWOOD CAPITAL GROUP (UK) LIMITED (09173982) is an active UK company. incorporated on 13 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BLACKWOOD CAPITAL GROUP (UK) LIMITED has been registered for 11 years. Current directors include GROSMAN, Ronald Michael, KARDOS, Thomas Martin.

Company Number
09173982
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
5 Welbeck Street, London, W1G 9YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GROSMAN, Ronald Michael, KARDOS, Thomas Martin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWOOD CAPITAL GROUP (UK) LIMITED

BLACKWOOD CAPITAL GROUP (UK) LIMITED is an active company incorporated on 13 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BLACKWOOD CAPITAL GROUP (UK) LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09173982

LTD Company

Age

11 Years

Incorporated 13 August 2014

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 30 September 2025 (7 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

TKRG CAPITAL LIMITED
From: 13 August 2014To: 17 October 2014
Contact
Address

5 Welbeck Street London, W1G 9YQ,

Previous Addresses

Crown House, 72 Hammersmith Road London W14 8TH United Kingdom
From: 13 August 2014To: 27 February 2015
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Mar 17
Funding Round
Sept 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Jan 19
Funding Round
Jan 19
Director Left
Jan 19
Funding Round
May 19
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Aug 20
Funding Round
Jan 23
10
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GROSMAN, Ronald Michael

Active
Welbeck Street, LondonW1G 9YQ
Born February 1973
Director
Appointed 13 Aug 2014

KARDOS, Thomas Martin

Active
Welbeck Street, LondonW1G 9YQ
Born September 1973
Director
Appointed 13 Aug 2014

ARBOIX, Antonio Renom

Resigned
Welbeck Street, LondonW1G 9YQ
Born November 1978
Director
Appointed 12 Sept 2014
Resigned 19 Mar 2018

ARBOIX VICENTE, Alicia

Resigned
Welbeck Street, LondonW1G 9YQ
Born March 1955
Director
Appointed 12 Sept 2014
Resigned 20 Feb 2020

RENOM ARBOIX, Eduard

Resigned
Welbeck Street, LondonW1G 9YQ
Born July 1986
Director
Appointed 19 Mar 2018
Resigned 20 Feb 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Ronald Michael Grosman

Active
Welbeck Street, LondonW1G 9YQ
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020

Mr Thomas Martin Kardos

Active
Welbeck Street, LondonW1G 9YQ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020

Mrs Alicia Arboix Vicente

Ceased
Welbeck Street, LondonW1G 9YQ
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Memorandum Articles
18 January 2023
MAMA
Resolution
18 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Resolution
3 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Resolution
13 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Resolution
26 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
2 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Resolution
2 October 2014
RESOLUTIONSResolutions
Incorporation Company
13 August 2014
NEWINCIncorporation