Background WavePink WaveYellow Wave

VOLTAIRE CAPITAL HOLDINGS LIMITED (09958231)

VOLTAIRE CAPITAL HOLDINGS LIMITED (09958231) is an active UK company. incorporated on 19 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VOLTAIRE CAPITAL HOLDINGS LIMITED has been registered for 10 years. Current directors include SCHITO, Stefania.

Company Number
09958231
Status
active
Type
ltd
Incorporated
19 January 2016
Age
10 years
Address
14 Grosvenor Street, London, W1K 4PS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SCHITO, Stefania
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOLTAIRE CAPITAL HOLDINGS LIMITED

VOLTAIRE CAPITAL HOLDINGS LIMITED is an active company incorporated on 19 January 2016 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. VOLTAIRE CAPITAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09958231

LTD Company

Age

10 Years

Incorporated 19 January 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

14 Grosvenor Street London, W1K 4PS,

Previous Addresses

4th Floor, 14 Berkeley Street London W1J 8DX United Kingdom
From: 19 January 2016To: 15 May 2020
Timeline

53 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Jan 18
Director Left
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Share Buyback
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Capital Reduction
Feb 18
Share Buyback
Apr 18
Share Buyback
May 18
Capital Reduction
May 18
Funding Round
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
New Owner
Jan 22
New Owner
Sept 25
Funding Round
Dec 25
9
Funding
21
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

SCHITO, Stefania

Active
Grosvenor Street, LondonW1K 4PS
Born August 1975
Director
Appointed 19 Jan 2016

INTERTRUST SECRETARIES (JERSEY) LIMITED

Resigned
Esplanade, St HelierJE4 9WG
Corporate secretary
Appointed 19 Jan 2016
Resigned 28 Mar 2019

ABDOU, Hassan Moustafa Hassan

Resigned
Moustafa Kamel Street, Cairo
Born July 1969
Director
Appointed 19 Jan 2018
Resigned 18 Mar 2019

AZAB, Ahmed Mohamed Elsayed Mohamed Amin

Resigned
El Saleh Ayoub Street, El Zamalek
Born April 1976
Director
Appointed 19 Jan 2018
Resigned 28 Mar 2019

BACHTLER, Nils

Resigned
Berkeley Street, LondonW1J 8DX
Born February 1983
Director
Appointed 19 Jan 2016
Resigned 29 Feb 2016

BOLAN, Roger Mark

Resigned
Esplanade, JerseyJE4 9WG
Born September 1970
Director
Appointed 19 Jan 2016
Resigned 18 Mar 2019

FALTAS, Oussama Daniel Nassif

Resigned
Berkeley Street, LondonW1J 8DX
Born October 1968
Director
Appointed 19 Jan 2016
Resigned 14 Mar 2019

MOBARAK, Wafaa Sayed Latif

Resigned
Berkeley Street, LondonW1J 8DX
Born July 1961
Director
Appointed 19 Jan 2016
Resigned 14 Mar 2019

RATTAN, Krishan

Resigned
Berkeley Street, LondonW1J 8DX
Born November 1978
Director
Appointed 29 Feb 2016
Resigned 29 Mar 2019

SAWIRIS, Naguib Onsi Naguib

Resigned
Berkeley Street, LondonW1J 8DX
Born June 1954
Director
Appointed 29 Feb 2016
Resigned 14 Mar 2019

SAWIRIS, Onsi Naguib

Resigned
Berkeley Street, LondonW1J 8DX
Born May 1992
Director
Appointed 29 Feb 2016
Resigned 14 Mar 2019

SOLIMAN, Ayman

Resigned
Berkeley Street, LondonW1J 8DX
Born December 1974
Director
Appointed 19 Jan 2016
Resigned 18 Sept 2019

UTTING, Christopher Joseph Howard

Resigned
14, Berkeley Street, LondonW1J 8DX
Born January 1965
Director
Appointed 18 Sept 2019
Resigned 04 Dec 2020

CP SELLER REP, LLC

Resigned
North Lake Shore Drive, Chicago60657
Corporate director
Appointed 19 Jan 2016
Resigned 24 May 2017

Persons with significant control

14

5 Active
9 Ceased

Mr Alessandro Ivo Passardi

Active
Rue De Jargonnant, 1207 Geneva
Born September 1978

Nature of Control

Significant influence or control as trust
Notified 13 Jun 2024

Mr Onsi Naguib Onsi Sawiris

Active
Grosvenor Street, LondonW1K 4PS
Born May 1992

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Ms Wafaa Sayed Latif Mobarak

Active
Grosvenor Street, LondonW1K 4PS
Born July 1961

Nature of Control

Significant influence or control as trust
Notified 13 Jun 2018

Mr Arnaud Cywie

Active
Grosvenor Street, LondonW1K 4PS
Born December 1986

Nature of Control

Significant influence or control as trust
Notified 13 Jun 2018

Ms Stefania Schito

Ceased
Grosvenor Street, LondonW1K 4PS
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2022
George Town, Grand CaymanKY19007

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2022

Mr Onsi Naguib Sawiris Jnr

Ceased
Grosvenor Street, LondonW1K 4PS
Born May 1992

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2022

Mr Krishan Rattan

Ceased
Berkeley Street, LondonW1J 8DX
Born November 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Ayman Mohamed Etalyeb Mohamed Soliman

Ceased
South Tower, Corniche El Nile, Cairo11221
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Mar 2019

Mr Roger Mark Bolan

Ceased
Esplanade, St HelierJE4 9WG
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Mar 2019

Mrs Wafaa Sayed Latif Mobarak

Ceased
South Tower, Ramlet Beaulac
Born July 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2019

Mr Oussama Daniel Nassif Faltas

Ceased
South Tower, Ramlet Beaulac11221
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2019

Mr Naguib Onsi Naguib Sawiris

Ceased
Grosvenor Street, LondonW1K 4PS
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mrs Yousriya Nassif Loza

Active
Grosvenor Street, LondonW1K 4PS
Born March 1936

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Resolution
14 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Accounts Amended With Accounts Type Small
11 February 2019
AAMDAAMD
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Cancellation Shares
24 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 April 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 February 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Capital Return Purchase Own Shares
22 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 October 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
19 January 2016
NEWINCIncorporation