Background WavePink WaveYellow Wave

CAPITAL COM (UK) LIMITED (10506220)

CAPITAL COM (UK) LIMITED (10506220) is an active UK company. incorporated on 1 December 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAPITAL COM (UK) LIMITED has been registered for 9 years. Current directors include ANDERSON, Philip John, KANABAR, Sheena, OSBORNE, Rupert Simon Toby.

Company Number
10506220
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
2nd Floor 4 Orchard Place, London, SW1H 0BF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANDERSON, Philip John, KANABAR, Sheena, OSBORNE, Rupert Simon Toby
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL COM (UK) LIMITED

CAPITAL COM (UK) LIMITED is an active company incorporated on 1 December 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. CAPITAL COM (UK) LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10506220

LTD Company

Age

9 Years

Incorporated 1 December 2016

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

2nd Floor 4 Orchard Place London, SW1H 0BF,

Previous Addresses

10th Floor, 16 Great Queen Street London WC2B 5DG England
From: 30 September 2021To: 14 February 2023
C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England
From: 9 August 2021To: 30 September 2021
Fourth Floor 64-65 Vincent Square London SW1P 2NU England
From: 25 April 2018To: 9 August 2021
64-65 Fourth Floor Vincent Square London SW1P 2NU England
From: 25 April 2018To: 25 April 2018
64-65 Vincent Square Fourth Floor Vincent Square London SW1P 2NU England
From: 24 April 2018To: 25 April 2018
4th Floor 64-66 Vincent Square London SW1P 2NU United Kingdom
From: 5 May 2017To: 24 April 2018
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 1 December 2016To: 5 May 2017
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Oct 18
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
May 20
Director Joined
May 20
Owner Exit
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Jul 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Funding Round
Mar 24
Director Left
May 24
9
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FILIPOVICH, Kseniya

Active
4 Orchard Place, LondonSW1H 0BF
Secretary
Appointed 27 May 2025

ANDERSON, Philip John

Active
4 Orchard Place, LondonSW1H 0BF
Born March 1964
Director
Appointed 08 Jun 2023

KANABAR, Sheena

Active
4 Orchard Place, LondonSW1H 0BF
Born June 1982
Director
Appointed 12 Dec 2023

OSBORNE, Rupert Simon Toby

Active
4 Orchard Place, LondonSW1H 0BF
Born December 1981
Director
Appointed 17 Oct 2023

AL-HAIDAR, Amir

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born August 1986
Director
Appointed 31 May 2017
Resigned 11 Dec 2018

GOWAN, Ivan Peter

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born August 1976
Director
Appointed 05 Apr 2018
Resigned 11 May 2020

GREBNEV, Alexander

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born November 1979
Director
Appointed 31 May 2017
Resigned 11 Dec 2018

HETHERINGTON, Peter Geoffrey

Resigned
4 Orchard Place, LondonSW1H 0BF
Born April 1969
Director
Appointed 01 Sept 2022
Resigned 17 Oct 2023

PROKOPENYA, Viktor

Resigned
Great Queen Street, LondonWC2B 5DG
Born July 1983
Director
Appointed 01 Dec 2016
Resigned 05 Sept 2022

ZACHARIADES, Peter Michael

Resigned
Great Queen Street, LondonWC2B 5DG
Born March 1975
Director
Appointed 11 May 2020
Resigned 01 Mar 2022

ZOUMIDOU, Kypros Christopher

Resigned
4 Orchard Place, LondonSW1H 0BF
Born January 1979
Director
Appointed 01 Mar 2022
Resigned 15 May 2024

Persons with significant control

2

1 Active
1 Ceased

Said Gutseriev

Ceased
LondonSW1P 2NU
Born April 1988

Nature of Control

Voting rights 50 to 75 percent
Notified 01 Dec 2016
Ceased 26 Jul 2021

Mr Viktor Prokopenya

Active
4 Orchard Place, LondonSW1H 0BF
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Resolution
5 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
5 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Memorandum Articles
7 February 2023
MAMA
Resolution
7 February 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
31 May 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
31 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Resolution
18 December 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 December 2019
RP04SH01RP04SH01
Legacy
16 December 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Incorporation Company
1 December 2016
NEWINCIncorporation