Background WavePink WaveYellow Wave

SIMPLY CAPITAL GROUP LTD (11085365)

SIMPLY CAPITAL GROUP LTD (11085365) is an active UK company. incorporated on 28 November 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SIMPLY CAPITAL GROUP LTD has been registered for 8 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas Patrick.

Company Number
11085365
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas Patrick
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY CAPITAL GROUP LTD

SIMPLY CAPITAL GROUP LTD is an active company incorporated on 28 November 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SIMPLY CAPITAL GROUP LTD was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11085365

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA United Kingdom
From: 1 March 2024To: 2 May 2024
Simply Uk Ground Floor 722 Capability Green Luton LU1 3LU England
From: 12 April 2021To: 1 March 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 28 November 2017To: 12 April 2021
Timeline

17 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O'BRIEN, Christopher

Active
Shelton Street, LondonWC2H 9JQ
Born August 1969
Director
Appointed 01 Nov 2020

SHARP, Gary Thomas Patrick

Active
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 29 Nov 2018

HUME, Francis Higgins

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1956
Director
Appointed 28 Nov 2017
Resigned 01 Nov 2020

KINTISH, Antony Harris

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1981
Director
Appointed 28 Nov 2017
Resigned 15 Nov 2019

O'BRIEN, Christopher

Resigned
Townsend Place, KirkcaldyKY1 1HB
Born August 1969
Director
Appointed 28 Nov 2017
Resigned 28 Nov 2017

SHARP, Gary Thomas Patrick

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 28 Nov 2017
Resigned 28 Nov 2017

WHITFIELD, Avril Margaret

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1959
Director
Appointed 28 Nov 2017
Resigned 29 Nov 2018

Persons with significant control

5

2 Active
3 Ceased

Mr Gary Thomas Patrick Sharp

Active
Pochard Way, BellshillML4 3HB
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2019

Mr Christopher O'Brien

Active
Pochard Way, BellshillML4 3HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2019
Le Truchot, St Peter PortGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2017
Ceased 11 Jan 2019

Mr Gary Thomas Patrick Sharp

Ceased
Shelton Street, LondonWC2H 9JQ
Born June 1984

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 28 Nov 2017

Mr Christopher O'Brien

Ceased
Townsend Place, KirkcaldyKY1 1HB
Born August 1969

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
5 November 2020
AAMDAAMD
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Incorporation Company
28 November 2017
NEWINCIncorporation