Background WavePink WaveYellow Wave

WHITE STAR CAPITAL UNITED KINGDOM LIMITED (11716791)

WHITE STAR CAPITAL UNITED KINGDOM LIMITED (11716791) is an active UK company. incorporated on 7 December 2018. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. WHITE STAR CAPITAL UNITED KINGDOM LIMITED has been registered for 7 years. Current directors include FRASER-RAWAL, Hemal, MARCOUX, Jean-Francois, MARTINEAU-FORTIN, Eric.

Company Number
11716791
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
FRASER-RAWAL, Hemal, MARCOUX, Jean-Francois, MARTINEAU-FORTIN, Eric
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE STAR CAPITAL UNITED KINGDOM LIMITED

WHITE STAR CAPITAL UNITED KINGDOM LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. WHITE STAR CAPITAL UNITED KINGDOM LIMITED was registered 7 years ago.(SIC: 64303)

Status

active

Active since 7 years ago

Company No

11716791

LTD Company

Age

7 Years

Incorporated 7 December 2018

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 29 July 2025 (9 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

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3RP,

Previous Addresses

C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 29 March 2021To: 4 April 2023
Mortimer House 37 - 41 Mortimer Street Fitzrovia London W1T 3JH England
From: 7 December 2018To: 29 March 2021
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
New Owner
Apr 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Nov 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MARCOUX, Jean-Francois

Active
Melville Building East, PlymouthPL1 3RP
Secretary
Appointed 06 Dec 2019

FRASER-RAWAL, Hemal

Active
37 - 41 Mortimer Street, LondonW1T 3JH
Born March 1988
Director
Appointed 14 Dec 2022

MARCOUX, Jean-Francois

Active
Melville Building East, PlymouthPL1 3RP
Born June 1973
Director
Appointed 07 Dec 2018

MARTINEAU-FORTIN, Eric

Active
37 - 41 Mortimer Street, LondonW1T 3JH
Born September 1973
Director
Appointed 07 Dec 2018

FORTIN, Eric

Resigned
37 - 41 Mortimer Street, LondonW1T 3JH
Secretary
Appointed 07 Dec 2018
Resigned 06 Dec 2019

FRASER-RAWAL, Hemal

Resigned
37 - 41 Mortimer Street, LondonW1T 3JH
Born March 1988
Director
Appointed 19 Dec 2022
Resigned 19 Dec 2022

MCLOUGHLIN, Bryan Alexander

Resigned
37 - 41 Mortimer Street, LondonW1T 3JH
Born September 1982
Director
Appointed 19 Dec 2022
Resigned 19 Dec 2022

MCLOUGHLIN, Bryan Alexander

Resigned
37 - 41 Mortimer Street, LondonW1T 3JH
Born September 1982
Director
Appointed 14 Dec 2022
Resigned 01 Nov 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Jean-Francois Marcoux

Ceased
37 - 41 Mortimer Street, LondonW1T 3JH
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Ceased 12 Jan 2021

Mr Eric Fortin

Ceased
37 - 41 Mortimer Street, LondonW1T 3JH
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 12 Jan 2021
Braye Road Vale, GuernseyGY3 5PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 07 Dec 2018

Mr Eric Martineau-Fortin

Active
37 - 41 Mortimer Street, LondonW1T 3JH
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018

Mr Jean-Francois Marcoux

Active
Melville Building East, PlymouthPL1 3RP
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Resolution
3 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 April 2023
MAMA
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
13 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 March 2019
CH03Change of Secretary Details
Change Person Secretary Company
28 March 2019
CH03Change of Secretary Details
Change Person Director Company
28 March 2019
CH01Change of Director Details
Incorporation Company
7 December 2018
NEWINCIncorporation