Background WavePink WaveYellow Wave

ETFS CAPITAL HOLDINGS LIMITED (12170500)

ETFS CAPITAL HOLDINGS LIMITED (12170500) is an active UK company. incorporated on 22 August 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETFS CAPITAL HOLDINGS LIMITED has been registered for 6 years. Current directors include JAMES, Martyn Paul, LANSDELL, Ian, TUCKWELL, Graham John and 1 others.

Company Number
12170500
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAMES, Martyn Paul, LANSDELL, Ian, TUCKWELL, Graham John, WEEKS, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETFS CAPITAL HOLDINGS LIMITED

ETFS CAPITAL HOLDINGS LIMITED is an active company incorporated on 22 August 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETFS CAPITAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12170500

LTD Company

Age

6 Years

Incorporated 22 August 2019

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 2 January 2026 (3 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

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

ETFS CAPITAL (HOLDINGS) LIMITED
From: 22 August 2019To: 24 June 2023
Contact
Address

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

15 Rathbone Street London W1T 1NB England
From: 15 July 2024To: 17 March 2025
15 Rathbone Place London W1T 1HU England
From: 16 November 2021To: 15 July 2024
15 Rathbone Place London W1T 1HT England
From: 9 November 2021To: 16 November 2021
33 Eastcheap London EC3M 1DT England
From: 22 August 2019To: 9 November 2021
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Left
May 20
Director Joined
Jun 20
Funding Round
Jun 20
Funding Round
Dec 20
Funding Round
Mar 21
Funding Round
May 21
Director Joined
Aug 21
Director Left
Aug 21
Share Issue
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Share Issue
Feb 22
Director Joined
May 23
Director Joined
Dec 24
Director Left
Dec 24
12
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JAMES, Martyn Paul

Active
6 New Street Square, LondonEC4A 3AQ
Born February 1982
Director
Appointed 26 Aug 2021

LANSDELL, Ian

Active
6 New Street Square, LondonEC4A 3AQ
Born January 1987
Director
Appointed 22 Aug 2019

TUCKWELL, Graham John

Active
6 New Street Square, LondonEC4A 3AQ
Born September 1956
Director
Appointed 23 Aug 2019

WEEKS, Mark

Active
6 New Street Square, LondonEC4A 3AQ
Born April 1962
Director
Appointed 05 Dec 2024

BARLASS, Victoria Chloe Watt

Resigned
Rathbone Street, LondonW1T 1NB
Born June 1980
Director
Appointed 03 May 2023
Resigned 05 Dec 2024

CHEE, Max

Resigned
Madison Ave, New York
Born April 1972
Director
Appointed 02 Jun 2020
Resigned 25 Aug 2021

ROXBURGH, Joseph

Resigned
LondonEC3M 1DT
Born July 1972
Director
Appointed 22 Aug 2019
Resigned 22 May 2020

Persons with significant control

1

Mr Graham Tuckwell

Active
6 New Street Square, LondonEC4A 3AQ
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Resolution
8 July 2025
RESOLUTIONSResolutions
Memorandum Articles
8 July 2025
MAMA
Gazette Filings Brought Up To Date
18 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 July 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Capital Variation Of Rights Attached To Shares
4 July 2023
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
24 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Memorandum Articles
21 February 2022
MAMA
Capital Alter Shares Subdivision
21 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 February 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
18 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Memorandum Articles
27 May 2021
MAMA
Resolution
27 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 February 2021
RP04SH01RP04SH01
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Resolution
29 November 2019
RESOLUTIONSResolutions
Capital Redomination Of Shares
29 November 2019
SH14Notice of Redenomination
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Incorporation Company
22 August 2019
NEWINCIncorporation