Background WavePink WaveYellow Wave

COLCAP FINANCIAL UK LIMITED (14127877)

COLCAP FINANCIAL UK LIMITED (14127877) is an active UK company. incorporated on 24 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. COLCAP FINANCIAL UK LIMITED has been registered for 3 years. Current directors include CHEPUL, Andrew Mark, KIMBER, Matthew Jamie, PAVLOPOULOS, Ilias.

Company Number
14127877
Status
active
Type
ltd
Incorporated
24 May 2022
Age
3 years
Address
Office 405 70 St Mary Axe, London, EC3A 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
CHEPUL, Andrew Mark, KIMBER, Matthew Jamie, PAVLOPOULOS, Ilias
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLCAP FINANCIAL UK LIMITED

COLCAP FINANCIAL UK LIMITED is an active company incorporated on 24 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. COLCAP FINANCIAL UK LIMITED was registered 3 years ago.(SIC: 64922)

Status

active

Active since 3 years ago

Company No

14127877

LTD Company

Age

3 Years

Incorporated 24 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Office 405 70 St Mary Axe London, EC3A 8BE,

Previous Addresses

151 Wardour Street London W1F 8WE England
From: 3 June 2024To: 2 September 2025
151 Wardour Street, London 151 Wardour Street London W1F 8WE England
From: 3 June 2024To: 3 June 2024
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 24 May 2022To: 3 June 2024
Timeline

21 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Funding Round
Feb 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Jun 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Funding Round
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Nov 25
Funding Round
Dec 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CHEPUL, Andrew Mark

Active
Wardour Street, LondonW1F 8WE
Born September 1970
Director
Appointed 24 May 2022

KIMBER, Matthew Jamie

Active
Wardour Street, LondonW1F 8WE
Born January 1974
Director
Appointed 11 Apr 2025

PAVLOPOULOS, Ilias

Active
70 St Mary Axe, LondonEC3A 8BE
Born May 1968
Director
Appointed 17 Apr 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 24 May 2022
Resigned 17 Apr 2024

ABRISHAMCHIAN, Nima, Mr.

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1982
Director
Appointed 24 May 2022
Resigned 06 Apr 2023

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 24 May 2022
Resigned 17 Apr 2024

BATLEY, Nigel Ian

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1965
Director
Appointed 13 Oct 2023
Resigned 17 Apr 2024

HANCOCK, Ian

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1967
Director
Appointed 06 Apr 2023
Resigned 13 Oct 2023

MORLEY, Esther

Resigned
Wardour Street, LondonW1F 8WE
Born December 1971
Director
Appointed 17 Apr 2024
Resigned 21 Mar 2025

WILLIAMS, Bobby Lee

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1984
Director
Appointed 13 Oct 2023
Resigned 13 Oct 2023

Persons with significant control

1

70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022
Fundings
Financials
Latest Activities

Filing History

48

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Resolution
9 October 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Resolution
5 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Resolution
30 September 2023
RESOLUTIONSResolutions
Memorandum Articles
30 September 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2022
NEWINCIncorporation