PHRYGIAN CAPITAL LTD

809 Salisbury House, 29 Finsbury Circus, London, EC2M 5SQ, United Kingdom
StatusACTIVE
Company No.10893262
CategoryPrivate Limited Company
Incorporated01 Aug 2017
Age6 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

PHRYGIAN CAPITAL LTD is an active private limited company with number 10893262. It was incorporated 6 years, 11 months, 6 days ago, on 01 August 2017. The company address is 809 Salisbury House, 29 Finsbury Circus, London, EC2M 5SQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr Marco Cipriani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

Old address: 161 Rosebery Avenue Ground Floor London EC1R 4QX England

New address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-16

Officer name: Mr Marco Cipriani

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-16

Psc name: Mr Marco Cipriani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: 138 Fernbrook Road London SE13 5NH England

New address: 161 Rosebery Avenue Ground Floor London EC1R 4QX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 16 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Erica Liberatore

Cessation date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erica Liberatore

Termination date: 2020-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108932620002

Charge creation date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2018

Action Date: 21 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108932620001

Charge creation date: 2018-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Erica Liberatore

Notification date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mrs Erica Liberatore

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr Marco Cipriani

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-15

Officer name: Mr Marco Cipriani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-29

Old address: Flat 14 Adelaide Court Abbey Road London NW8 9AE United Kingdom

New address: 138 Fernbrook Road London SE13 5NH

Documents

View document PDF

Incorporation company

Date: 01 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE STONE SALES LIMITED

4 BLACKBIRD STREET,SANDY,SG19 2LT

Number:11233913
Status:ACTIVE
Category:Private Limited Company

COLASANTI LIMITED

ENTON WOOD WATER LANE,GODALMING,GU8 5AQ

Number:05808509
Status:ACTIVE
Category:Private Limited Company

HOLBON GROUP LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09659076
Status:ACTIVE
Category:Private Limited Company

PROUD WEST END LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:11204308
Status:ACTIVE
Category:Private Limited Company

S WAITE CONSTRUCTION MANAGEMENT LTD

4TH FLOOR,RADIUS HOUSE,,WATFORD,WD17 1HP

Number:11184172
Status:ACTIVE
Category:Private Limited Company

SK FUSIONS LTD

47 BROCKENHURST DRIVE,LEICESTER,LE3 2UD

Number:11133101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source