Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCAPITAL EUROPE LIMITED
Company Information for

INCAPITAL EUROPE LIMITED

35 NEW BROAD STREET, LONDON, EC2M 1NH,
Company Registration Number
04336897
Private Limited Company
Dissolved

Dissolved 2018-06-16

Company Overview

About Incapital Europe Ltd
INCAPITAL EUROPE LIMITED was founded on 2001-12-10 and had its registered office in 35 New Broad Street. The company was dissolved on the 2018-06-16 and is no longer trading or active.

Key Data
Company Name
INCAPITAL EUROPE LIMITED
 
Legal Registered Office
35 NEW BROAD STREET
LONDON
EC2M 1NH
Other companies in EC2M
 
Filing Information
Company Number 04336897
Date formed 2001-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-16
Type of accounts FULL
Last Datalog update: 2018-06-19 11:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCAPITAL EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INCAPITAL EUROPE LIMITED
The following companies were found which have the same name as INCAPITAL EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCAPITAL EUROPE LIMITED Unknown

Company Officers of INCAPITAL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ARNOLD BRADLEY BUSSCHER
Company Secretary 2016-09-15
THOMAS JAMES BELKA
Director 2016-09-15
ARNOLD BRADLEY BUSSCHER
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP JOHNSON
Director 2002-01-18 2016-09-30
JOE NOVAK
Company Secretary 2002-01-18 2015-09-01
JOE NOVAK
Director 2002-01-18 2015-09-01
JOHN RADTKE
Director 2009-04-01 2014-03-07
JOHN RADTKE
Director 2009-04-01 2014-03-07
CHI YIN JAMES CHU
Director 2011-06-22 2013-01-02
CHRISTOPHER TAYLOR
Director 2010-07-01 2011-06-22
ELLIOT BLAIR
Director 2009-06-11 2010-07-07
ELLIOT BLAIR
Director 2009-06-11 2010-07-07
TOM RICKETTS
Director 2002-01-18 2010-03-18
ELLIOT BLAIR
Director 2009-06-11 2009-08-01
D ROY FRASER
Director 2003-01-06 2009-07-10
SONIA BHASIN
Company Secretary 2001-12-10 2002-01-17
MARTIN CORNISH
Director 2001-12-10 2002-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-06LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-14LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-22RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/12/14
2016-12-22ANNOTATIONClarification
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHNSON
2016-09-29AP03SECRETARY APPOINTED ARNOLD BRADLEY BUSSCHER
2016-09-29AP01DIRECTOR APPOINTED ARNOLD BRADLEY BUSSCHER
2016-09-29AP01DIRECTOR APPOINTED CFO THOMAS JAMES BELKA
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 11620600
2016-09-28SH0127/06/16 STATEMENT OF CAPITAL GBP 11620600
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY JOE NOVAK
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JOE NOVAK
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 11345600
2016-01-04AR0110/12/15 FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22DISS40DISS40 (DISS40(SOAD))
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 11270600
2015-05-21AR0110/12/14 FULL LIST
2015-05-21AR0110/12/14 FULL LIST
2015-04-21GAZ1FIRST GAZETTE
2015-04-14SH0127/10/14 STATEMENT OF CAPITAL GBP 11270600
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RADTKE
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RADTKE
2014-01-08AR0110/12/13 FULL LIST
2014-01-07SH0131/12/13 STATEMENT OF CAPITAL GBP 11270600
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0110/12/12 FULL LIST
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHI CHU
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM RICKETTS
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 1ST FLOOR 67-68 JERMYN STREET LONDON SW1Y 6NY
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHI CHU
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23SH0131/12/11 STATEMENT OF CAPITAL GBP 11045599.66
2012-01-26AR0110/12/11 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED DR CHI-YIN JAMES CHU
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0110/12/10 FULL LIST
2010-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT BLAIR
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT BLAIR
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0110/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM RICKETTS / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE NOVAK / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RADTKE / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RADTKE / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHNSON / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT BLAIR / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT BLAIR / 06/01/2010
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR D FRASER
2009-12-22SH0131/10/09 STATEMENT OF CAPITAL GBP 7904600
2009-12-2288(2)CAPITALS NOT ROLLED UP
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 346 KENSINGTON HIGH STREET SUITE 600 KENSINGTON LONDON W14 8NS
2009-11-24AP01DIRECTOR APPOINTED JOHN RADTKE
2009-11-24AP01DIRECTOR APPOINTED ELLIOT BLAIR
2009-08-19288aDIRECTOR APPOINTED ELLIOT BLAIR
2009-08-05288aDIRECTOR APPOINTED JOHN RADTKE
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-12363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / D FRASER / 13/03/2008
2008-07-2588(2)CAPITALS NOT ROLLED UP
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-2988(2)RAD 30/04/05-31/05/06 £ SI 1387000@1
2007-01-10363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-1988(2)RAD 31/05/06-21/11/06 £ SI 274000@1=274000 £ IC 4074600/4348600
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-06-1088(2)RAD 29/10/04-30/04/05 £ SI 561000@1
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-08-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-09363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: ST ANDREWS HOUSE 20 ST ANDREW STREET LONDON EC4A 3TL
2002-05-10288bSECRETARY RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-15288aNEW DIRECTOR APPOINTED
2002-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to INCAPITAL EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-06
Notices to2017-09-06
Resolution2017-09-06
Fines / Sanctions
No fines or sanctions have been issued against INCAPITAL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-04-24 Satisfied THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY
RENT DEPOSIT DEED 2002-11-28 Satisfied MCCARTHY CORPORATION PLC
Intangible Assets
Patents
We have not found any records of INCAPITAL EUROPE LIMITED registering or being granted any patents
Domain Names

INCAPITAL EUROPE LIMITED owns 1 domain names.

internotes.co.uk  

Trademarks
We have not found any records of INCAPITAL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCAPITAL EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as INCAPITAL EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCAPITAL EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INCAPITAL EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINCAPITAL EUROPE LIMITEDEvent Date2017-08-30
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 020 7804 6006.
 
Initiating party Event TypeNotices to Creditors
Defending partyINCAPITAL EUROPE LIMITEDEvent Date2017-08-30
On 30 August 2017 the above-named company, which traded as Incaptial Europe Limited whose principal trading address was at New Broad Street House, 35 New Broad Street, London EC2M 1NH and whose registered office is New Broad Street House, 35 New Broad Street, London, EC2M 1NH, was placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 20 October 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 30 August 2017 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 020 7804 6006. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINCAPITAL EUROPE LIMITEDEvent Date2017-08-30
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 30 August 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1.That the Company be wound up voluntarily, Ordinary resolution 2. That Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 30 August 2017 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 020 7804 6006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCAPITAL EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCAPITAL EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4