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

CITY HOUSE CAPITAL LIMITED

36-38 BOTOLPH LANE, LONDON, EC3R 8DE,
Company Registration Number
05953466
Private Limited Company
Active

Company Overview

About City House Capital Ltd
CITY HOUSE CAPITAL LIMITED was founded on 2006-10-03 and has its registered office in London. The organisation's status is listed as "Active". City House Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CITY HOUSE CAPITAL LIMITED
 
Legal Registered Office
36-38 BOTOLPH LANE
LONDON
EC3R 8DE
Other companies in EC4M
 
Previous Names
IPSO CAPITAL LIMITED19/10/2012
IPSO MANAGEMENT LIMITED27/02/2007
Filing Information
Company Number 05953466
Company ID Number 05953466
Date formed 2006-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-06 01:35:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY HOUSE CAPITAL 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.

Company Officers of CITY HOUSE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW FREDERIC HARMER
Company Secretary 2014-07-10
GRAEME COLVILLE STEPHEN
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MARSHALL ROBINSON
Company Secretary 2012-10-12 2014-07-10
KEITH MARSHALL ROBINSON
Director 2012-10-12 2014-04-09
ALFRED PATRICK STIRLING
Director 2012-10-16 2013-07-10
CRAIG MALCOLM ROCHFORD
Company Secretary 2011-08-08 2012-10-12
CRAIG MALCOLM ROCHFORD
Director 2011-08-08 2012-10-12
PHILLIP NICHOLAS RODGERS
Director 2006-10-03 2012-10-12
SIMON DENNIS HUNT
Company Secretary 2006-10-03 2011-08-08
SIMON DENNIS HUNT
Director 2006-10-03 2011-08-08
ACI SECRETARIES LIMITED
Company Secretary 2006-10-03 2006-10-03
ACI DIRECTORS LIMITED
Nominated Director 2006-10-03 2006-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME COLVILLE STEPHEN CHILDCARE AND BUSINESS CONSULTANCY SERVICES Director 2017-01-31 CURRENT 2000-08-29 Active
GRAEME COLVILLE STEPHEN OSMOSIS INVESTMENT RESEARCH SOLUTIONS LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
GRAEME COLVILLE STEPHEN OSMOSIS (HOLDINGS) LIMITED Director 2013-09-19 CURRENT 2013-02-27 Active

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
2025-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2025-01-14CONFIRMATION STATEMENT MADE ON 14/01/25, WITH UPDATES
2024-10-10CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES
2024-09-20Change of details for Mr Graeme Stephen as a person with significant control on 2024-09-20
2024-09-20Director's details changed for Mr Graeme Colville Stephen on 2024-09-20
2024-01-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-03Change of details for Mr Graeme Stephen as a person with significant control on 2023-10-03
2023-10-03CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-0505/01/23 STATEMENT OF CAPITAL GBP 24720
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-10-11PSC04Change of details for Mr Graeme Stephen as a person with significant control on 2021-06-01
2021-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-10-03PSC04Change of details for Mr Graeme Stephen as a person with significant control on 2019-10-03
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 8-9 Well Court London EC4M 9DN
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 21220
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 21220
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-01-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 21220
2015-10-28AR0103/10/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 21220
2014-10-03AR0103/10/14 ANNUAL RETURN FULL LIST
2014-07-10AP03Appointment of Mr Andrew Frederic Harmer as company secretary
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM , 8-9 8-9 Well Court, London, EC4M 9DN, England
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH ROBINSON
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM , 7 Swallow Place, London, W1B 2AG
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ROBINSON
2014-02-28AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AR0103/10/13 ANNUAL RETURN FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED STIRLING
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/13 FROM , 3 Spital Yard, Spital Square, London, E1 6AQ, England
2013-01-25AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-28SH0112/10/12 STATEMENT OF CAPITAL GBP 21220.00
2012-11-23AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-19RES15CHANGE OF NAME 16/10/2012
2012-10-19CERTNMCompany name changed ipso capital LIMITED\certificate issued on 19/10/12
2012-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-16AP03Appointment of Mr Keith Marshall Robinson as company secretary
2012-10-16AP01DIRECTOR APPOINTED MR ALFRED PATRICK STIRLING
2012-10-16AP01DIRECTOR APPOINTED MR KEITH MARSHALL ROBINSON
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP RODGERS
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ROCHFORD
2012-10-16TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROCHFORD
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM, SUITE 3 1 DUCHESS STREET, LONDON, W1W 6AN, UNITED KINGDOM
2012-04-27AP01DIRECTOR APPOINTED MR GRAEME COLVILLE STEPHEN
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM, ELIZABETH HOUSE 39 YORK ROAD, LONDON, SE1 7NQ
2011-10-07AR0103/10/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-16AP01DIRECTOR APPOINTED DR CRAIG MALCOLM ROCHFORD
2011-08-15AP03SECRETARY APPOINTED CRAIG MALCOLM ROCHFORD
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUNT
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY SIMON HUNT
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-18AR0103/10/10 FULL LIST
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-10-26AR0103/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS RODGERS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DENNIS HUNT / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DENNIS HUNT / 26/10/2009
2009-06-25123GBP NC 1000/15000 18/06/09
2009-06-2588(2)AD 18/06/09 GBP SI 11999@1=11999 GBP IC 1/12000
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-15287REGISTERED OFFICE CHANGED ON 15/12/2008 FROM, 53 CHANDOS PLACE, LONDON, WC2N 4HS, UNITED KINGDOM
2008-10-08363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-06-16225PREVSHO FROM 31/10/2008 TO 30/04/2008
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 62-65 CHANDOS PLACE, COVENT GARDEN, LONDON, WC2N 4LP
2008-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-03363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-03-12288bSECRETARY RESIGNED
2007-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-27CERTNMCOMPANY NAME CHANGED IPSO MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/02/07
2006-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CITY HOUSE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY HOUSE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY HOUSE CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due After One Year 2012-05-01 £ 0
Creditors Due Within One Year 2012-05-01 £ 0
Provisions For Liabilities Charges 2012-05-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY HOUSE CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 21,220
Cash Bank In Hand 2012-05-01 £ 11,924
Current Assets 2012-05-01 £ 11,924
Shareholder Funds 2012-05-01 £ 11,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CITY HOUSE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY HOUSE CAPITAL LIMITED
Trademarks
We have not found any records of CITY HOUSE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY HOUSE CAPITAL 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 (64999 - Financial intermediation not elsewhere classified) as CITY HOUSE CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CITY HOUSE CAPITAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY HOUSE CAPITAL 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 CITY HOUSE CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.