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

NANOLYTICS CAPITAL ADVISORS LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
06643953
Private Limited Company
Liquidation

Company Overview

About Nanolytics Capital Advisors Ltd
NANOLYTICS CAPITAL ADVISORS LIMITED was founded on 2008-07-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Nanolytics Capital Advisors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NANOLYTICS CAPITAL ADVISORS LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in EC2M
 
Previous Names
MAREX SPECTRON SECURITIES HOLDINGS LIMITED14/05/2015
EF SECURITIES HOLDINGS LIMITED19/08/2011
DE FACTO 1650 LIMITED19/08/2008
Filing Information
Company Number 06643953
Company ID Number 06643953
Date formed 2008-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2019-12-15 20:20:04
Primary Source:Companies House
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 NANOLYTICS CAPITAL ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT LINSLEY
Company Secretary 2017-12-07
PAOLO ROBERTO TONUCCI
Director 2018-05-08
SIMON JAMES VAN DEN BORN
Director 2015-10-14
ROBIN STEWART WATTS
Director 2016-01-25
GUY DANIEL WOLF
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HOWARD SPARKE
Director 2011-07-29 2018-05-08
DEBORAH ANNE HARVEY
Company Secretary 2016-09-01 2017-08-31
NIGEL RICHARD EDWARDS
Company Secretary 2011-08-01 2016-06-29
IAN THEO LOWITT
Director 2012-11-06 2016-01-25
KEVIN DAVID CHARLES NUTT
Director 2014-06-12 2015-07-23
DAVID LAURENCE BEARMAN
Director 2008-07-18 2012-11-30
MARCUS ADRIAN SCARLETT
Director 2011-07-29 2012-07-25
JILL PATRICIA MCALEENAN
Company Secretary 2010-02-01 2011-07-29
STEPHEN LEIGH MASSEY
Director 2008-07-18 2011-07-29
JOHN GULLIVER
Company Secretary 2008-07-18 2010-02-01
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2008-07-11 2008-07-18
TRAVERS SMITH LIMITED
Director 2008-07-11 2008-07-18
TRAVERS SMITH SECRETARIES LIMITED
Director 2008-07-11 2008-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO ROBERTO TONUCCI SPECTRON SERVICES LIMITED Director 2018-05-08 CURRENT 1999-01-19 Active
PAOLO ROBERTO TONUCCI MAREX SPECTRON INTERNATIONAL LIMITED Director 2018-05-08 CURRENT 2000-03-02 Active
PAOLO ROBERTO TONUCCI MAREX FINANCIAL Director 2018-05-08 CURRENT 2005-11-04 Active
PAOLO ROBERTO TONUCCI MAREX GROUP PLC Director 2018-05-04 CURRENT 2005-11-04 Active
PAOLO ROBERTO TONUCCI TONUCCI CONSULTING LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
SIMON JAMES VAN DEN BORN MAREX FINANCIAL Director 2016-03-01 CURRENT 2005-11-04 Active
ROBIN STEWART WATTS TEAM OLARCH RACING LTD Director 2018-04-03 CURRENT 2018-04-03 Active
ROBIN STEWART WATTS MAREX SPECTRON INTERNATIONAL LIMITED Director 2016-03-30 CURRENT 2000-03-02 Active
ROBIN STEWART WATTS MAREX FINANCIAL Director 2016-03-30 CURRENT 2005-11-04 Active
ROBIN STEWART WATTS SPECTRON SERVICES LIMITED Director 2016-01-25 CURRENT 1999-01-19 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
2021-07-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-10
2020-08-07600Appointment of a voluntary liquidator
2020-08-07LIQ10Removal of liquidator by court order
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Level 5 155 Bishopsgate London EC2M 3TQ England
2019-09-24LIQ01Voluntary liquidation declaration of solvency
2019-09-24600Appointment of a voluntary liquidator
2019-09-24LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-11
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES VAN DEN BORN
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GUY DANIEL WOLF
2019-04-02AP01DIRECTOR APPOINTED MR NIGEL GEORGE WILLIAM GRACE
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STEWART WATTS
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-08PSC05Change of details for Marex Financial Limited as a person with significant control on 2018-11-08
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-05-08AP01DIRECTOR APPOINTED MR PAOLO ROBERTO TONUCCI
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD SPARKE
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08AP03Appointment of Mr Scott Linsley as company secretary on 2017-12-07
2017-08-31TM02Termination of appointment of Deborah Anne Harvey on 2017-08-31
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-09CH01Director's details changed for Robin Stewart Watts on 2017-01-29
2016-09-09AP03Appointment of Mrs Deborah Anne Harvey as company secretary on 2016-09-01
2016-06-29TM02Termination of appointment of Nigel Richard Edwards on 2016-06-29
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03CH01Director's details changed for Mr Stephen Howard Sparke on 2016-03-01
2016-01-28AP01DIRECTOR APPOINTED ROBIN STEWART WATTS
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN LOWITT
2015-10-15AP01DIRECTOR APPOINTED SIMON JAMES VAN DEN BORN
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O MAREX SPECTRON LEVEL 5 155 BISHOPSGATE LONDON EC2M 3TQ
2015-10-06AUDAUDITOR'S RESIGNATION
2015-09-11AUDAUDITOR'S RESIGNATION
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NUTT
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-13AR0111/07/15 FULL LIST
2015-05-19AP01DIRECTOR APPOINTED DOCTOR GUY DANIEL WOLF
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 155 BISHOPSGATE LONDON EC2M 3TQ
2015-05-14RES15CHANGE OF NAME 14/05/2015
2015-05-14CERTNMCOMPANY NAME CHANGED MAREX SPECTRON SECURITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/05/15
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-11AR0111/07/14 FULL LIST
2014-06-18MEM/ARTSARTICLES OF ASSOCIATION
2014-06-18RES01ALTER ARTICLES 30/05/2014
2014-06-17AP01DIRECTOR APPOINTED KEVIN DAVID CHARLES NUTT
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0111/07/13 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THEO LOWITT / 06/11/2012
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEARMAN
2012-11-07AP01DIRECTOR APPOINTED IAN THEO LOWITT
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SCARLETT
2012-07-13AR0111/07/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAURENCE BEARMAN / 11/07/2012
2011-12-12MISCAUDITORS STATEMENT UNDER SECTION 519 CA 2006
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-17AUDAUDITOR'S RESIGNATION
2011-09-16AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM LEVEL 5 155 BISHOPSGATE LONDON EC2M 3TQ UNITED KINGDOM
2011-08-19RES15CHANGE OF NAME 10/08/2011
2011-08-19CERTNMCOMPANY NAME CHANGED EF SECURITIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/08/11
2011-08-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM MOOORGATE HALL 155 MOORGATE LONDON EC2M 6XB
2011-08-01AP03SECRETARY APPOINTED NIGEL RICHARD EDWARDS
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY JILL MCALEENAN
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASSEY
2011-08-01AP01DIRECTOR APPOINTED MARCUS ADRIAN SCARLETT
2011-08-01AP01DIRECTOR APPOINTED MR STEPHEN HOWARD SPARKE
2011-07-18AR0111/07/11 FULL LIST
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-07AR0123/07/10 FULL LIST
2010-07-22AR0111/07/10 FULL LIST
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-02-15AP03SECRETARY APPOINTED JILL PATRICIA MCALEENAN
2010-02-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN GULLIVER
2010-01-29AA01PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-08-24363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BEARMAN / 07/08/2009
2009-04-08RES01ADOPT ARTICLES 19/03/2009
2009-04-08123NC INC ALREADY ADJUSTED 02/04/09
2009-04-08RES13OFFER AGREEMENT 02/04/2009
2009-04-08RES04GBP NC 1000/50000 02/04/2009
2009-04-0888(2)AD 02/04/09-02/04/09 GBP SI 49998@1=49998 GBP IC 2/50000
2008-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-20225CURRSHO FROM 31/07/2009 TO 30/04/2009
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 10 SNOW HILL LONDON EC1A 2AL
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR TRAVERS SMITH LIMITED
2008-08-20288aSECRETARY APPOINTED JOHN GULLIVER
2008-08-20288aDIRECTOR APPOINTED STEPHEN LEIGH MASSEY
2008-08-20288aDIRECTOR APPOINTED DAVID LAWRENCE BEARMAN
2008-08-19CERTNMCOMPANY NAME CHANGED DE FACTO 1650 LIMITED CERTIFICATE ISSUED ON 19/08/08
2008-07-11NEWINCINCORPORATION 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 NANOLYTICS CAPITAL ADVISORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-09-17
Appointmen2019-09-17
Notices to2019-09-17
Fines / Sanctions
No fines or sanctions have been issued against NANOLYTICS CAPITAL ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NANOLYTICS CAPITAL ADVISORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

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

Intangible Assets
Patents
We have not found any records of NANOLYTICS CAPITAL ADVISORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NANOLYTICS CAPITAL ADVISORS LIMITED
Trademarks
We have not found any records of NANOLYTICS CAPITAL ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANOLYTICS CAPITAL ADVISORS 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 NANOLYTICS CAPITAL ADVISORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NANOLYTICS CAPITAL ADVISORS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyNANOLYTICS CAPITAL ADVISORS LIMITEDEvent Date2019-09-17
 
Initiating party Event TypeAppointmen
Defending partyNANOLYTICS CAPITAL ADVISORS LIMITEDEvent Date2019-09-17
Name of Company: NANOLYTICS CAPITAL ADVISORS LIMITED Company Number: 06643953 Previous Name of Company: De Facto 1650 Limited; EF Securities Holdings Limited; Marex Spectron Holdings Limited Registere…
 
Initiating party Event TypeNotices to
Defending partyNANOLYTICS CAPITAL ADVISORS LIMITEDEvent Date2019-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NANOLYTICS CAPITAL ADVISORS 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 NANOLYTICS CAPITAL ADVISORS 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.