Company NamePlatinum Capital Partners (Investments) Limited
DirectorWilliam Gavin Williams
Company StatusActive
Company Number05416191
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)
Previous NamePlatinum Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Gavin Williams
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St John's Court
Vicars Lane
Chester
CH1 1QE
Wales
Director NameMr Simon Thelwall Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hayloft
Mulsford Lane Sarn
Malpas
Cheshire
SY14 7LW
Wales
Secretary NameMs Nicola Thelwall-Jones
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft, Mulsford Lane
Sarn
Malpas
Cheshire
SY14 7LW
Wales
Director NameMs Nicola Thelwall-Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers Love Street
Chester
Cheshire
CH1 1QN
Wales

Location

Registered Address6 St John's Court
Vicars Lane
Chester
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Simon Thelwall-jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Charges

7 January 2022Delivered on: 12 January 2022
Persons entitled: William Gavin Williams

Classification: A registered charge
Particulars: Each obligor, with full title guarantee hereby charges to the lender as a continuing security for the payment or discharge of the secured liabilities by way of fixed charge:. All estates or interests in any freehold or leasehold property belonging to that obligor now or at any time after the date of this guarantee and debenture together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property; and. All patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the obligor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the obligor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. For more details please refer to the instrument.
Outstanding
7 January 2022Delivered on: 10 January 2022
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
30 June 2015Delivered on: 10 July 2015
Persons entitled: Finance Wales Investments (8) LTD

Classification: A registered charge
Outstanding
30 June 2015Delivered on: 9 July 2015
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
30 June 2015Delivered on: 30 June 2015
Persons entitled:
Elizabeth Clare Downey
Robert Andrew Downey

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
11 March 2022Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN England to 6 st John's Court Vicars Lane Chester CH1 1QE on 11 March 2022 (1 page)
11 March 2022Director's details changed for Mr William Gavin Williams on 11 March 2022 (2 pages)
12 January 2022Registration of charge 054161910005, created on 7 January 2022 (25 pages)
10 January 2022Notification of Engineered Composites Holdings Limited as a person with significant control on 7 January 2022 (2 pages)
10 January 2022Termination of appointment of Simon Thelwall Jones as a director on 7 January 2022 (1 page)
10 January 2022Registration of charge 054161910004, created on 7 January 2022 (21 pages)
10 January 2022Termination of appointment of Nicola Thelwall-Jones as a secretary on 7 January 2022 (1 page)
10 January 2022Cessation of Nicola Thelwall-Jones as a person with significant control on 7 January 2022 (1 page)
10 January 2022Termination of appointment of Nicola Thelwall-Jones as a director on 7 January 2022 (1 page)
10 January 2022Appointment of Mr William Gavin Williams as a director on 7 January 2022 (2 pages)
10 January 2022Cessation of Simon Thelwall-Jones as a person with significant control on 7 January 2022 (1 page)
19 October 2021Satisfaction of charge 054161910003 in full (1 page)
17 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (6 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Satisfaction of charge 054161910001 in full (1 page)
25 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
6 September 2016Change of share class name or designation (2 pages)
6 September 2016Particulars of variation of rights attached to shares (2 pages)
6 September 2016Change of share class name or designation (2 pages)
6 September 2016Particulars of variation of rights attached to shares (2 pages)
16 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,000
(6 pages)
7 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 25,000
(6 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25,000
(6 pages)
5 May 2016Director's details changed for Simon Thelwall Jones on 10 April 2015 (2 pages)
5 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25,000
(6 pages)
5 May 2016Director's details changed for Simon Thelwall Jones on 10 April 2015 (2 pages)
22 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
22 July 2015Registered office address changed from The Hayloft, Mulsford Lane Sarn Nr Malpas Cheshire SY14 7LW to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 22 July 2015 (1 page)
22 July 2015Registered office address changed from The Hayloft, Mulsford Lane Sarn Nr Malpas Cheshire SY14 7LW to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 22 July 2015 (1 page)
22 July 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
10 July 2015Registration of charge 054161910003, created on 30 June 2015 (22 pages)
10 July 2015Registration of charge 054161910003, created on 30 June 2015 (22 pages)
9 July 2015Registration of charge 054161910002, created on 30 June 2015 (24 pages)
9 July 2015Registration of charge 054161910002, created on 30 June 2015 (24 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Statement of company's objects (2 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company director be authorised to procure that company enters into and executes such gurantee. 30/06/2015
(40 pages)
7 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 25,000.00
(4 pages)
7 July 2015Appointment of Nicola Thelwall-Jones as a director on 30 June 2015 (3 pages)
7 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 25,000.00
(4 pages)
7 July 2015Appointment of Nicola Thelwall-Jones as a director on 30 June 2015 (3 pages)
7 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The company director be authorised to procure that company enters into and executes such gurantee. 30/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
30 June 2015Registration of charge 054161910001, created on 30 June 2015 (25 pages)
30 June 2015Registration of charge 054161910001, created on 30 June 2015 (25 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
12 December 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
12 December 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
30 January 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
30 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 January 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 May 2009Return made up to 06/04/09; full list of members (3 pages)
7 May 2009Return made up to 06/04/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
16 June 2008Return made up to 06/04/08; full list of members (3 pages)
16 June 2008Return made up to 06/04/08; full list of members (3 pages)
6 February 2008Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounting reference date extended from 30/04/08 to 30/09/08 (1 page)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
24 April 2007Return made up to 06/04/07; full list of members (2 pages)
18 April 2007Company name changed platinum capital partners limite d\certificate issued on 18/04/07 (2 pages)
18 April 2007Company name changed platinum capital partners limite d\certificate issued on 18/04/07 (2 pages)
6 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 April 2006Return made up to 06/04/06; full list of members (6 pages)
11 April 2006Return made up to 06/04/06; full list of members (6 pages)
6 April 2005Incorporation (19 pages)
6 April 2005Incorporation (19 pages)