Company NameTorca Financial Limited
DirectorsRobert Nugent and Lowry Trading Ltd
Company StatusActive - Proposal to Strike off
Company Number08247737
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 6 months ago)
Previous NamesUK Bond Exchange Limited and UK Bond Network Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Nugent
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(9 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Neo Building Faulkner Street
Manchester
M1 4ET
Director NameLowry Trading Ltd (Corporation)
StatusCurrent
Appointed28 December 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address9th Floor Neo Building Faulkner Street
Manchester
M1 4ET
Director NameMr Lewis Daniel Boddy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Andrew Frangos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr Christopher Peter Maule
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YD
Director NameMr Scott Jonathan Fletcher
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ans Group Plc Suite B, Synergy House
Manchester Science Park
Manchester
M15 6SY
Director NameMr Marc Krombach
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarnia House Le Truchot
St Peter Port
Guernsey
Channel Islands
Director NameMr David Philip Von Dadelszen
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressCap House 5th Floor, 9-12 Long Lane
London
EC1A 9HA
Director NameMr Michael Peter Baptista
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2018)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameMr John Arthur Davey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(4 years after company formation)
Appointment Duration2 years (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address8 Devonshire Square
London
EC2M 4YD
Director NameMr Scott James Davies
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCap House 5th Floor, 9-12 Long Lane
London
EC1A 9HA
Director NameMr Michael William Embrey
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2018(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCap House 5th Floor, 9-12 Long Lane
London
EC1A 9HA
Secretary NameKSI Aquila Llp (Corporation)
StatusResigned
Appointed10 October 2012(same day as company formation)
Correspondence Address144 Main Street
Kilwinning
Ayrshire
KA13 6AA
Scotland

Contact

Websitewww.cornhillcapital.com/
Email address[email protected]
Telephone020 77109610
Telephone regionLondon

Location

Registered Address9th Floor Neo Building
Faulkner Street
Manchester
M1 4ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Filing History

8 January 2021Appointment of Lowry Trading Ltd as a director on 28 December 2020 (2 pages)
5 January 2021Termination of appointment of Scott James Davies as a director on 29 December 2020 (1 page)
29 October 2020Termination of appointment of Michael William Embrey as a director on 10 July 2020 (1 page)
18 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 28,664.63
(4 pages)
18 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2020Notification of Lowry Spv 1 Ltd as a person with significant control on 17 October 2019 (2 pages)
7 February 2020Cessation of Uk Bond Network Group Limited as a person with significant control on 17 October 2019 (1 page)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
20 January 2020Statement of capital following an allotment of shares on 25 October 2019
  • GBP 27,029.49
(4 pages)
20 January 2020Statement of capital following an allotment of shares on 6 December 2019
  • GBP 27,614.82
(4 pages)
20 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 January 2020Termination of appointment of David Philip Von Dadelszen as a director on 13 January 2020 (1 page)
26 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-26
(3 pages)
4 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 26,841.19
(3 pages)
29 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
2 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 25,841.19
(3 pages)
6 August 2019Full accounts made up to 31 March 2019 (29 pages)
1 August 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 24,993.84
(3 pages)
1 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 25,464.59
(3 pages)
5 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 24,476.01
(3 pages)
21 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 23,911.11
(3 pages)
15 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 23,346.21
(3 pages)
15 March 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 23,038.41
(3 pages)
30 January 2019Director's details changed for Mr David Philip Von Dadelszen on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Scott Jonathan Fletcher on 18 November 2013 (2 pages)
24 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
8 January 2019Registered office address changed from 8 Devonshire Square London EC2M 4YD United Kingdom to Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA on 8 January 2019 (1 page)
3 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2018Appointment of Mr Michael William Embrey as a director on 17 November 2018 (2 pages)
23 November 2018Appointment of Mr Scott James Davies as a director on 17 November 2018 (2 pages)
6 November 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
29 October 2018Registered office address changed from 5th Floor Cap House 9-12 Long Lane London EC1A 9HA United Kingdom to 8 Devonshire Square London EC2M 4YD on 29 October 2018 (1 page)
29 October 2018Termination of appointment of John Arthur Davey as a director on 16 October 2018 (1 page)
29 October 2018Termination of appointment of Christopher Maule as a director on 16 October 2018 (1 page)
20 September 2018Change of details for Uk Bond Network Group Limited as a person with significant control on 18 December 2017 (2 pages)
15 June 2018Termination of appointment of Michael Peter Baptista as a director on 19 April 2018 (1 page)
12 June 2018Second filing of a statement of capital following an allotment of shares on 26 February 2018
  • GBP 20,561.66
(7 pages)
5 June 2018Full accounts made up to 31 January 2018 (23 pages)
15 May 2018Statement of capital following an allotment of shares on 24 April 2018
  • GBP 22,213.32
(3 pages)
7 March 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 20,632.23
(3 pages)
7 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 20,561.66
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2018
(4 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 19,267.3
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 19,267.3
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 19,408.45
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 19,408.45
(3 pages)
19 October 2017Full accounts made up to 31 January 2017 (24 pages)
19 October 2017Full accounts made up to 31 January 2017 (24 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Director's details changed for Mr Scott Jonathan Fletcher on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr John Arthur Davey on 10 October 2017 (2 pages)
10 October 2017Director's details changed for David Philip Von Dadelszen on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Scott Jonathan Fletcher on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr John Arthur Davey on 10 October 2017 (2 pages)
10 October 2017Director's details changed for David Philip Von Dadelszen on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
21 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 19,149.65
(4 pages)
21 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 19,149.65
(4 pages)
20 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 18,561.18
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 18,561.18
(4 pages)
31 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 18,561.18
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 18,561.18
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 17,857.50
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 17,857.50
(4 pages)
22 November 2016Resolutions
  • RES13 ‐ The parent company consent 20/10/2016
(1 page)
22 November 2016Resolutions
  • RES13 ‐ The parent company consent 20/10/2016
(1 page)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 November 2016Termination of appointment of Marc Krombach as a director on 15 August 2016 (1 page)
1 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
1 November 2016Termination of appointment of Marc Krombach as a director on 15 August 2016 (1 page)
21 October 2016Appointment of John Arthur Davey as a director on 10 October 2016 (2 pages)
21 October 2016Appointment of John Arthur Davey as a director on 10 October 2016 (2 pages)
20 October 2016Appointment of Mr Michael Peter Baptista as a director on 10 October 2016 (2 pages)
20 October 2016Appointment of Mr Michael Peter Baptista as a director on 10 October 2016 (2 pages)
18 September 2016Resolutions
  • RES13 ‐ Allotted shares 01/09/2016
(1 page)
3 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 15,000
(3 pages)
3 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 15,000
(3 pages)
21 April 2016Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 5th Floor Cap House 9-12 Long Lane London EC1A 9HA on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 5th Floor Cap House 9-12 Long Lane London EC1A 9HA on 21 April 2016 (1 page)
12 November 2015Director's details changed for Christopher Maule on 1 June 2015 (2 pages)
12 November 2015Director's details changed for Christopher Maule on 1 June 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(7 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000
(7 pages)
17 September 2015Appointment of Marc Krombach as a director on 7 September 2015 (2 pages)
17 September 2015Appointment of Marc Krombach as a director on 7 September 2015 (2 pages)
16 September 2015Appointment of David Philip Von Dadelszen as a director on 7 September 2015 (2 pages)
16 September 2015Termination of appointment of Andrew Frangos as a director on 1 September 2015 (1 page)
16 September 2015Appointment of David Philip Von Dadelszen as a director on 7 September 2015 (2 pages)
16 September 2015Termination of appointment of Lewis Daniel Boddy as a director on 1 September 2015 (1 page)
16 September 2015Termination of appointment of Lewis Daniel Boddy as a director on 1 September 2015 (1 page)
16 September 2015Termination of appointment of Andrew Frangos as a director on 1 September 2015 (1 page)
15 June 2015Termination of appointment of Ksi Aquila Llp as a secretary on 15 June 2015 (1 page)
15 June 2015Resolutions
  • RES13 ‐ Paying up of shares 01/06/2015
(1 page)
15 June 2015Resolutions
  • RES13 ‐ Paying up of shares 01/06/2015
(1 page)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 10,000
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 10,000
(4 pages)
15 June 2015Termination of appointment of Ksi Aquila Llp as a secretary on 15 June 2015 (1 page)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 10,000
(4 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders (10 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 988
(10 pages)
3 November 2014Annual return made up to 10 October 2014 with a full list of shareholders (10 pages)
21 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 May 2014Appointment of Scott Jonathan Fletcher as a director on 18 November 2013 (2 pages)
21 May 2014Appointment of Scott Jonathan Fletcher as a director on 18 November 2013 (2 pages)
21 May 2014Appointment of Scott Jonathan Fletcher as a director (2 pages)
27 November 2013Memorandum and Articles of Association (17 pages)
27 November 2013Memorandum and Articles of Association (17 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (8 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 988
(8 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (8 pages)
23 September 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 988.00
(4 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 988.00
(4 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 800.00
(4 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2013Sub-division of shares on 11 October 2012 (5 pages)
23 September 2013Registered office address changed from 7th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ England on 23 September 2013 (1 page)
23 September 2013Sub-division of shares on 11 October 2012 (5 pages)
23 September 2013Registered office address changed from 7Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ England on 23 September 2013 (1 page)
23 September 2013Statement of capital following an allotment of shares on 11 October 2012
  • GBP 800.00
(4 pages)
23 September 2013Registered office address changed from 7th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ England on 23 September 2013 (1 page)
4 April 2013Company name changed uk bond exchange LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Company name changed uk bond exchange LIMITED\certificate issued on 04/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
4 April 2013Company name changed uk bond exchange LIMITED\certificate issued on 04/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
19 October 2012Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
19 October 2012Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)