UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED
Overview
| Company Name | UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05616355 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED located?
| Registered Office Address | 6th Floor, Building 7 Chiswick Park 566 Chiswick High Road W4 5YG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (2073) LIMITED | Nov 08, 2005 | Nov 08, 2005 |
What are the latest accounts for UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Termination of appointment of Jia Siang Pee as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 29, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Director's details changed for Samuel James Wolfenden on Jul 09, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Samuel James Wolfenden as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Jia Siang Pee as a director on Jan 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fen Wei Chin as a director on Jan 15, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Germaine Lewko as a director on Nov 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 23, 2023
| 3 pages | SH01 | ||||||||||
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Appointment of George Harold Hashagen as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Joseph Cuadra as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on Oct 02, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Abogado Nominees Limited as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HASHAGEN, George Harold | Director | Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor, Building 7 United Kingdom | United Kingdom | British | 314260650001 | |||||||||
| WOLFENDEN, Samuel James | Director | Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor, Building 7 United Kingdom | United Kingdom | British | 321337590001 | |||||||||
| HOUSE, Stephen Mark | Secretary | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | British | 129075080001 | ||||||||||
| KNUDSEN, Morten Schott | Secretary | Lower Milford House Lansdown Road BA1 5SY Bath Somerset | Danish | 114141950001 | ||||||||||
| MARSHALL, James | Secretary | The Coach House Church Lane, Freshford BA2 7WD Bath | British | 42137210007 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| ALGAR, David Stanley | Director | Ye Old Coach House HP10 0PW Woodburn Town Buckinghamshire | England | British | 104137450001 | |||||||||
| AVIS, Paul Leslie | Director | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | United Kingdom | British | 240137330001 | |||||||||
| BOYCE, Stuart Richard | Director | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | Singapore | New Zealander | 180114010002 | |||||||||
| BRITTON, Christopher Paul | Director | Park Grange Main Street LS22 4AP Sicklinghall West Yorkshire | United Kingdom | British | 127835580001 | |||||||||
| CAQUELIN, Francois Frederic Paul | Director | Hs Lomanstraat Amsterdam 65 1057 Pw Netherlands | Netherlands | French | 129868080001 | |||||||||
| CHIN, Fen Wei | Director | Guoco Tower 1 Wallich Street Singapore 078881 #18-01 Singapore | Singapore | Australian | 274867730001 | |||||||||
| CUADRA, Adam Joseph | Director | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | United Kingdom | British | 263277680002 | |||||||||
| CUP, Michel Martinus Gerardus | Director | 82 Grange Road Singapore | Dutch | 121253530001 | ||||||||||
| DASGUPTA, Sudip | Director | White Horse Business Park BA14 0XQ Trowbridge Newmarket Avenue Wiltshire United Kingdom | United Kingdom | Indian | 217349590001 | |||||||||
| HOLSCHER, Martin Heinrich | Director | Grange Road The Colonnades 82 Singapore | Singapore | German | 129871170001 | |||||||||
| HOUSE, Stephen Mark | Director | New Bridge Street EC4V 6JA London 100 | United Kingdom | British | 129075080003 | |||||||||
| KNUDSEN, Morten Schott | Director | Lower Milford House Lansdown Road BA1 5SY Bath Somerset | Danish | 114141950001 | ||||||||||
| LEWKO, Catherine Germaine | Director | Building 7, Chiswick Park 566 Chiswick High Road W4 5YG London 6th Floor United Kingdom | United Kingdom | French | 290706760001 | |||||||||
| MARSHALL, James | Director | The Coach House Church Lane, Freshford BA2 7WD Bath | United Kingdom | British | 42137210007 | |||||||||
| PEE, Jia Siang | Director | Anson Road #09-03/04 Mapletree Anson Singapore 079914 60 Singapore | Singapore | Singaporean | 318203010001 | |||||||||
| PHILLIPS, Roger David John, Dr | Director | Woodstock House Henton BA5 1PD Wells Somerset | United Kingdom | British | 155707340001 | |||||||||
| WILSON, Mark Anthony | Director | 38 Stevens Road \06-01 247845 Singapore | British | 111975200001 | ||||||||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Danone Holdings (Uk) | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0