UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED

UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05616355
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (2073) LIMITEDNov 08, 2005Nov 08, 2005

    What are the latest accounts for UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Termination of appointment of Jia Siang Pee as a director on Jul 31, 2025

    1 pagesTM01

    legacy

    2 pagesSH20

    Statement of capital on Nov 29, 2024

    • Capital: EUR 223,600
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD02

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Director's details changed for Samuel James Wolfenden on Jul 09, 2024

    2 pagesCH01

    Appointment of Samuel James Wolfenden as a director on Apr 02, 2024

    2 pagesAP01

    Appointment of Jia Siang Pee as a director on Jan 16, 2024

    2 pagesAP01

    Termination of appointment of Fen Wei Chin as a director on Jan 15, 2024

    1 pagesTM01

    Termination of appointment of Catherine Germaine Lewko as a director on Nov 01, 2023

    1 pagesTM01

    Confirmation statement made on Nov 08, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 23, 2023

    • Capital: EUR 223,600
    3 pagesSH01

    Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

    1 pagesAD03

    Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Appointment of George Harold Hashagen as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Adam Joseph Cuadra as a director on Oct 01, 2023

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Abogado Nominees Limited as a secretary on Jan 16, 2023

    1 pagesTM02

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Who are the officers of UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HASHAGEN, George Harold
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    United KingdomBritish314260650001
    WOLFENDEN, Samuel James
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor, Building 7
    United Kingdom
    United KingdomBritish321337590001
    HOUSE, Stephen Mark
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Secretary
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    British129075080001
    KNUDSEN, Morten Schott
    Lower Milford House
    Lansdown Road
    BA1 5SY Bath
    Somerset
    Secretary
    Lower Milford House
    Lansdown Road
    BA1 5SY Bath
    Somerset
    Danish114141950001
    MARSHALL, James
    The Coach House
    Church Lane, Freshford
    BA2 7WD Bath
    Secretary
    The Coach House
    Church Lane, Freshford
    BA2 7WD Bath
    British42137210007
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALGAR, David Stanley
    Ye Old Coach House
    HP10 0PW Woodburn Town
    Buckinghamshire
    Director
    Ye Old Coach House
    HP10 0PW Woodburn Town
    Buckinghamshire
    EnglandBritish104137450001
    AVIS, Paul Leslie
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    United KingdomBritish240137330001
    BOYCE, Stuart Richard
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    SingaporeNew Zealander180114010002
    BRITTON, Christopher Paul
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    Director
    Park Grange
    Main Street
    LS22 4AP Sicklinghall
    West Yorkshire
    United KingdomBritish127835580001
    CAQUELIN, Francois Frederic Paul
    Hs Lomanstraat
    Amsterdam
    65
    1057 Pw
    Netherlands
    Director
    Hs Lomanstraat
    Amsterdam
    65
    1057 Pw
    Netherlands
    NetherlandsFrench129868080001
    CHIN, Fen Wei
    Guoco Tower
    1 Wallich Street
    Singapore 078881
    #18-01
    Singapore
    Director
    Guoco Tower
    1 Wallich Street
    Singapore 078881
    #18-01
    Singapore
    SingaporeAustralian274867730001
    CUADRA, Adam Joseph
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    United KingdomBritish263277680002
    CUP, Michel Martinus Gerardus
    82 Grange Road
    Singapore
    Director
    82 Grange Road
    Singapore
    Dutch121253530001
    DASGUPTA, Sudip
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    Director
    White Horse Business Park
    BA14 0XQ Trowbridge
    Newmarket Avenue
    Wiltshire
    United Kingdom
    United KingdomIndian217349590001
    HOLSCHER, Martin Heinrich
    Grange Road
    The Colonnades
    82
    Singapore
    Director
    Grange Road
    The Colonnades
    82
    Singapore
    SingaporeGerman129871170001
    HOUSE, Stephen Mark
    New Bridge Street
    EC4V 6JA London
    100
    Director
    New Bridge Street
    EC4V 6JA London
    100
    United KingdomBritish129075080003
    KNUDSEN, Morten Schott
    Lower Milford House
    Lansdown Road
    BA1 5SY Bath
    Somerset
    Director
    Lower Milford House
    Lansdown Road
    BA1 5SY Bath
    Somerset
    Danish114141950001
    LEWKO, Catherine Germaine
    Building 7, Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor
    United Kingdom
    Director
    Building 7, Chiswick Park
    566 Chiswick High Road
    W4 5YG London
    6th Floor
    United Kingdom
    United KingdomFrench290706760001
    MARSHALL, James
    The Coach House
    Church Lane, Freshford
    BA2 7WD Bath
    Director
    The Coach House
    Church Lane, Freshford
    BA2 7WD Bath
    United KingdomBritish42137210007
    PEE, Jia Siang
    Anson Road
    #09-03/04 Mapletree Anson
    Singapore 079914
    60
    Singapore
    Director
    Anson Road
    #09-03/04 Mapletree Anson
    Singapore 079914
    60
    Singapore
    SingaporeSingaporean318203010001
    PHILLIPS, Roger David John, Dr
    Woodstock House
    Henton
    BA5 1PD Wells
    Somerset
    Director
    Woodstock House
    Henton
    BA5 1PD Wells
    Somerset
    United KingdomBritish155707340001
    WILSON, Mark Anthony
    38 Stevens Road
    \06-01
    247845
    Singapore
    Director
    38 Stevens Road
    \06-01
    247845
    Singapore
    British111975200001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Danone Holdings (Uk)
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number2255846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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