CAPTIVA CAPITAL GP III LIMITED

CAPTIVA CAPITAL GP III LIMITED

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

    Company NameCAPTIVA CAPITAL GP III LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06475358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAPTIVA CAPITAL GP III LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPTIVA CAPITAL GP III LIMITED located?

    Registered Office Address
    C/O Cvr Global Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPTIVA CAPITAL GP III LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2764 LIMITEDJan 16, 2008Jan 16, 2008

    What are the latest accounts for CAPTIVA CAPITAL GP III LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CAPTIVA CAPITAL GP III LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2021

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 12, 2019

    13 pagesLIQ03

    Termination of appointment of Spencer Alexander Wells as a director on Mar 13, 2020

    1 pagesTM01

    Director's details changed for Mr Spencer Alexander Wells on Sep 14, 2019

    2 pagesCH01

    Director's details changed for Mr Spencer Alexander Wells on Apr 18, 2019

    2 pagesCH01

    Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Oct 05, 2018

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2018

    LRESSP

    Termination of appointment of Michelle Streeton as a director on Jun 13, 2018

    1 pagesTM01

    Appointment of Mr Spencer Alexander Wells as a director on Jun 13, 2018

    2 pagesAP01

    Appointment of Michelle Streeton as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Davinia Elaine Smith as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    19 pagesAA

    Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane 2nd Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on Feb 15, 2017

    1 pagesAD01

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01

    Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane 2nd Floor London EC4N 8AD on Jan 24, 2017

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Jan 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Miss Davinia Elaine Smith on Dec 29, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Who are the officers of CAPTIVA CAPITAL GP III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RHODES, Sarah Megan
    36 Old Jewry
    EC2R 8DD London
    Becket House
    England
    Director
    36 Old Jewry
    EC2R 8DD London
    Becket House
    England
    EnglandBritish196503200001
    BAHIA, Jatinder
    2 The Lawn
    Osterley Lane
    UB2 4LD Norwood Green
    Middlesex
    Secretary
    2 The Lawn
    Osterley Lane
    UB2 4LD Norwood Green
    Middlesex
    British89981740001
    HARDER, Susan Elizabeth
    36 Old Jewry
    EC2R 8DD London
    Becket House
    United Kingdom
    Secretary
    36 Old Jewry
    EC2R 8DD London
    Becket House
    United Kingdom
    157930440001
    HOLLAND, Philip John
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Secretary
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    154324130001
    ALNERY INCORPORATIONS NO 1 LIMITED
    1 Bishops Square
    E1 6AO London
    Secretary
    1 Bishops Square
    E1 6AO London
    127107900001
    BERNIER, Dominique Odile
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    FranceFrench152379200001
    CHOPARD, Herve
    47 Quai D Austerlitz
    Paris
    75013
    Director
    47 Quai D Austerlitz
    Paris
    75013
    FranceFrench136157290002
    COUTTS DONALD, Anna
    c/o Alter Domus (Uk) Limited
    Crown Place
    EC2A 4EB London
    30
    England
    Director
    c/o Alter Domus (Uk) Limited
    Crown Place
    EC2A 4EB London
    30
    England
    EnglandBritish164719020001
    DARBYSHIRE, Jacqueline Lesley
    36 Old Jewry
    EC2R 8DD London
    Becket House
    United Kingdom
    Director
    36 Old Jewry
    EC2R 8DD London
    Becket House
    United Kingdom
    FranceBritish160411210001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    LEHMENSICH, Robin Gordon
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Greater London
    Director
    25 Dowgate Hill
    EC4R 2YA London
    Cannon Bridge House
    Greater London
    United KingdomAustralian148226520001
    PEIGNOIS, Boris Henri Emile
    Rue Sainte Zithe
    Luxembourg
    2763
    11
    Luxembourg
    Director
    Rue Sainte Zithe
    Luxembourg
    2763
    11
    Luxembourg
    LuxembourgBelgian166609260002
    SMITH, Davinia Elaine
    c/o Alter Domus
    St. Swithin's Lane
    4th Floor
    EC4N 8AD London
    18
    England
    Director
    c/o Alter Domus
    St. Swithin's Lane
    4th Floor
    EC4N 8AD London
    18
    England
    United KingdomBritish132359470002
    STREETON, Michelle
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomBritish239540560001
    WELLS, Spencer Alexander
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomBritish263006610001
    ALNERY INCORPORATIONS NO 1 LIMITED
    1 Bishops Square
    E1 6AO London
    Director
    1 Bishops Square
    E1 6AO London
    127107900001
    ALNERY INCORPORATIONS NO 2 LIMITED
    1 Bishops Square
    E1 6AO London
    Director
    1 Bishops Square
    E1 6AO London
    127107890001

    Who are the persons with significant control of CAPTIVA CAPITAL GP III LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36 Old Jewry
    EC2R 8DD London
    Becket House
    England
    Apr 06, 2016
    36 Old Jewry
    EC2R 8DD London
    Becket House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05208626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAPTIVA CAPITAL GP III LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security assignment
    Created On Jul 30, 2010
    Delivered On Aug 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or to the security trustee (whether for its own account or as a trustee for the secured parties) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest present and future to issue and deliver drawdown notices in respect of the undrawn loan commitments see image for full details.
    Persons Entitled
    • Westlb Ag, London Branch (Security Trustee)
    Transactions
    • Aug 09, 2010Registration of a charge (MG01)
    • Mar 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    A security over cash agreement
    Created On Jul 30, 2010
    Delivered On Aug 09, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or to the security trustee (whether for its own account or as a trustee for the secured parties) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the deposit being each credit balance from time to time on account number GB54 abna 4050 3040 2758 17 with swift code ABNAGB2L see image for full details.
    Persons Entitled
    • Westlb Ag, London Branch (Security Trustee)
    Transactions
    • Aug 09, 2010Registration of a charge (MG01)
    • Mar 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    A security over deposit agreement
    Created On Dec 30, 2009
    Delivered On Jan 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charged the deposit see image for full details.
    Persons Entitled
    • Westlb Ag, London Branch
    Transactions
    • Jan 06, 2010Registration of a charge (MG01)
    • Nov 22, 2016Satisfaction of a charge (MR04)

    Does CAPTIVA CAPITAL GP III LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2022Dissolved on
    Sep 13, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Paul Maloney
    New Fetter Place West Fetter Lane
    EC4A 1AA London
    practitioner
    New Fetter Place West Fetter Lane
    EC4A 1AA London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester

    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