CAPCO CG 2012 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAPCO CG 2012 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08139401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPCO CG 2012 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CAPCO CG 2012 LIMITED located?

    Registered Office Address
    Regal House
    14 James Street
    WC2E 8BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPCO CG 2012 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CAPCO CG 2012 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Second filing to change the details of Situl Suryakant Jobanputra as a director

    6 pagesRP04CH01

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Christopher Ian Denness as a director on Jun 23, 2021

    1 pagesTM01

    Termination of appointment of Andrew Hicks as a director on Jun 23, 2021

    1 pagesTM01

    Termination of appointment of Ian David Hawksworth as a director on Jun 23, 2021

    1 pagesTM01

    Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Jun 23, 2021

    1 pagesTM01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Situl Suryakant Jobanputra on Jun 03, 2021

    3 pagesCH01
    Annotations
    DateAnnotation
    Jul 07, 2021Clarification A second filed CH01 was registered on 07/07/2021.

    Termination of appointment of Leigh Mccaveny as a secretary on Dec 31, 2020

    1 pagesTM02

    Director's details changed for Mr Situl Suryakant Jobanputra on Dec 02, 2020

    2 pagesCH01

    Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on Dec 02, 2020

    1 pagesAD01

    Change of details for Covent Garden Group Holdings Limited as a person with significant control on Dec 02, 2020

    2 pagesPSC05

    Director's details changed for Mr Thomas Glenn Attree on Oct 08, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Gavin James Mitchell as a director on Aug 16, 2019

    1 pagesTM01

    Director's details changed for Ms Michelle Veronica Athena Mcgrath on Jul 24, 2019

    2 pagesCH01

    Director's details changed for Mr Situl Suryakant Jobanputra on Jul 08, 2019

    2 pagesCH01

    Termination of appointment of Gary James Yardley as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Director's details changed for Mr Ian David Hawksworth on Oct 11, 2018

    2 pagesCH01

    Who are the officers of CAPCO CG 2012 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    170562280001
    ATTREE, Thomas Glenn
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritish199241010002
    JOBANPUTRA, Situl Suryakant
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish220745230010
    MCCAVENY, Leigh
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    207687520001
    CHURCHILL, Beverley
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    EnglandBritish167994850001
    CURTIS, Sarah-Jane
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritish57607200001
    DAS, Soumen
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritish150962550001
    DENNESS, Christopher Ian
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritish199235580001
    HAWKSWORTH, Ian David
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritish115713550003
    HICKS, Andrew
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritish167994540001
    MCGRATH, Michelle Veronica Athena
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritish190359360018
    MEES, Matthew Paul
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    EnglandBritish167994710001
    MITCHELL, Gavin James
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritish141498170002
    TATTAR, Balbinder Singh
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    EnglandBritish161378770001
    YARDLEY, Gary James
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritish55671660002

    Who are the persons with significant control of CAPCO CG 2012 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Covent Garden Limited
    Union Street
    St. Helier
    JE1 1SG Jersey
    1 Waverley Place
    Jersey
    Jun 21, 2016
    Union Street
    St. Helier
    JE1 1SG Jersey
    1 Waverley Place
    Jersey
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number120119
    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.
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Jun 21, 2016
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number9897743
    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.
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6451207
    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