CAPCO CG 2012 LIMITED
Overview
| Company Name | CAPCO CG 2012 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08139401 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAPCO CG 2012 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CAPCO CG 2012 LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Second filing to change the details of Situl Suryakant Jobanputra as a director | 6 pages | RP04CH01 | ||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||
Termination of appointment of Christopher Ian Denness as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Andrew Hicks as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Ian David Hawksworth as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Jun 23, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Jun 03, 2021 | 3 pages | CH01 | ||||||
| ||||||||
Termination of appointment of Leigh Mccaveny as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Dec 02, 2020 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
Change of details for Covent Garden Group Holdings Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||
Director's details changed for Mr Thomas Glenn Attree on Oct 08, 2020 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Gavin James Mitchell as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||
Director's details changed for Ms Michelle Veronica Athena Mcgrath on Jul 24, 2019 | 2 pages | CH01 | ||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Jul 08, 2019 | 2 pages | CH01 | ||||||
Termination of appointment of Gary James Yardley as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||
Director's details changed for Mr Ian David Hawksworth on Oct 11, 2018 | 2 pages | CH01 | ||||||
Who are the officers of CAPCO CG 2012 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 170562280001 | |||||||
| ATTREE, Thomas Glenn | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 199241010002 | |||||
| JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 220745230010 | |||||
| MCCAVENY, Leigh | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 207687520001 | |||||||
| CHURCHILL, Beverley | Director | Grosvenor Street W1K 4QZ London 15 | England | British | 167994850001 | |||||
| CURTIS, Sarah-Jane | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | 57607200001 | |||||
| DAS, Soumen | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | 150962550001 | |||||
| DENNESS, Christopher Ian | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 199235580001 | |||||
| HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 115713550003 | |||||
| HICKS, Andrew | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 167994540001 | |||||
| MCGRATH, Michelle Veronica Athena | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 190359360018 | |||||
| MEES, Matthew Paul | Director | Grosvenor Street W1K 4QZ London 15 | England | British | 167994710001 | |||||
| MITCHELL, Gavin James | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | 141498170002 | |||||
| TATTAR, Balbinder Singh | Director | Grosvenor Street W1K 4QZ London 15 | England | British | 161378770001 | |||||
| YARDLEY, Gary James | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | 55671660002 |
Who are the persons with significant control of CAPCO CG 2012 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Covent Garden Limited | Jun 21, 2016 | Union Street St. Helier JE1 1SG Jersey 1 Waverley Place Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Covent Garden Group Holdings Limited | Jun 21, 2016 | 14 James Street WC2E 8BU London Regal House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capco Covent Garden Limited | Apr 06, 2016 | Grosvenor Street W1K 4QZ London 15 United Kingdom | Yes | ||||||||||
| |||||||||||||
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