CAPE RE LIMITED
Overview
Company Name | CAPE RE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09158616 |
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 CAPE RE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CAPE RE LIMITED located?
Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPE RE LIMITED?
Company Name | From | Until |
---|---|---|
FIFTY ID RE LIMITED | Aug 01, 2014 | Aug 01, 2014 |
What are the latest accounts for CAPE RE 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 CAPE RE LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for CAPE RE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Tarenjit Deshore as a secretary on Jun 25, 2025 | 2 pages | AP03 | ||
Termination of appointment of Michael George Duggan as a secretary on Jun 25, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of Benjamin Michael Burgess as a director on Mar 20, 2024 | 1 pages | TM01 | ||
Appointment of Jaime Victoriano López-Pinto as a director on Aug 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mr Michael George Duggan as a secretary on Oct 05, 2022 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Grahame Dyer as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on Nov 21, 2022 | 1 pages | AD01 | ||
Termination of appointment of Adam Davey Walker as a director on Oct 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Kezia Samantha York as a secretary on Oct 05, 2022 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Michael Burgess as a director on Apr 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Apr 27, 2021 | 1 pages | TM01 | ||
Change of details for Equitix Wind Co 1 Limited as a person with significant control on Mar 10, 2020 | 2 pages | PSC05 | ||
Appointment of Ms Kezia Samantha York as a secretary on Aug 13, 2020 | 2 pages | AP03 | ||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Mar 20, 2020 | 1 pages | AD01 | ||
Who are the officers of CAPE RE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DESHORE, Tarenjit | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 337331450001 | |||||||
CUNNINGHAM, Thomas Samuel | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | United Kingdom | British | Director | 211537780001 | ||||
LÓPEZ-PINTO, Jaime Victoriano | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | Spain | Spanish | Asset Manager | 315660040001 | ||||
DUGGAN, Michael George | Secretary | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | 302484750001 | |||||||
YORK, Kezia Samantha | Secretary | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | 273078710001 | |||||||
BURGESS, Benjamin Michael | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | United Kingdom | British | Associate Director Asset Management | 290811840013 | ||||
COOPER, Ross Ashley | Director | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | England | British | Director | 220674690001 | ||||
DYER, Jeremy Grahame | Director | Nottingham Business Park NG8 6PY Nottingham Unit G1 Ash Tree Court United Kingdom | United Kingdom | British | Company Director | 40686120005 | ||||
GLENN, Peter | Director | Lillie Road SW6 7SR London 90 England | United Kingdom | British | Company Director | 138756760001 | ||||
KRAEMER, Roger Siegfried Alexander | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | Germany | German | Director | 257155830001 | ||||
SLATER, Jonathan David | Director | 120 Aldersgate Street EC1A 4JQ London 5th Floor England | United Kingdom | British | Company Director | 159048680001 | ||||
WALKER, Adam Davey | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor England | Britain | British | Solicitor | 208129740001 |
Who are the persons with significant control of CAPE RE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Wind Co 1 Limited | Dec 21, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy Grahame Dyer | May 01, 2016 | 36 Station Road TW20 9LF Egham Centrum House Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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