CAPCO INVESTMENT LONDON LIMITED
Overview
| Company Name | CAPCO INVESTMENT LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12631991 |
| 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 INVESTMENT LONDON LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is CAPCO INVESTMENT LONDON LIMITED located?
| Registered Office Address | Regal House 14 James Street WC2E 8BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPCO INVESTMENT LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLDCO 678 LIMITED | May 29, 2020 | May 29, 2020 |
What are the latest accounts for CAPCO INVESTMENT LONDON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CAPCO INVESTMENT LONDON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 15, 2024 |
What are the latest filings for CAPCO INVESTMENT LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jan 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Change of details for Capital & Counties Properties Plc as a person with significant control on Mar 06, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Desna Lee Martin as a secretary on Apr 19, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher Peter Alan Ward as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Second filing to change the details of Situl Suryakant Jobanputra as a director | 6 pages | RP04CH01 | ||||||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Jun 03, 2021 | 3 pages | CH01 | ||||||||||
| ||||||||||||
Confirmation statement made on May 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Leigh Mccaveny as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Current accounting period shortened from May 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Situl Suryakant Jobanputra on Dec 02, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Capital & Counties Properties Plc as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom to Regal House 14 James Street London WC2E 8BU on Dec 02, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ruth Elizabeth Pavey as a secretary on Nov 12, 2020 | 2 pages | AP03 | ||||||||||
Incorporation | 37 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of CAPCO INVESTMENT LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Desna Lee | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 308272670001 | |||||||
| PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 276467160001 | |||||||
| HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 115713550003 | |||||
| JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 220745230010 | |||||
| MCGRATH, Michelle Veronica Athena | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 190359360018 | |||||
| MCCAVENY, Leigh | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 270173910001 | |||||||
| WARD, Christopher Peter Alan | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 80990890001 |
Who are the persons with significant control of CAPCO INVESTMENT LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shaftesbury Capital Plc | May 29, 2020 | 14 James Street WC2E 8BU London Regal House United Kingdom | No | ||||||||||
| |||||||||||||
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