UKBizDB.co.uk

ACAPPELLA CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acappella Capital Limited. The company was founded 22 years ago and was given the registration number 04257796. The firm's registered office is in LONDON. You can find them at 51 Lime Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ACAPPELLA CAPITAL LIMITED
Company Number:04257796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:51 Lime Street, London, EC3M 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Lime Street, London, EC3M 7DQ

Director07 August 2018Active
51, Lime Street, London, EC3M 7DQ

Corporate Director08 September 2010Active
22, Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary14 October 2009Active
51, Lime Street, London, EC3M 7DQ

Secretary03 September 2012Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary08 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 2001Active
51, Lime Street, London, England, EC3M 7DQ

Corporate Secretary08 September 2010Active
51, Lime Street, London, EC3M 7DQ

Corporate Secretary29 March 2005Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director22 September 2008Active
3 Oriana House, Victory Place Limehouse, London, E14 8BQ

Director31 August 2001Active
17 Eskdale Road, Bexleyheath, DA7 5DL

Director01 April 2003Active
Flat 1 The Icon Building, 129 Grosvenor Road, London, SW1V 3JY

Director31 August 2001Active
51, Lime Street, London, EC3M 7DQ

Director01 January 2012Active
Hey Tor, 5 Melville Avenue, South Croydon, CR2 7HZ

Director08 August 2001Active
10 Beryl Road, London, W6 8JT

Director08 August 2001Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Director01 April 2003Active
51, Lime Street, London, EC3M 7DQ

Director14 October 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 July 2001Active
51, Lime Street, London, EC3M 7DQ

Corporate Director29 March 2005Active

People with Significant Control

Innovisk (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Fenchurch Avenue, London, England, EC3M 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-18Dissolution

Dissolution application strike off company.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2016-10-20Officers

Change person director company with change date.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Officers

Termination secretary company with name termination date.

Download
2016-07-06Accounts

Accounts with accounts type dormant.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.