UKBizDB.co.uk

CAP CLASSIQUE HOLDINGS LTD

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

This company is commonly known as Cap Classique Holdings Ltd. The company was founded 5 years ago and was given the registration number 11940996. The firm's registered office is in LONDON. You can find them at 20 White Church Lane, 20 White Church Lane, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CAP CLASSIQUE HOLDINGS LTD
Company Number:11940996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:20 White Church Lane, 20 White Church Lane, London, United Kingdom, E1 7QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX

Director11 April 2019Active
160 Kemp House, City Road, London, England, EC1V 2NX

Director06 May 2021Active
24 Calais Road, Sea Point, Cape Town, South Africa, 8060

Director11 April 2019Active
Flat 2, 53-55 Fulham High Street, London, United Kingdom, SW6 3JJ

Director11 April 2019Active

People with Significant Control

Miss Emma Jayne Heap
Notified on:17 May 2021
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:160 Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Megan Kritzinger
Notified on:17 May 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:160 Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Johan Kritzinger
Notified on:20 June 2019
Status:Active
Date of birth:May 1988
Nationality:South African
Country of residence:England
Address:Flat 2, Fulham High Street, London, England, SW6 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2024-01-23Gazette

Gazette filings brought up to date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Gazette

Gazette filings brought up to date.

Download
2022-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-12Address

Change registered office address company with date old address new address.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.