UKBizDB.co.uk

CAPARO HOLDINGS (US) LIMITED

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

This company is commonly known as Caparo Holdings (us) Limited. The company was founded 36 years ago and was given the registration number 02230563. The firm's registered office is in . You can find them at Caparo House 103 Baker Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAPARO HOLDINGS (US) LIMITED
Company Number:02230563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Caparo House 103 Baker Street, London, W1U 6LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Red Lion St, London, United Kingdom, WC1R 4PS

Corporate Secretary04 April 2016Active
Caparo House, 103 Baker Street, London, United Kingdom, W1U 6LN

Director04 April 2016Active
Caparo House 103 Baker Street, London, W1U 6LN

Director23 February 2022Active
1, Abbey Gardens, Great Haywood, ST18 0RY

Secretary28 December 2007Active
Caparo House 103 Baker Street, London, W1U 6LN

Secretary02 February 2015Active
1 The Grange, Wombourne, Wolverhampton, WV5 9HX

Secretary-Active
Caparo House 103 Baker Street, London, W1U 6LN

Secretary01 October 2012Active
Chequerfield House, 32 Showell Lane Lower Penn, Wolverhampton, WV4 4TT

Secretary26 September 1994Active
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD

Secretary01 January 1992Active
Caparo House 103 Baker Street, London, W1U 6LN

Secretary25 March 2010Active
The Tile House 26 Pound Lane, Sonning On Thames, Reading, RG4 6XE

Director-Active
The Shielings Highgrove Gardens, Edwalton, Nottingham, NG12 4DF

Director-Active
8 Atherton Drive, Wimbledon, London, SW19 5LB

Director-Active
Caparo House, 103 Baker Street, London, United Kingdom, W1U 6LN

Director04 April 2016Active
Caparo House 103 Baker Street, London, W1U 6LN

Director19 November 2009Active
Caparo House 103 Baker Street, London, W1U 6LN

Director10 March 2022Active
Flat 3, Ambkia House, 9a Portland Place, London, United Kingdom, W1B 1PR

Director26 September 1994Active
Caparo House 103 Baker Street, London, W1U 6LN

Director19 November 2009Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director26 September 1994Active
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR

Director26 September 1994Active
The Penthouse Flat, Ambika House 9a, Portland Place, London, W1B 1PR

Director26 September 1994Active
6 Ambika House, 9a Portland Place, London, W1B 1PR

Director-Active

People with Significant Control

The Lord Paul Of Marylebone
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:British
Country of residence:United Kingdom
Address:Caparo House, 103 Baker Street, London, United Kingdom, W1U 6LN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Address

Change sail address company with old address new address.

Download
2023-04-14Accounts

Accounts with accounts type group.

Download
2023-02-22Officers

Change corporate secretary company with change date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type group.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Gazette

Gazette filings brought up to date.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-27Address

Change sail address company with old address new address.

Download
2020-11-25Officers

Change corporate secretary company with change date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type group.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type group.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type group.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-03-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.