This company is commonly known as Caparo Ventures Limited. The company was founded 24 years ago and was given the registration number 03865758. 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.
Name | : | CAPARO VENTURES LIMITED |
---|---|---|
Company Number | : | 03865758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Caparo House 103 Baker Street, London, W1U 6LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Red Lion St, London, United Kingdom, WC1R 4PS | Corporate Secretary | 30 October 2015 | Active |
Caparo House, 103 Baker Street, London, United Kingdom, W1U 6LN | Director | 14 February 2000 | Active |
Flat 3, Ambika House, 9a Portland Place, London, United Kingdom, W1B 1PR | Director | 20 November 2003 | Active |
Flat 19, Ambika House 9-11, Portland Place, London, United Kingdom, W1B 1PR | Director | 14 February 2000 | Active |
1, Abbey Gardens, Great Haywood, ST18 0RY | Secretary | 30 September 2009 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 26 October 1999 | Active |
Caparo House 103 Baker Street, London, W1U 6LN | Secretary | 02 February 2015 | Active |
195 High Street, Cradley Heath, B64 5HW | Secretary | 06 January 2000 | Active |
Caparo House 103 Baker Street, London, W1U 6LN | Secretary | 01 October 2012 | Active |
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD | Secretary | 14 February 2000 | Active |
Caparo House 103 Baker Street, London, W1U 6LN | Secretary | 25 March 2010 | Active |
64 Weavers Rise, Dudley, DY2 9QL | Director | 06 January 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 26 October 1999 | Active |
The Penthouse Flat, Ambika House 9a, Portland Place, London, W1B 1PR | Director | 20 November 2003 | Active |
Hindrum Cokes Lane, Chalfont St Giles, HP8 4UD | Director | 14 February 2000 | Active |
Caparo Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Caparo House, 103 Baker Street, London, United Kingdom, W1U 6LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Address | Change sail address company with old address new address. | Download |
2023-02-22 | Officers | Change corporate secretary company with change date. | Download |
2023-02-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Officers | Change person director company with change date. | Download |
2022-10-28 | Officers | Change corporate secretary company with change date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Address | Change sail address company with old address new address. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-11-09 | Accounts | Accounts with accounts type full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.