UKBizDB.co.uk

CAPCO CG 2012 LIMITED

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

This company is commonly known as Capco Cg 2012 Limited. The company was founded 11 years ago and was given the registration number 08139401. The firm's registered office is in LONDON. You can find them at 15 Grosvenor Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAPCO CG 2012 LIMITED
Company Number:08139401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2012
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15 Grosvenor Street, London, W1K 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary11 July 2012Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director08 July 2015Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director16 December 2016Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary21 April 2016Active
15, Grosvenor Street, London, W1K 4QZ

Director24 July 2012Active
15, Grosvenor Street, London, W1K 4QZ

Director24 July 2012Active
15, Grosvenor Street, London, W1K 4QZ

Director11 July 2012Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director08 July 2015Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director24 July 2012Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director24 July 2012Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director16 December 2016Active
15, Grosvenor Street, London, W1K 4QZ

Director24 July 2012Active
15, Grosvenor Street, London, W1K 4QZ

Director24 July 2012Active
15, Grosvenor Street, London, W1K 4QZ

Director11 July 2012Active
15, Grosvenor Street, London, W1K 4QZ

Director24 July 2012Active

People with Significant Control

Covent Garden Limited
Notified on:21 June 2016
Status:Active
Country of residence:Jersey
Address:1 Waverley Place, Union Street, Jersey, Jersey, JE1 1SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Covent Garden Group Holdings Limited
Notified on:21 June 2016
Status:Active
Country of residence:United Kingdom
Address:Regal House, 14 James Street, London, United Kingdom, WC2E 8BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capco Covent Garden Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:15, Grosvenor Street, London, United Kingdom, W1K 4QZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-07Officers

Second filing of change of director details with name.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-02Address

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

Download
2020-12-02Persons with significant control

Change to a person with significant control.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type dormant.

Download
2018-10-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.