This company is commonly known as Capco Group Treasury Limited. The company was founded 16 years ago and was given the registration number 06451189. The firm's registered office is in LONDON. You can find them at 15 Grosvenor Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CAPCO GROUP TREASURY LIMITED |
---|---|---|
Company Number | : | 06451189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Grosvenor Street, London, W1K 4QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Secretary | 19 April 2023 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Secretary | 19 April 2010 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 19 April 2010 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 16 December 2016 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 19 August 2020 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 18 January 2024 | Active |
40 Broadway, London, SW1H 0BT | Secretary | 12 December 2007 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Secretary | 21 April 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 December 2007 | Active |
15, Grosvenor Street, London, W1K 4QZ | Director | 19 April 2010 | Active |
40 Broadway, London, SW1H 0BT | Director | 12 December 2007 | Active |
40 Broadway, London, SW1H 0BT | Director | 07 April 2008 | Active |
15, Grosvenor Street, London, W1K 4QZ | Director | 31 July 2014 | Active |
50 Wavendon Avenue, Chiswick, London, W4 4NS | Director | 12 December 2007 | Active |
40, Broadway, London, SW1H 0BT | Director | 19 April 2010 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 06 March 2023 | Active |
15, Grosvenor Street, London, W1K 4QZ | Director | 19 April 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 December 2007 | Active |
Shaftesbury Capital Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regal House, 14 James Street, London, United Kingdom, WC2E 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-01 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Officers | Appoint person secretary company with name date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Officers | Second filing of change of director details with name. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.