UKBizDB.co.uk

CAPCO GROUP TREASURY LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

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

Secretary19 April 2023Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary19 April 2010Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director19 April 2010Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

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

Director19 August 2020Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director18 January 2024Active
40 Broadway, London, SW1H 0BT

Secretary12 December 2007Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Secretary21 April 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 December 2007Active
15, Grosvenor Street, London, W1K 4QZ

Director19 April 2010Active
40 Broadway, London, SW1H 0BT

Director12 December 2007Active
40 Broadway, London, SW1H 0BT

Director07 April 2008Active
15, Grosvenor Street, London, W1K 4QZ

Director31 July 2014Active
50 Wavendon Avenue, Chiswick, London, W4 4NS

Director12 December 2007Active
40, Broadway, London, SW1H 0BT

Director19 April 2010Active
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU

Director06 March 2023Active
15, Grosvenor Street, London, W1K 4QZ

Director19 April 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 December 2007Active

People with Significant Control

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:
  • 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
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Appoint person secretary company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Second filing of change of director details with name.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

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
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.