UKBizDB.co.uk

CAPITAL INDUSTRIAL 1 LIMITED

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

This company is commonly known as Capital Industrial 1 Limited. The company was founded 3 years ago and was given the registration number 12898563. The firm's registered office is in LONDON. You can find them at 17c Curzon Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CAPITAL INDUSTRIAL 1 LIMITED
Company Number:12898563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:17c Curzon Street, London, United Kingdom, W1J 5HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 7/8 Savile Row, London, England, W1S 3PE

Director14 December 2020Active
Second Floor, 7/8 Savile Row, London, England, W1S 3PE

Director14 December 2020Active
Second Floor, 7/8 Savile Row, London, England, W1S 3PE

Director14 December 2020Active
Second Floor, 7/8 Savile Row, London, England, W1S 3PE

Director14 December 2020Active
Second Floor, 7/8 Savile Row, London, England, W1S 3PE

Director15 December 2020Active
17c Curzon Street, London, United Kingdom, W1J 5HU

Director23 September 2020Active
17c Curzon Street, London, United Kingdom, W1J 5HU

Director23 September 2020Active
17c Curzon Street, London, United Kingdom, W1J 5HU

Director23 September 2020Active

People with Significant Control

Capital Industrial Holdings 2 Limited
Notified on:17 November 2020
Status:Active
Country of residence:England
Address:7/8, Savile Row, London, England, W1S 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Capital Industrial Holdings 1 Limited
Notified on:23 September 2020
Status:Active
Address:17c Curzon Street, London, W1J 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-04-20Address

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

Download
2023-04-20Address

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

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2021-10-21Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Capital statement capital company with date currency figure.

Download
2021-05-12Capital

Legacy.

Download
2021-05-12Insolvency

Legacy.

Download
2021-05-12Resolution

Resolution.

Download
2021-02-10Capital

Capital allotment shares.

Download
2021-01-07Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2021-01-07Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2021-01-07Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2021-01-07Mortgage

Mortgage acquire with deed with charge number charge acquisition date.

Download
2020-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-18Miscellaneous

Miscellaneous.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.