UKBizDB.co.uk

CAPITE HOLDINGS LIMITED

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

This company is commonly known as Capite Holdings Limited. The company was founded 37 years ago and was given the registration number 02095680. The firm's registered office is in LONDON. You can find them at 21 Bedford Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAPITE HOLDINGS LIMITED
Company Number:02095680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Bedford Square, London, WC1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, England, N3 1XW

Corporate Secretary31 March 2016Active
11, Hatton Garden, London, United Kingdom, EC1N 8AH

Director01 November 2008Active
11, Hatton Garden, London, United Kingdom, EC1N 8AH

Director-Active
21, Bedford Square, London, United Kingdom, WC1B 3HH

Secretary19 December 2001Active
130 Edgehill Road, Mitcham, CR4 2HW

Secretary-Active
21, Bedford Square, London, United Kingdom, WC1B 3HH

Director01 November 2008Active
Flat 5, 73 Portland Place, London, W1N 3AL

Director-Active

People with Significant Control

Alysa Rosenfeld
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Lower Elm Lodge, 2 Elm Row, Hampstead, United Kingdom, NW3 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bryan Cave Leighton Paisner Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gary Rosenfeld
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:11, Hatton Garden, London, United Kingdom, EC1N 8AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change corporate secretary company with change date.

Download
2022-05-27Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type small.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.