Warning: file_put_contents(c/2b969d0d57aab0bd3b0e01194ef6ddc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Caple International Limited, WC1X 8AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAPLE INTERNATIONAL LIMITED

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

This company is commonly known as Caple International Limited. The company was founded 5 years ago and was given the registration number 11460754. The firm's registered office is in LONDON. You can find them at 60 Gray's Inn Road, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CAPLE INTERNATIONAL LIMITED
Company Number:11460754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:60 Gray's Inn Road, London, United Kingdom, WC1X 8AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF

Director23 August 2018Active
60 Gray's Inn Road, London, United Kingdom, WC1X 8AQ

Secretary24 January 2020Active
60, Gray's Inn Road, London, United Kingdom, WC1 8AQ

Director23 August 2018Active
167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF

Director12 July 2018Active
60 Gray's Inn Road, London, United Kingdom, WC1X 8AQ

Director23 August 2018Active
60 Gray's Inn Road, London, United Kingdom, WC1X 8AQ

Director12 November 2021Active
5, Aldermanbury Square, London, England, EC2V 7BP

Director12 November 2021Active

People with Significant Control

Mr Michiel Slinkert
Notified on:14 January 2022
Status:Active
Date of birth:May 1961
Nationality:Dutch
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Significant influence or control
Mr Dominic Hannaford Buch
Notified on:29 January 2020
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:167-169 Great Portland Street, 5th Floor, Great Portland Street, London, England, W1W 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Energieweg 1 En 2 Holding B.V.
Notified on:23 August 2018
Status:Active
Country of residence:Netherlands
Address:78, Verwerakker, Koog Aan De Zaan, Netherlands,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Hannaford Buch
Notified on:12 July 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:60 Gray's Inn Road, London, United Kingdom, WC1X 8AQ
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 (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
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-10-06Address

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

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2022-01-31Capital

Capital allotment shares.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination secretary company with name termination date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.