UKBizDB.co.uk

CAPREON (UK) LIMITED

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

This company is commonly known as Capreon (uk) Limited. The company was founded 7 years ago and was given the registration number 10469164. The firm's registered office is in LONDON. You can find them at 30 Market Place, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CAPREON (UK) LIMITED
Company Number:10469164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:30 Market Place, London, England, W1W 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Market Place, London, England, W1W 8AP

Director29 March 2019Active
30, Market Place, London, England, W1W 8AP

Director08 November 2016Active
30, Market Place, London, England, W1W 8AP

Director14 September 2018Active
30, Market Place, London, England, W1W 8AP

Director08 November 2016Active
30, Market Place, London, England, W1W 8AP

Director01 July 2018Active
30, Market Place, London, England, W1W 8AP

Director01 July 2018Active

People with Significant Control

Nfo Holdings Limited
Notified on:08 November 2016
Status:Active
Country of residence:United Kingdom
Address:90, High Holborn, London, United Kingdom, WC1V 6XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Joseph Bloom
Notified on:08 November 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:30, Market Place, London, England, W1W 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Michael Noe
Notified on:08 November 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:30, Market Place, London, England, W1W 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raphael David Noe
Notified on:08 November 2016
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:30, Market Place, London, England, W1W 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Noe Group Holdings Limited
Notified on:08 November 2016
Status:Active
Country of residence:England
Address:30, Market Place, London, England, W1W 8AP
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-14Accounts

Change account reference date company current shortened.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type small.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Change account reference date company current extended.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Accounts

Accounts with accounts type small.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-05-16Capital

Capital alter shares subdivision.

Download
2019-04-24Resolution

Resolution.

Download
2019-04-23Capital

Capital name of class of shares.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.