UKBizDB.co.uk

CAPTIVA CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Captiva Capital Management Limited. The company was founded 19 years ago and was given the registration number 05208626. The firm's registered office is in COLCHESTER. You can find them at C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CAPTIVA CAPITAL MANAGEMENT LIMITED
Company Number:05208626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 August 2004
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:C/o Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director31 January 2005Active
C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director16 March 2015Active
2 The Lawn, Osterley Lane, Norwood Green, UB2 4LD

Secretary05 November 2007Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Secretary03 March 2010Active
7 Albemarle Street, London, W1S 4HQ

Corporate Secretary30 September 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary18 August 2004Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director17 June 2010Active
11 Bis Rue Cesar Franck, Paris, France, FOREIGN

Director30 September 2004Active
21, Quai D'Austerlitz, Paris, France, 75634

Director24 August 2010Active
47, Quai D'Austerlitz, Paris, 75013

Director18 September 2009Active
47, Quai D'Austerlitz, Paris, 75013

Director18 September 2009Active
47, Quai D'Austerlitz, Paris, 75013

Director18 September 2009Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director17 June 2010Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director01 June 2012Active
19 Avenue Verdier, Montrouge, France,

Director31 January 2005Active
11, Hohe Bleichen, Hamburg, D-20354, Germany,

Director08 February 2012Active
54 Wynnstay Gardens, London, W8 6UU

Director01 October 2005Active
103a Gloucester Road, London, SW7 4SS

Director31 January 2005Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director11 October 2007Active
35 Rue Malar, Paris, France, FOREIGN

Director31 January 2005Active
2 Bayswater Terrace, Sandycove, Ireland,

Director31 January 2005Active
Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD

Director11 October 2007Active
20 Rue De Vauguiand, Paris, France,

Director11 October 2007Active
Cannon Bridge House, 25 Dowgate Hill, London, EC4R 2YA

Director17 June 2010Active
16, Rue Ampere, Paris, France,

Director11 October 2007Active
21 Rue Nollet, 75017 Paris, France, FOREIGN

Director05 November 2007Active
21 Rue Nollet, 75017 Paris, France, FOREIGN

Director05 July 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director18 August 2004Active

People with Significant Control

Captiva International Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Becket House, Old Jewry, London, England, EC2R 8DD
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 (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
2022-05-08Gazette

Gazette dissolved liquidation.

Download
2022-02-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-23Address

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

Download
2018-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-18Resolution

Resolution.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Address

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

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Resolution

Resolution.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-05Accounts

Accounts with accounts type full.

Download
2015-03-17Officers

Appoint person director company with name date.

Download
2015-02-17Officers

Termination director company with name termination date.

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Officers

Termination director company with name.

Download
2014-06-18Accounts

Accounts with accounts type full.

Download
2013-09-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.