UKBizDB.co.uk

CAPVEST LIMITED

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

This company is commonly known as Capvest Limited. The company was founded 25 years ago and was given the registration number 03779692. The firm's registered office is in LONDON. You can find them at 4th Floor, 100 Pall Mall, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAPVEST LIMITED
Company Number:03779692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4th Floor, 100 Pall Mall, London, SW1Y 5NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Pall Mall, London, United Kingdom, SW1Y 5NQ

Director10 July 2012Active
4th Floor, 100 Pall Mall, London, SW1Y 5NQ

Director28 September 2022Active
100, Pall Mall, London, United Kingdom, SW1Y 5NQ

Director21 September 2012Active
4 Kingsley Street, London, SW11 5LE

Secretary03 June 1999Active
Flat 1, 1 Onslow Gardens, London, SW7 3LX

Secretary17 August 1999Active
36, Wallace Crescent, Carshalton, SM5 3SX

Secretary29 May 2007Active
4th Floor, 100 Pall Mall, London, SW1Y 5NQ

Secretary05 September 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 May 1999Active
8 Fernhill Place, 320 Tubbenden Lane South, Orpington, BR6 7DN

Director03 June 1999Active
Flat 1, 1 Onslow Gardens, London, SW7 3LX

Director17 August 1999Active
45 Montadale Circle, Princeton, New Jersey, Usa,

Director24 August 1999Active
41 River Terrace, Apt 102, New York, Usa,

Director01 November 2000Active
60 Sutton Place South, Apartment 11 Cs, New York, Usa,

Director24 August 1999Active
100, Pall Mall, London, United Kingdom, SW1Y 5NQ

Director21 September 2012Active
18 Paultons Square, London, SW3 5AP

Director17 August 1999Active
30 Canfield Road, Morristown, Usa,

Director24 August 1999Active
4th Floor, 100 Pall Mall, London, SW1Y 5NQ

Director01 September 2018Active
29, Palace Road, East Molesey, KT8 9DJ

Director17 August 1999Active
91 Dunning Road, New Canaan, Usa,

Director10 April 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 May 1999Active

People with Significant Control

Mr Richard Li
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:Canadian
Country of residence:Hong Kong
Address:Gateland Limited, Citibank Tower, Gateland Plaza, Hong Kong, Hong Kong,
Nature of control:
  • Significant influence or control as firm
Mrs Alison Shure
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:American
Country of residence:Usa
Address:Apartment 3c, 983 Park Avenue, New York, Usa,
Nature of control:
  • Significant influence or control as trust
Mr Stuart Mills
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:American
Country of residence:Usa
Address:75, Shaw Road, Pinehurst, Usa,
Nature of control:
  • Significant influence or control as trust

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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Termination secretary company with name termination date.

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Accounts

Accounts amended with accounts type total exemption small.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.