CAPCO INVESTMENT LONDON (NO.4) LIMITED

Regal House Regal House, London, WC2E 8BU, United Kingdom
StatusACTIVE
Company No.11389190
CategoryPrivate Limited Company
Incorporated30 May 2018
Age5 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

CAPCO INVESTMENT LONDON (NO.4) LIMITED is an active private limited company with number 11389190. It was incorporated 5 years, 11 months, 13 days ago, on 30 May 2018. The company address is Regal House Regal House, London, WC2E 8BU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Christopher Peter Alan Ward

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Desna Lee Martin

Appointment date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mr Christopher Peter Alan Ward

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113891900001

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-02

Officer name: Ms Michelle Veronica Athena Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2022

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Hawksworth

Change date: 2020-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of change of director details with name

Date: 07 Jul 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04CH01

Officer name: Situl Suryakant Jobanputra

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-03

Officer name: Mr Situl Suryakant Jobanputra

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Leigh Mccaveny

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-22

Charge number: 113891900001

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-02

Psc name: Capco Investment London 2 Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-02

Officer name: Mr Situl Suryakant Jobanputra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Address

Type: AD01

Old address: 15 Grosvenor Street London W1K 4QZ United Kingdom

Change date: 2020-12-03

New address: Regal House 14 James Street London WC2E 8BU

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-01

Psc name: Capco Investment London 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Capital & Counties Properties Plc

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ruth Elizabeth Pavey

Appointment date: 2020-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-05-28

Psc name: Capital & Counties Properties Plc

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Situl Suryakant Jobanputra

Appointment date: 2020-05-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-28

Psc name: Hackwood Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Ms Michelle Veronica Athena Mcgrath

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Hawksworth

Appointment date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alan Newcombe

Termination date: 2020-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Old address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom

Change date: 2020-05-28

New address: 15 Grosvenor Street London W1K 4QZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-28

Officer name: Leigh Mccaveny

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-28

Officer name: Hackwood Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Incorporation company

Date: 30 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOPA LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:11591485
Status:ACTIVE
Category:Private Limited Company

HANOVER NAZEING LIMITED

57 ELWILL WAY,BECKENHAM,BR3 6RY

Number:11184103
Status:ACTIVE
Category:Private Limited Company

JINDER CATERING SERVICES LIMITED

17 CARTERS GREEN,WEST MIDLANDS,B70 9QP

Number:05714779
Status:ACTIVE
Category:Private Limited Company
Number:10565426
Status:ACTIVE
Category:Private Limited Company
Number:CS002380
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

THOMAS ASSOCIATES (WOLVERHAMPTON) LIMITED

66 LINDEN LEA,WOLVERHAMPTON,WV3 8BD

Number:07862883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source