Company NameCaparo India Limited
DirectorsAmbar Paul and David Patrick Dancaster
Company StatusActive
Company Number02942875
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1994(3 months, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(14 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Colin Grant Steele
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(6 days after company formation)
Appointment Duration14 years, 7 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(6 days after company formation)
Appointment Duration21 years, 4 months (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed27 June 1994(6 days after company formation)
Appointment Duration14 years, 7 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websitecaparo.com

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Caparo Industries PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,631,000
Current Liabilities£21,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

11 October 2023Full accounts made up to 31 December 2022 (27 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
24 May 2023Register inspection address has been changed from C/O Caparo Industries Ho 103 Baker Street London W1U 6LN England to 1 Chapel Street Warwick CV34 4HL (2 pages)
6 February 2023Full accounts made up to 31 December 2021 (28 pages)
26 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 December 2020 (28 pages)
29 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
25 January 2021Full accounts made up to 31 December 2019 (27 pages)
24 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (26 pages)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (25 pages)
30 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
28 June 2017Register inspection address has been changed from C/O Caparo Industries Ho Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom to C/O Caparo Industries Ho 103 Baker Street London W1U 6LN (1 page)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Caparo Industries Plc as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Caparo Industries Plc as a person with significant control on 28 June 2017 (1 page)
28 June 2017Register inspection address has been changed from C/O Caparo Industries Ho Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom to C/O Caparo Industries Ho 103 Baker Street London W1U 6LN (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Full accounts made up to 31 December 2015 (25 pages)
9 December 2016Full accounts made up to 31 December 2015 (25 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(5 pages)
29 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000
(5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(6 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(6 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(6 pages)
28 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10,000
(6 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Full accounts made up to 31 December 2013 (16 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (17 pages)
8 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
28 June 2012Full accounts made up to 31 December 2011 (22 pages)
28 June 2012Full accounts made up to 31 December 2011 (22 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
5 July 2011Full accounts made up to 31 December 2010 (17 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Statement of company's objects (2 pages)
2 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 November 2009Full accounts made up to 31 December 2008 (16 pages)
23 November 2009Full accounts made up to 31 December 2008 (16 pages)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Director's change of particulars / ambar paul / 16/07/2009 (1 page)
16 July 2009Director's change of particulars / ambar paul / 16/07/2009 (1 page)
16 July 2009Return made up to 21/06/09; full list of members (3 pages)
16 July 2009Location of register of members (1 page)
5 February 2009Appointment terminated secretary colin steele (1 page)
5 February 2009Director appointed mr david patrick dancaster (1 page)
5 February 2009Appointment terminated secretary colin steele (1 page)
5 February 2009Director appointed mr david patrick dancaster (1 page)
4 February 2009Appointment terminated director colin steele (1 page)
4 February 2009Appointment terminated director colin steele (1 page)
27 August 2008Return made up to 21/06/08; no change of members (7 pages)
27 August 2008Return made up to 21/06/08; no change of members (7 pages)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Return made up to 21/06/07; full list of members (7 pages)
20 July 2007Return made up to 21/06/07; full list of members (7 pages)
15 August 2006Return made up to 21/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2006Return made up to 21/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Full accounts made up to 31 December 2005 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
7 July 2005Return made up to 21/06/05; full list of members (7 pages)
7 July 2005Return made up to 21/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
30 June 2004Return made up to 21/06/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 August 2003Full accounts made up to 31 December 2002 (13 pages)
27 August 2003Full accounts made up to 31 December 2002 (13 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
30 June 2003Return made up to 21/06/03; full list of members (7 pages)
18 September 2002Full accounts made up to 31 December 2001 (12 pages)
18 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (10 pages)
28 August 2001Full accounts made up to 31 December 2000 (10 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
11 July 2000Full accounts made up to 31 December 1999 (10 pages)
3 July 2000Return made up to 21/06/00; full list of members (7 pages)
3 July 2000Return made up to 21/06/00; full list of members (7 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Return made up to 21/06/99; full list of members (6 pages)
13 July 1999Return made up to 21/06/99; full list of members (6 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1998Full accounts made up to 31 December 1997 (11 pages)
7 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
21 August 1997Full accounts made up to 31 December 1996 (9 pages)
30 June 1997Return made up to 21/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
(5 pages)
30 June 1997Return made up to 21/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
(5 pages)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Return made up to 21/06/96; no change of members (7 pages)
9 July 1996Return made up to 21/06/96; no change of members (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
30 October 1995Full accounts made up to 31 December 1994 (9 pages)
5 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 June 1994Incorporation (16 pages)
21 June 1994Incorporation (16 pages)