Company NameCapvest Limited
Company StatusActive
Company Number03779692
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Previous NamesArenatwin Limited and Capvest Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameKevin Clowe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2012(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameStuart Mills
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Seamus Philip Fitzpatrick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
100 Pall Mall
London
SW1Y 5NQ
Director NameIris Rose Edwards
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 1999)
RoleSolicitor
Correspondence Address8 Fernhill Place
320 Tubbenden Lane South
Orpington
Kent
BR6 7DN
Secretary NameMark Davis
NationalityBritish
StatusResigned
Appointed03 June 1999(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 1999)
RoleCompany Director
Correspondence Address4 Kingsley Street
London
SW11 5LE
Director NameMr Seamus Philip Fitzpatrick
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 August 1999(2 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1 Onslow Gardens
London
SW7 3LX
Director NameRandl Louis Shure
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(2 months, 3 weeks after company formation)
Appointment Duration12 years (resigned 18 August 2011)
RoleCompany Director
Correspondence Address29 Palace Road
East Molesey
Surrey
KT8 9DJ
Director NameScott Bartlett Paton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1999(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2003)
RoleCompany Director
Correspondence Address18 Paultons Square
London
SW3 5AP
Secretary NameMr Seamus Philip Fitzpatrick
NationalityIrish
StatusResigned
Appointed17 August 1999(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
1 Onslow Gardens
London
SW7 3LX
Director NameWin Neuger
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1999(2 months, 4 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 20 March 2012)
RoleBusinessman
Correspondence Address60 Sutton Place South
Apartment 11 Cs
New York
Ny 10022
United States
Director NameDavid Pinkerton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1999(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2000)
RoleBusinessman
Correspondence Address30 Canfield Road
Morristown
New Jersey 07960
United States
Director NameEdward Easton Matthews
Date of BirthJune 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1999(2 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 17 March 2010)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address45 Montadale Circle
Princeton
New Jersey
08540
United States
Director NameLarry Kent Mellinger
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2004)
RoleBusinessman
Correspondence Address41 River Terrace
Apt 102
New York
Ny 10282
United States
Director NameMr Robert Torrey Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2006(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2012)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address91 Dunning Road
New Canaan
Ct
United States
Secretary NameTina Page
NationalityBritish
StatusResigned
Appointed29 May 2007(8 years after company formation)
Appointment Duration11 years, 3 months (resigned 05 September 2018)
RoleCompany Director
Correspondence Address36 Wallace Crescent
Carshalton
Surrey
SM5 3SX
Director NameMrs Tina Page
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Neil Kiran Radia
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
100 Pall Mall
London
SW1Y 5NQ
Secretary NameMr Neil Kiran Radia
StatusResigned
Appointed05 September 2018(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 September 2022)
RoleCompany Director
Correspondence Address4th Floor
100 Pall Mall
London
SW1Y 5NQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.capvest.co.uk
Email address[email protected]
Telephone020 73897900
Telephone regionLondon

Location

Registered Address4th Floor
100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at $10Pinebridge Global Investments Llc
50.00%
Ordinary A
10.2k at $10Shure Marital Trust
25.50%
Ordinary A
9.8k at $10Harden (Jersey) Lp
24.50%
Ordinary A
2 at £1Harden (Jersey) Lp
0.00%
Ordinary B
3 at £1Pinebridge Global Investments Llc
0.00%
Ordinary B
1 at £1Shure Marital Trust
0.00%
Ordinary B

Financials

Year2014
Net Worth£3,157,627
Cash£126,450
Current Liabilities£543,715

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

3 November 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
11 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
28 September 2022Termination of appointment of Neil Kiran Radia as a secretary on 28 September 2022 (1 page)
28 September 2022Appointment of Mr Seamus Philip Fitzpatrick as a director on 28 September 2022 (2 pages)
28 September 2022Termination of appointment of Neil Kiran Radia as a director on 28 September 2022 (1 page)
14 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
24 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
13 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 September 2018Appointment of Mr Neil Kiran Radia as a secretary on 5 September 2018 (2 pages)
10 September 2018Termination of appointment of Tina Page as a director on 5 September 2018 (1 page)
10 September 2018Termination of appointment of Tina Page as a secretary on 5 September 2018 (1 page)
6 September 2018Appointment of Mr Neil Kiran Radia as a director on 1 September 2018 (2 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 December 2016Amended total exemption small company accounts made up to 31 December 2015 (2 pages)
8 December 2016Amended total exemption small company accounts made up to 31 December 2015 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 6
  • USD 400,000
(7 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 6
  • USD 400,000
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
  • USD 400,000
(7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
  • USD 400,000
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6
  • USD 400,000
(7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6
  • USD 400,000
(7 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
15 July 2013Director's details changed for Stuart Milles on 1 May 2013 (2 pages)
15 July 2013Director's details changed for Stuart Milles on 1 May 2013 (2 pages)
15 July 2013Director's details changed for Stuart Milles on 1 May 2013 (2 pages)
7 May 2013Full accounts made up to 31 December 2012 (19 pages)
7 May 2013Full accounts made up to 31 December 2012 (19 pages)
17 January 2013Appointment of Stuart Milles as a director (2 pages)
17 January 2013Appointment of Stuart Milles as a director (2 pages)
22 October 2012Termination of appointment of Seamus Fitzpatrick as a director (1 page)
22 October 2012Termination of appointment of Seamus Fitzpatrick as a director (1 page)
25 September 2012Appointment of Tina Page as a director (2 pages)
25 September 2012Appointment of Tina Page as a director (2 pages)
17 August 2012Appointment of Kevin Clowe as a director (2 pages)
17 August 2012Appointment of Kevin Clowe as a director (2 pages)
10 August 2012Termination of appointment of Robert Thompson as a director (1 page)
10 August 2012Termination of appointment of Robert Thompson as a director (1 page)
2 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
2 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
22 March 2012Termination of appointment of Win Neuger as a director (2 pages)
22 March 2012Termination of appointment of Win Neuger as a director (2 pages)
2 September 2011Termination of appointment of Randl Shure as a director (2 pages)
2 September 2011Termination of appointment of Randl Shure as a director (2 pages)
8 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
8 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
6 May 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
6 May 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
10 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (16 pages)
10 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (16 pages)
24 June 2010Secretary's details changed for Tina Page on 9 March 2010 (3 pages)
24 June 2010Secretary's details changed for Tina Page on 9 March 2010 (3 pages)
24 June 2010Secretary's details changed for Tina Page on 9 March 2010 (3 pages)
12 April 2010Annual return made up to 31 May 2009 (10 pages)
12 April 2010Annual return made up to 31 May 2009 (10 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 17/03/2010
(36 pages)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 17/03/2010
(36 pages)
31 March 2010Resolutions
  • RES13 ‐ Reduce capital redemption reserve to zero 23/03/2010
(1 page)
31 March 2010Solvency statement dated 23/03/10 (4 pages)
31 March 2010Resolutions
  • RES13 ‐ Reduction of capital redemption reserve by £2,009,763 23/03/2010
(1 page)
31 March 2010Solvency statement dated 23/03/10 (4 pages)
31 March 2010Statement by directors (4 pages)
31 March 2010Statement by directors (4 pages)
31 March 2010Statement of capital on 31 March 2010
  • USD 400,000
  • GBP 6
(4 pages)
31 March 2010Statement by directors (4 pages)
31 March 2010Solvency statement dated 23/03/10 (4 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 6
(4 pages)
31 March 2010Resolutions
  • RES13 ‐ Reduce capital redemption reserve to zero 23/03/2010
(1 page)
31 March 2010Solvency statement dated 23/03/10 (4 pages)
31 March 2010Statement of capital on 31 March 2010
  • USD 400,000
  • GBP 6
(4 pages)
31 March 2010Statement by directors (4 pages)
31 March 2010Statement of capital on 31 March 2010
  • GBP 6
(4 pages)
31 March 2010Resolutions
  • RES13 ‐ Reduction of capital redemption reserve by £2,009,763 23/03/2010
(1 page)
24 March 2010Termination of appointment of Edward Matthews as a director (1 page)
24 March 2010Termination of appointment of Edward Matthews as a director (1 page)
22 June 2009Return made up to 31/05/09; full list of members (10 pages)
22 June 2009Return made up to 31/05/09; full list of members (10 pages)
22 June 2009Director's change of particulars / randl shure / 17/06/2009 (1 page)
22 June 2009Director's change of particulars / randl shure / 17/06/2009 (1 page)
6 June 2009Full accounts made up to 31 December 2008 (19 pages)
6 June 2009Full accounts made up to 31 December 2008 (19 pages)
17 February 2009Director's change of particulars / randl shure / 12/02/2009 (1 page)
17 February 2009Director's change of particulars / randl shure / 12/02/2009 (1 page)
7 July 2008Return made up to 28/05/08; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 July 2008Return made up to 28/05/08; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
12 May 2008Full accounts made up to 31 December 2007 (34 pages)
12 May 2008Full accounts made up to 31 December 2007 (34 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
17 August 2007Return made up to 28/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2007Return made up to 28/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
16 May 2007Full accounts made up to 31 December 2006 (18 pages)
23 August 2006Full accounts made up to 31 December 2005 (18 pages)
23 August 2006Full accounts made up to 31 December 2005 (18 pages)
27 June 2006Return made up to 28/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2006Return made up to 28/05/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2005Full accounts made up to 31 December 2004 (17 pages)
28 September 2005Full accounts made up to 31 December 2004 (17 pages)
29 June 2005Return made up to 28/05/05; change of members (8 pages)
29 June 2005Return made up to 28/05/05; change of members (8 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
25 November 2004Us$ ic 889050/400000 09/11/04 us$ sr 489050@1=489050 (1 page)
25 November 2004Us$ ic 889050/400000 09/11/04 us$ sr 489050@1=489050 (1 page)
4 October 2004Us$ ic 1784550/889050 27/09/04 us$ sr 895500@1=895500 (1 page)
4 October 2004Us$ ic 1784550/889050 27/09/04 us$ sr 895500@1=895500 (1 page)
10 August 2004Full accounts made up to 31 December 2003 (18 pages)
10 August 2004Full accounts made up to 31 December 2003 (18 pages)
26 July 2004Resolutions
  • RES13 ‐ Re app aud & adopt acc 13/07/04
(1 page)
26 July 2004Resolutions
  • RES13 ‐ Re app aud & adopt acc 13/07/04
(1 page)
14 July 2004Us$ ic 2520150/1784550 08/06/04 us$ sr 735600@1=735600 (1 page)
14 July 2004Us$ ic 2520150/1784550 08/06/04 us$ sr 735600@1=735600 (1 page)
7 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2004Us$ ic 3400000/2520150 18/12/03 us$ sr 879850@1=879850 (1 page)
9 February 2004Us$ ic 3400000/2520150 18/12/03 us$ sr 879850@1=879850 (1 page)
20 September 2003Return made up to 28/05/03; full list of members; amend (8 pages)
20 September 2003Return made up to 28/05/03; full list of members; amend (8 pages)
23 July 2003Return made up to 28/05/03; no change of members (8 pages)
23 July 2003Return made up to 28/05/03; no change of members (8 pages)
20 July 2003Full accounts made up to 31 December 2002 (25 pages)
20 July 2003Full accounts made up to 31 December 2002 (25 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
24 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2002Full accounts made up to 31 December 2001 (18 pages)
14 May 2002Full accounts made up to 31 December 2001 (18 pages)
4 February 2002Ad 25/01/02--------- us$ si 250000@1=250000 us$ ic 2540000/2790000 (2 pages)
4 February 2002Ad 25/01/02--------- us$ si 250000@1=250000 us$ ic 2540000/2790000 (2 pages)
28 August 2001Return made up to 28/05/01; full list of members (9 pages)
28 August 2001Return made up to 28/05/01; full list of members (9 pages)
21 August 2001Full accounts made up to 31 December 2000 (16 pages)
21 August 2001Full accounts made up to 31 December 2000 (16 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: berkeley square house berkeley square london W1X 6EA (1 page)
26 October 2000Registered office changed on 26/10/00 from: berkeley square house berkeley square london W1X 6EA (1 page)
8 September 2000Full accounts made up to 31 December 1999 (13 pages)
8 September 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
28 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
15 June 2000Nc inc already adjusted 09/06/00 (1 page)
15 June 2000Ad 09/06/00--------- us$ si 2500000@1=2500000 us$ ic 400000/2900000 (2 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
15 June 2000Nc inc already adjusted 09/06/00 (1 page)
15 June 2000Ad 09/06/00--------- us$ si 2500000@1=2500000 us$ ic 400000/2900000 (2 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(34 pages)
5 May 2000Registered office changed on 05/05/00 from: international financial centre old broad street london EC2N 1HQ (1 page)
5 May 2000Registered office changed on 05/05/00 from: international financial centre old broad street london EC2N 1HQ (1 page)
27 April 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
27 April 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
18 November 1999Company name changed capvest management LIMITED\certificate issued on 18/11/99 (2 pages)
18 November 1999Company name changed capvest management LIMITED\certificate issued on 18/11/99 (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
8 October 1999Ad 24/08/99--------- us$ si 40000@10=400000 us$ ic 0/400000 £ si 4@1=4 £ ic 2/6 (2 pages)
8 October 1999Ad 24/08/99--------- us$ si 40000@10=400000 us$ ic 0/400000 £ si 4@1=4 £ ic 2/6 (2 pages)
10 September 1999Registered office changed on 10/09/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
10 September 1999Registered office changed on 10/09/99 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
9 September 1999Nc inc already adjusted 24/08/99 (1 page)
9 September 1999Conve 24/08/99 (1 page)
9 September 1999Nc inc already adjusted 24/08/99 (1 page)
9 September 1999Conve 24/08/99 (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (3 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed;new director appointed (2 pages)
8 September 1999New director appointed (3 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
25 August 1999Company name changed arenatwin LIMITED\certificate issued on 25/08/99 (3 pages)
25 August 1999Company name changed arenatwin LIMITED\certificate issued on 25/08/99 (3 pages)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
8 June 1999Director resigned (1 page)
28 May 1999Incorporation (13 pages)
28 May 1999Incorporation (13 pages)