Company NameCapstone Europe Limited
DirectorsNicholas Zeitlin and Anne Arlinghaus
Company StatusActive
Company Number04251156
CategoryPrivate Limited Company
Incorporation Date12 July 2001(22 years, 9 months ago)
Previous NameApplespring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas Zeitlin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RolePartner
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameAnne Arlinghaus
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed18 May 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameJohannes Peter Huth
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed05 October 2001(2 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2002)
RoleBanker
Correspondence Address90 Hamilton Terrace
London
NW8 9UL
Director NameAxel Eckhardt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed05 October 2001(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 12 October 2006)
RoleConsultant
Correspondence AddressClaudiusstrasse 39
Dusseldorf
40474
Foreign
Director NameEdward Gilhuly
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2001(2 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2002)
RoleInvestments
Correspondence Address43 Phillimore Gardens
London
W8 7QG
Secretary NameJohannes Peter Huth
NationalityGerman
StatusResigned
Appointed05 October 2001(2 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 04 March 2002)
RoleBanker
Correspondence Address90 Hamilton Terrace
London
NW8 9UL
Secretary NameAxel Eckhardt
NationalityGerman
StatusResigned
Appointed04 March 2002(7 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressClaudiusstrasse 39
Dusseldorf
40474
Foreign
Secretary NameMr Arun Nagwaney
NationalityBritish
StatusResigned
Appointed01 November 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 Portobello Road
London
W11 3DB
Secretary NameMr Johan Van De Steen
StatusResigned
Appointed01 April 2004(2 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2008)
RoleConsultant
Correspondence Address109 Delaware Road
London
W9 2LJ
Director NameDean Nelson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2006(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19 Seagate Road
Darien
Connecticut
Ct 06820
Director NameMr Josef Peter Ming
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed03 November 2008(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2010)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address1 Hirst Court Grosvenor Waterside 20 Gatliff Road
London
SW1W 8QD
Director NameMr Paul Joseph Douek
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carlton Gardens
Stirling Square
London
SW1Y 5AD
Director NameMr Jerome Pierre Losson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2010(8 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Gardens
Stirling Square
London
SW1Y 5AD
Director NameMr William Lindsay Cornog
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 April 2010(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Carlton Gardens
Stirling Square
London
SW1Y 5AD
Director NameMr William Lindsay Cornog
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2014(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 May 2022)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address18 Hanover Square
London
W1S 1JY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2001(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address18 Hanover Square
London
W1S 1JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1William Cornog
100.00%
Ordinary

Financials

Year2014
Net Worth£612,000
Cash£400,000
Current Liabilities£27,000

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (18 pages)
14 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
30 September 2022Full accounts made up to 31 December 2021 (18 pages)
14 June 2022Change of details for Kkr & Co. Inc. as a person with significant control on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of William Lindsay Cornog as a director on 18 May 2022 (1 page)
7 June 2022Appointment of Nicholas Zeitlin as a director on 18 May 2022 (2 pages)
7 June 2022Appointment of Anne Arlinghaus as a director on 18 May 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (18 pages)
9 August 2021Registered office address changed from 7 Carlton Gardens Stirling Square London SW1Y 5AD to 18 Hanover Square London W1S 1JY on 9 August 2021 (1 page)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 August 2020Full accounts made up to 31 December 2019 (17 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
14 January 2020Cessation of William Cornog as a person with significant control on 1 January 2020 (1 page)
14 January 2020Notification of Kkr & Co. Inc. as a person with significant control on 1 January 2020 (2 pages)
9 September 2019Full accounts made up to 31 December 2018 (17 pages)
21 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
21 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (15 pages)
27 July 2016Full accounts made up to 31 December 2015 (15 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
6 August 2015Full accounts made up to 31 December 2014 (14 pages)
6 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
30 July 2014Full accounts made up to 31 December 2013 (15 pages)
30 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 April 2014Appointment of Mr William Lindsay Cornog as a director (2 pages)
11 April 2014Appointment of Mr William Lindsay Cornog as a director (2 pages)
10 April 2014Termination of appointment of Dean Nelson as a director (1 page)
10 April 2014Termination of appointment of Dean Nelson as a director (1 page)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
5 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
7 January 2013Termination of appointment of William Cornog as a director (1 page)
7 January 2013Termination of appointment of William Cornog as a director (1 page)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
28 June 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
30 September 2010Termination of appointment of Jerome Losson as a director (1 page)
30 September 2010Termination of appointment of Jerome Losson as a director (1 page)
28 September 2010Termination of appointment of Paul Douek as a director (1 page)
28 September 2010Termination of appointment of Paul Douek as a director (1 page)
4 June 2010Full accounts made up to 31 December 2009 (15 pages)
4 June 2010Full accounts made up to 31 December 2009 (15 pages)
29 April 2010Appointment of Mr William Lindsay Cornog as a director (2 pages)
29 April 2010Appointment of Mr William Lindsay Cornog as a director (2 pages)
1 March 2010Appointment of Mr Paul Joseph Douek as a director (2 pages)
1 March 2010Termination of appointment of Josef Ming as a director (1 page)
1 March 2010Appointment of Mr Jerome Pierre Losson as a director (2 pages)
1 March 2010Termination of appointment of Josef Ming as a director (1 page)
1 March 2010Appointment of Mr Jerome Pierre Losson as a director (2 pages)
1 March 2010Appointment of Mr Paul Joseph Douek as a director (2 pages)
16 November 2009Director's details changed for Mr Josef Peter Ming on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Josef Peter Ming on 16 November 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Dean Nelson on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Dean Nelson on 16 November 2009 (2 pages)
25 March 2009Full accounts made up to 31 December 2008 (16 pages)
25 March 2009Full accounts made up to 31 December 2008 (16 pages)
14 January 2009Director's change of particulars / josef ming / 03/01/2009 (1 page)
14 January 2009Director's change of particulars / josef ming / 03/01/2009 (1 page)
14 November 2008Director appointed mr josef peter ming (1 page)
14 November 2008Appointment terminated secretary johan van de steen (1 page)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Director appointed mr josef peter ming (1 page)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Appointment terminated secretary johan van de steen (1 page)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
29 July 2008Full accounts made up to 31 December 2007 (15 pages)
21 July 2008Return made up to 12/07/08; full list of members (3 pages)
21 July 2008Return made up to 12/07/08; full list of members (3 pages)
10 July 2008Secretary's change of particulars / johan van de steen / 21/11/2007 (2 pages)
10 July 2008Secretary's change of particulars / johan van de steen / 21/11/2007 (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
29 January 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (2 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
30 August 2006Full accounts made up to 31 December 2005 (14 pages)
30 August 2006Full accounts made up to 31 December 2005 (14 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
13 July 2006Return made up to 12/07/06; full list of members (2 pages)
18 July 2005Full accounts made up to 31 December 2004 (13 pages)
18 July 2005Full accounts made up to 31 December 2004 (13 pages)
13 July 2005Return made up to 12/07/05; full list of members (2 pages)
13 July 2005Return made up to 12/07/05; full list of members (2 pages)
10 March 2005Secretary's particulars changed (1 page)
10 March 2005Secretary's particulars changed (1 page)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
27 October 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (1 page)
27 July 2003Return made up to 12/07/03; full list of members (6 pages)
27 July 2003Return made up to 12/07/03; full list of members (6 pages)
16 May 2003Full accounts made up to 31 December 2002 (13 pages)
16 May 2003Full accounts made up to 31 December 2002 (13 pages)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Director resigned (1 page)
15 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
10 October 2001New secretary appointed;new director appointed (3 pages)
10 October 2001New secretary appointed;new director appointed (3 pages)
10 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
8 October 2001Memorandum and Articles of Association (17 pages)
8 October 2001Memorandum and Articles of Association (17 pages)
20 September 2001Company name changed applespring LIMITED\certificate issued on 20/09/01 (2 pages)
20 September 2001Company name changed applespring LIMITED\certificate issued on 20/09/01 (2 pages)
12 July 2001Incorporation (24 pages)
12 July 2001Incorporation (24 pages)