Company NameCapricorn Fund Managers Limited
Company StatusActive
Company Number06849383
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Previous NameCapricorn Capital Partners UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities

Directors

Director NameMr Robert Jay Gottlieb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP
Secretary NameMr Stuart Roy Dixon
StatusCurrent
Appointed27 November 2013(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP
Director NameMr Jonathan Richard Campion
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP
Director NameMr Darryl Sean Noik
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP
Director NameMr Stuart Roy Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP
Director NameMr Graeme Michael Burnham
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cardiff House Tilling Road
London
NW2 1LJ
Director NameMr Evan Gregory Hoff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Turner Close
London
NW11 6TU
Secretary NameMr Harry Jerome Glasstone
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSecond Floor Cardiff House
Tilling Road
London
NW2 1LJ
Director NameGeoffrey Hugh Ernest Snelgar
Date of BirthMay 1949 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed09 July 2009(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 24 October 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Tridet Place
Trident Place 69 Old Church Street
London
SW3 5BP
Director NameMatthew Ian Auerbach
Date of BirthApril 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed24 July 2009(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 08 January 2019)
RoleFund Manager
Country of ResidenceSouth Africa
Correspondence Address123a Road
No 3 Victory Park
Johannesburg
21950
Director NameMr Damon Harry Hoff
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed24 July 2009(4 months, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 17 December 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakfields Road
London
NW11 0HU
Director NameMr Patrick James Erikson Snelgar
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed27 March 2015(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP
Director NameMr David Cunio
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2016(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP

Contact

Websitecapricorncapital.com
Telephone020 73174428
Telephone regionLondon

Location

Registered Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Capricorn Capital Cinque Trust
100.00%
Ordinary

Financials

Year2014
Turnover£3,545,634
Gross Profit£2,554,903
Net Worth£778,354
Cash£540,704
Current Liabilities£1,260,080

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 4 weeks ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

15 July 2011Delivered on: 23 July 2011
Persons entitled: Bear Capital Partners (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £46,704.00 and interest thereon held in a deposit account for the lease.
Outstanding

Filing History

5 January 2024Memorandum and Articles of Association (60 pages)
5 January 2024Change of share class name or designation (2 pages)
27 December 2023Particulars of variation of rights attached to shares (2 pages)
20 December 2023Solvency Statement dated 05/12/23 (1 page)
20 December 2023Statement by Directors (1 page)
20 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2023Statement of capital on 20 December 2023
  • GBP 875,000
(3 pages)
16 August 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
10 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
16 June 2023Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 June 2023 (2 pages)
16 June 2023Termination of appointment of Stuart Roy Dixon as a secretary on 13 June 2023 (1 page)
9 November 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 November 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
7 November 2022Director's details changed for Mr Jonathan Richard Campion on 7 November 2022 (2 pages)
7 November 2022Director's details changed for Mr Jonathan Richard Campion on 7 November 2022 (2 pages)
7 November 2022Director's details changed for Mr Darryl Sean Noik on 7 November 2022 (2 pages)
7 November 2022Statement by Directors (1 page)
24 October 2022Statement of capital on 24 October 2022
  • GBP 1,375,000
(5 pages)
24 October 2022Solvency Statement dated 18/10/22 (1 page)
18 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2022Director's details changed for Mr Robert Jay Gottlieb on 1 October 2022 (2 pages)
7 September 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
20 September 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
17 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
14 October 2020Full accounts made up to 31 December 2019 (21 pages)
26 September 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 2,625,000
(3 pages)
26 September 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
26 September 2020Appointment of Mr Stuart Roy Dixon as a director on 14 September 2020 (2 pages)
14 January 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 2,525,000
(3 pages)
18 December 2019Statement of capital following an allotment of shares on 18 December 2019
  • GBP 2,455,000
(3 pages)
16 December 2019Statement of capital following an allotment of shares on 29 September 2019
  • GBP 2,355,000
(3 pages)
9 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 2,205,000
(3 pages)
5 October 2019Full accounts made up to 31 December 2018 (20 pages)
2 September 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 2,055,000
(4 pages)
14 August 2019Resolutions
  • RES13 ‐ Sole shareholder was present it was agreed /company business 28/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
5 August 2019Notification of Cv5 Limited as a person with significant control on 18 June 2019 (2 pages)
5 August 2019Statement of capital following an allotment of shares on 16 June 2019
  • GBP 1,750,000
(3 pages)
5 August 2019Cessation of Anchor Capital as a person with significant control on 18 June 2019 (1 page)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
4 June 2019Appointment of Mr Darryl Sean Noik as a director on 28 May 2019 (2 pages)
4 June 2019Appointment of Mr Jonathan Richard Campion as a director on 21 May 2019 (2 pages)
9 April 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 1,650,000
(3 pages)
2 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
11 January 2019Termination of appointment of David Cunio as a director on 11 January 2019 (1 page)
11 January 2019Termination of appointment of Damon Harry Hoff as a director on 17 December 2018 (1 page)
10 January 2019Termination of appointment of Matthew Ian Auerbach as a director on 8 January 2019 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
22 August 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 1,500,000
(3 pages)
3 April 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
6 February 2018Satisfaction of charge 1 in full (1 page)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
1 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000,000
(3 pages)
1 August 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,000,000
(3 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
25 October 2016Termination of appointment of Patrick James Erikson Snelgar as a director on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Geoffrey Hugh Ernest Snelgar as a director on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Patrick James Erikson Snelgar as a director on 24 October 2016 (1 page)
25 October 2016Termination of appointment of Geoffrey Hugh Ernest Snelgar as a director on 24 October 2016 (1 page)
26 August 2016Appointment of Mr David Cunio as a director on 23 August 2016 (2 pages)
26 August 2016Appointment of Mr David Cunio as a director on 23 August 2016 (2 pages)
17 August 2016Termination of appointment of Evan Gregory Hoff as a director on 5 August 2016 (1 page)
17 August 2016Termination of appointment of Evan Gregory Hoff as a director on 5 August 2016 (1 page)
21 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250,000
(8 pages)
13 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 250,000
(8 pages)
5 November 2015Full accounts made up to 30 June 2015 (19 pages)
5 November 2015Full accounts made up to 30 June 2015 (19 pages)
23 September 2015Company name changed capricorn capital partners uk LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-09-09
(2 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Change of name notice (2 pages)
23 September 2015Change of name with request to seek comments from relevant body (2 pages)
23 September 2015Company name changed capricorn capital partners uk LIMITED\certificate issued on 23/09/15
  • RES15 ‐ Change company name resolution on 2015-09-09
(2 pages)
23 September 2015Change of name with request to seek comments from relevant body (2 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 250,000
(7 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 250,000
(7 pages)
27 March 2015Appointment of Mr Patrick James Eirkson Snelgar as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Patrick James Eirkson Snelgar as a director on 27 March 2015 (2 pages)
9 March 2015Full accounts made up to 30 June 2014 (19 pages)
9 March 2015Full accounts made up to 30 June 2014 (19 pages)
5 August 2014Auditor's resignation (1 page)
5 August 2014Auditor's resignation (1 page)
7 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 250,000
(3 pages)
7 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 250,000
(3 pages)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (7 pages)
29 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (7 pages)
20 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 73,001
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 73,001
(3 pages)
13 February 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 13 February 2014 (1 page)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth cap waiver of normal perion 23/01/2014
(20 pages)
5 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth cap waiver of normal perion 23/01/2014
(20 pages)
10 December 2013Appointment of Mr Stuart Roy Dixon as a secretary (2 pages)
10 December 2013Appointment of Mr Stuart Roy Dixon as a secretary (2 pages)
5 November 2013Full accounts made up to 30 June 2013 (19 pages)
5 November 2013Full accounts made up to 30 June 2013 (19 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
24 April 2013Director's details changed for Damon Harry Hoff on 3 February 2013 (2 pages)
24 April 2013Director's details changed for Geoffrey Hugh Ernest Snelgar on 7 February 2013 (2 pages)
24 April 2013Director's details changed for Geoffrey Hugh Ernest Snelgar on 7 February 2013 (2 pages)
24 April 2013Director's details changed for Geoffrey Hugh Ernest Snelgar on 7 February 2013 (2 pages)
24 April 2013Director's details changed for Damon Harry Hoff on 3 February 2013 (2 pages)
24 April 2013Director's details changed for Damon Harry Hoff on 3 February 2013 (2 pages)
23 April 2013Director's details changed for Matthew Ian Auerbach on 6 February 2013 (2 pages)
23 April 2013Director's details changed for Matthew Ian Auerbach on 6 February 2013 (2 pages)
23 April 2013Director's details changed for Mr Robert Jay Gottlieb on 7 January 2013 (2 pages)
23 April 2013Director's details changed for Matthew Ian Auerbach on 6 February 2013 (2 pages)
23 April 2013Director's details changed for Mr Robert Jay Gottlieb on 7 January 2013 (2 pages)
23 April 2013Director's details changed for Mr Robert Jay Gottlieb on 7 January 2013 (2 pages)
21 November 2012Full accounts made up to 30 June 2012 (19 pages)
21 November 2012Full accounts made up to 30 June 2012 (19 pages)
12 April 2012Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1
(3 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
24 January 2012Full accounts made up to 30 June 2011 (19 pages)
24 January 2012Full accounts made up to 30 June 2011 (19 pages)
25 October 2011Termination of appointment of Harry Glasstone as a secretary (1 page)
25 October 2011Termination of appointment of Harry Glasstone as a secretary (1 page)
11 October 2011Appointment of Mr Robert Jay Gottlieb as a director (2 pages)
11 October 2011Appointment of Mr Robert Jay Gottlieb as a director (2 pages)
10 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
10 October 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Damon Harry Hoff on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Geoffrey Hugh Ernest Snelgar on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Evan Gregory Hoff on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Evan Gregory Hoff on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Matthew Ian Auerbach on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mr Evan Gregory Hoff on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Geoffrey Hugh Ernest Snelgar on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Matthew Ian Auerbach on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Geoffrey Hugh Ernest Snelgar on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Damon Harry Hoff on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Damon Harry Hoff on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Matthew Ian Auerbach on 1 October 2009 (2 pages)
28 July 2009Director appointed damon harry hoff (2 pages)
28 July 2009Director appointed geoffrey hugh ernest snelgar (3 pages)
28 July 2009Director appointed geoffrey hugh ernest snelgar (3 pages)
28 July 2009Director appointed damon harry hoff (2 pages)
28 July 2009Director appointed matthew ian auerbach (2 pages)
28 July 2009Director appointed matthew ian auerbach (2 pages)
14 May 2009Appointment terminated director graeme burnham (1 page)
14 May 2009Appointment terminated director graeme burnham (1 page)
14 May 2009Director appointed mr evan gregory hoff (2 pages)
14 May 2009Director appointed mr evan gregory hoff (2 pages)
17 March 2009Incorporation (19 pages)
17 March 2009Incorporation (19 pages)