36-38 Piccadilly
London
W1J 0DP
Secretary Name | Mr Stuart Roy Dixon |
---|---|
Status | Current |
Appointed | 27 November 2013(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Jonathan Richard Campion |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Darryl Sean Noik |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Stuart Roy Dixon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardiff House Tilling Road London NW2 1LJ |
Director Name | Mr Evan Gregory Hoff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Turner Close London NW11 6TU |
Secretary Name | Mr Harry Jerome Glasstone |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
Director Name | Geoffrey Hugh Ernest Snelgar |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 July 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 October 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tridet Place Trident Place 69 Old Church Street London SW3 5BP |
Director Name | Matthew Ian Auerbach |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 July 2009(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 January 2019) |
Role | Fund Manager |
Country of Residence | South Africa |
Correspondence Address | 123a Road No 3 Victory Park Johannesburg 21950 |
Director Name | Mr Damon Harry Hoff |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 July 2009(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 December 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakfields Road London NW11 0HU |
Director Name | Mr Patrick James Erikson Snelgar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2015(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr David Cunio |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 23 August 2016(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
Website | capricorncapital.com |
---|---|
Telephone | 020 73174428 |
Telephone region | London |
Registered Address | 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
250k at £1 | Capricorn Capital Cinque Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,545,634 |
Gross Profit | £2,554,903 |
Net Worth | £778,354 |
Cash | £540,704 |
Current Liabilities | £1,260,080 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 2 weeks from now) |
15 July 2011 | Delivered 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 |
---|
5 January 2024 | Memorandum and Articles of Association (60 pages) |
---|---|
5 January 2024 | Change of share class name or designation (2 pages) |
27 December 2023 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2023 | Solvency Statement dated 05/12/23 (1 page) |
20 December 2023 | Statement by Directors (1 page) |
20 December 2023 | Resolutions
|
20 December 2023 | Statement of capital on 20 December 2023
|
16 August 2023 | Group of companies' accounts made up to 31 December 2022 (29 pages) |
10 August 2023 | Confirmation statement made on 5 August 2023 with updates (4 pages) |
16 June 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Stuart Roy Dixon as a secretary on 13 June 2023 (1 page) |
9 November 2022 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 November 2022 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 November 2022 | Director's details changed for Mr Jonathan Richard Campion on 7 November 2022 (2 pages) |
7 November 2022 | Director's details changed for Mr Jonathan Richard Campion on 7 November 2022 (2 pages) |
7 November 2022 | Director's details changed for Mr Darryl Sean Noik on 7 November 2022 (2 pages) |
7 November 2022 | Statement by Directors (1 page) |
24 October 2022 | Statement of capital on 24 October 2022
|
24 October 2022 | Solvency Statement dated 18/10/22 (1 page) |
18 October 2022 | Resolutions
|
5 October 2022 | Director's details changed for Mr Robert Jay Gottlieb on 1 October 2022 (2 pages) |
7 September 2022 | Group of companies' accounts made up to 31 December 2021 (29 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
20 September 2021 | Group of companies' accounts made up to 31 December 2020 (30 pages) |
17 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
14 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
26 September 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
26 September 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
26 September 2020 | Appointment of Mr Stuart Roy Dixon as a director on 14 September 2020 (2 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
18 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
16 December 2019 | Statement of capital following an allotment of shares on 29 September 2019
|
9 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
5 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
14 August 2019 | Resolutions
|
5 August 2019 | Notification of Cv5 Limited as a person with significant control on 18 June 2019 (2 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 16 June 2019
|
5 August 2019 | Cessation of Anchor Capital as a person with significant control on 18 June 2019 (1 page) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (4 pages) |
4 June 2019 | Appointment of Mr Darryl Sean Noik as a director on 28 May 2019 (2 pages) |
4 June 2019 | Appointment of Mr Jonathan Richard Campion as a director on 21 May 2019 (2 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
2 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
11 January 2019 | Termination of appointment of David Cunio as a director on 11 January 2019 (1 page) |
11 January 2019 | Termination of appointment of Damon Harry Hoff as a director on 17 December 2018 (1 page) |
10 January 2019 | Termination of appointment of Matthew Ian Auerbach as a director on 8 January 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 August 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
3 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
6 February 2018 | Satisfaction of charge 1 in full (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Patrick James Erikson Snelgar as a director on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Geoffrey Hugh Ernest Snelgar as a director on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Patrick James Erikson Snelgar as a director on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Geoffrey Hugh Ernest Snelgar as a director on 24 October 2016 (1 page) |
26 August 2016 | Appointment of Mr David Cunio as a director on 23 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr David Cunio as a director on 23 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Evan Gregory Hoff as a director on 5 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Evan Gregory Hoff as a director on 5 August 2016 (1 page) |
21 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 April 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
5 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
23 September 2015 | Company name changed capricorn capital partners uk LIMITED\certificate issued on 23/09/15
|
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Change of name notice (2 pages) |
23 September 2015 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2015 | Company name changed capricorn capital partners uk LIMITED\certificate issued on 23/09/15
|
23 September 2015 | Change of name with request to seek comments from relevant body (2 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 March 2015 | Appointment of Mr Patrick James Eirkson Snelgar as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Patrick James Eirkson Snelgar as a director on 27 March 2015 (2 pages) |
9 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
9 March 2015 | Full accounts made up to 30 June 2014 (19 pages) |
5 August 2014 | Auditor's resignation (1 page) |
5 August 2014 | Auditor's resignation (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (7 pages) |
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (7 pages) |
20 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
20 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
13 February 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ on 13 February 2014 (1 page) |
5 February 2014 | Resolutions
|
5 February 2014 | Resolutions
|
10 December 2013 | Appointment of Mr Stuart Roy Dixon as a secretary (2 pages) |
10 December 2013 | Appointment of Mr Stuart Roy Dixon as a secretary (2 pages) |
5 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
5 November 2013 | Full accounts made up to 30 June 2013 (19 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Director's details changed for Damon Harry Hoff on 3 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Geoffrey Hugh Ernest Snelgar on 7 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Geoffrey Hugh Ernest Snelgar on 7 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Geoffrey Hugh Ernest Snelgar on 7 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Damon Harry Hoff on 3 February 2013 (2 pages) |
24 April 2013 | Director's details changed for Damon Harry Hoff on 3 February 2013 (2 pages) |
23 April 2013 | Director's details changed for Matthew Ian Auerbach on 6 February 2013 (2 pages) |
23 April 2013 | Director's details changed for Matthew Ian Auerbach on 6 February 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Robert Jay Gottlieb on 7 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Matthew Ian Auerbach on 6 February 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Robert Jay Gottlieb on 7 January 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Robert Jay Gottlieb on 7 January 2013 (2 pages) |
21 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
21 November 2012 | Full accounts made up to 30 June 2012 (19 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 1 July 2010
|
12 April 2012 | Statement of capital following an allotment of shares on 1 July 2010
|
12 April 2012 | Statement of capital following an allotment of shares on 1 July 2010
|
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
24 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
25 October 2011 | Termination of appointment of Harry Glasstone as a secretary (1 page) |
25 October 2011 | Termination of appointment of Harry Glasstone as a secretary (1 page) |
11 October 2011 | Appointment of Mr Robert Jay Gottlieb as a director (2 pages) |
11 October 2011 | Appointment of Mr Robert Jay Gottlieb as a director (2 pages) |
10 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
10 October 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Damon Harry Hoff on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey Hugh Ernest Snelgar on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Evan Gregory Hoff on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Evan Gregory Hoff on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Matthew Ian Auerbach on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mr Evan Gregory Hoff on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey Hugh Ernest Snelgar on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Matthew Ian Auerbach on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey Hugh Ernest Snelgar on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Damon Harry Hoff on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Damon Harry Hoff on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Matthew Ian Auerbach on 1 October 2009 (2 pages) |
28 July 2009 | Director appointed damon harry hoff (2 pages) |
28 July 2009 | Director appointed geoffrey hugh ernest snelgar (3 pages) |
28 July 2009 | Director appointed geoffrey hugh ernest snelgar (3 pages) |
28 July 2009 | Director appointed damon harry hoff (2 pages) |
28 July 2009 | Director appointed matthew ian auerbach (2 pages) |
28 July 2009 | Director appointed matthew ian auerbach (2 pages) |
14 May 2009 | Appointment terminated director graeme burnham (1 page) |
14 May 2009 | Appointment terminated director graeme burnham (1 page) |
14 May 2009 | Director appointed mr evan gregory hoff (2 pages) |
14 May 2009 | Director appointed mr evan gregory hoff (2 pages) |
17 March 2009 | Incorporation (19 pages) |
17 March 2009 | Incorporation (19 pages) |