London
W1U 6LN
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(11 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Mr Akhil Paul |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Trading Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Director Name | The Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | www.caparo.com/en-gb/index.aspx |
---|
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Caparo Holdings (Us) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,673,863 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
19 December 2012 | Delivered on: 3 January 2013 Persons entitled: U.S. Bank National Association Classification: A stock pledge agreement Secured details: All monies due or to become due from the borrower to any senior secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in the pledged shares and any certificates representing the pledged shares, and all dividends, cash, instruments, stock, securities, and other property see image for full details. Outstanding |
---|---|
1 July 2011 | Delivered on: 13 July 2011 Persons entitled: U.S. Bank National Association Classification: A stock pledge agreement Secured details: All monies due or to become due from the borrower to the chargee as the swing line lender, the l/c issuer and the agent and/or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pursuant to the terms of the stock pledge agreement a security interest in and lien on all of the acquired right, title and interest see image for full details. Outstanding |
31 January 2024 | Confirmation statement made on 27 January 2024 with no updates (3 pages) |
---|---|
13 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
15 May 2023 | Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL (1 page) |
22 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
21 February 2023 | Full accounts made up to 31 December 2021 (25 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
5 May 2022 | Termination of appointment of The Lord Paul of Marylebone as a director on 5 May 2022 (1 page) |
28 March 2022 | Appointment of The Honourable Ambar Paul as a director on 25 March 2022 (2 pages) |
1 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (23 pages) |
15 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
27 November 2020 | Register inspection address has been changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page) |
25 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
28 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 March 2017 | Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD (1 page) |
8 March 2017 | Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD (1 page) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 September 2016 | Register inspection address has been changed from C/O Caparo Head Office Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom to St James House 13 Kensington Square London W8 5HD (1 page) |
14 September 2016 | Register inspection address has been changed from C/O Caparo Head Office Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom to St James House 13 Kensington Square London W8 5HD (1 page) |
15 July 2016 | Director's details changed for The Lord Paul of Marylebone on 11 April 2016 (2 pages) |
15 July 2016 | Director's details changed for The Lord Paul of Marylebone on 11 April 2016 (2 pages) |
9 June 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
9 June 2016 | Termination of appointment of a director (1 page) |
9 June 2016 | Termination of appointment of a director (1 page) |
9 June 2016 | Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page) |
8 June 2016 | Termination of appointment of Akhil Paul as a director on 17 March 2016 (1 page) |
8 June 2016 | Appointment of The Lord Paul of Marylebone as a director on 11 April 2016 (2 pages) |
8 June 2016 | Termination of appointment of Akhil Paul as a director on 17 March 2016 (1 page) |
8 June 2016 | Appointment of The Lord Paul of Marylebone as a director on 11 April 2016 (2 pages) |
8 June 2016 | Appointment of Mr David Patrick Dancaster as a director on 11 April 2016 (2 pages) |
8 June 2016 | Appointment of Mr David Patrick Dancaster as a director on 11 April 2016 (2 pages) |
17 May 2016 | Appointment of Goodwille Limited as a secretary on 11 April 2016 (3 pages) |
17 May 2016 | Appointment of Goodwille Limited as a secretary on 11 April 2016 (3 pages) |
15 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 February 2012 | Register(s) moved to registered inspection location (1 page) |
7 February 2012 | Register(s) moved to registered inspection location (1 page) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Register inspection address has been changed (1 page) |
6 February 2012 | Register inspection address has been changed (1 page) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
28 June 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
27 January 2011 | Incorporation (50 pages) |
27 January 2011 | Incorporation (50 pages) |