Company NameCaparo Holdings Canada Limited
DirectorsDavid Patrick Dancaster and Ambar Paul
Company StatusActive
Company Number07508230
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(11 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed11 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameMr Akhil Paul
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleTrading Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Director NameThe Lord Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(5 years, 2 months after company formation)
Appointment Duration6 years (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN

Contact

Websitewww.caparo.com/en-gb/index.aspx

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Caparo Holdings (Us) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,673,863

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 Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

19 December 2012Delivered 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 2011Delivered 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

Filing History

31 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (25 pages)
15 May 2023Register 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 2023Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page)
21 February 2023Full accounts made up to 31 December 2021 (25 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
5 May 2022Termination of appointment of The Lord Paul of Marylebone as a director on 5 May 2022 (1 page)
28 March 2022Appointment of The Honourable Ambar Paul as a director on 25 March 2022 (2 pages)
1 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 December 2020 (23 pages)
15 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (23 pages)
27 November 2020Register 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 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
5 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (23 pages)
28 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
8 March 2017Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD (1 page)
8 March 2017Register(s) moved to registered inspection location St James House 13 Kensington Square London W8 5HD (1 page)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2016Full accounts made up to 31 December 2015 (21 pages)
9 December 2016Full accounts made up to 31 December 2015 (21 pages)
14 September 2016Register 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 2016Register 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 2016Director's details changed for The Lord Paul of Marylebone on 11 April 2016 (2 pages)
15 July 2016Director's details changed for The Lord Paul of Marylebone on 11 April 2016 (2 pages)
9 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
9 June 2016Termination of appointment of a director (1 page)
9 June 2016Termination of appointment of a director (1 page)
9 June 2016Termination of appointment of Angad Paul as a director on 8 November 2015 (1 page)
8 June 2016Termination of appointment of Akhil Paul as a director on 17 March 2016 (1 page)
8 June 2016Appointment of The Lord Paul of Marylebone as a director on 11 April 2016 (2 pages)
8 June 2016Termination of appointment of Akhil Paul as a director on 17 March 2016 (1 page)
8 June 2016Appointment of The Lord Paul of Marylebone as a director on 11 April 2016 (2 pages)
8 June 2016Appointment of Mr David Patrick Dancaster as a director on 11 April 2016 (2 pages)
8 June 2016Appointment of Mr David Patrick Dancaster as a director on 11 April 2016 (2 pages)
17 May 2016Appointment of Goodwille Limited as a secretary on 11 April 2016 (3 pages)
17 May 2016Appointment of Goodwille Limited as a secretary on 11 April 2016 (3 pages)
15 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(16 pages)
15 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(16 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
17 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
7 February 2012Register(s) moved to registered inspection location (1 page)
7 February 2012Register(s) moved to registered inspection location (1 page)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
6 February 2012Register inspection address has been changed (1 page)
6 February 2012Register inspection address has been changed (1 page)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
28 June 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
27 January 2011Incorporation (50 pages)
27 January 2011Incorporation (50 pages)