Company NameChappaquiddick Capital Limited
Company StatusDissolved
Company Number08139610
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameVineyard Capital Limited

Business Activity

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

Directors

Director NameMr Christian Michael Heidl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address115 Ebury Street
London
SW1W 9QU
Director NameMr Antoine Fabien Raoux
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address115 Ebury Street
London
SW1W 9QU

Location

Registered Address8 Kings Road
Richmond
TW10 6NW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

5k at £0.01Antoine Raoux
50.00%
Ordinary
5k at £0.01Christian Heidl
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 January 2021Registered office address changed from 115 Ebury Street London SW1W 9QU to 8 Kings Road 8 Kings Road Richmond TW10 6NW on 3 January 2021 (1 page)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 August 2020Confirmation statement made on 16 August 2020 with updates (3 pages)
4 October 2019Director's details changed for Mr Christian Michael Heidl on 4 October 2019 (2 pages)
30 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Termination of appointment of Antoine Fabien Raoux as a director on 23 September 2017 (1 page)
13 October 2017Cessation of Antoine Raoux as a person with significant control on 23 September 2017 (1 page)
13 October 2017Termination of appointment of Antoine Fabien Raoux as a director on 23 September 2017 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Cessation of Antoine Raoux as a person with significant control on 23 September 2017 (1 page)
13 October 2017Change of details for Mr Christian Heidl as a person with significant control on 23 September 2017 (2 pages)
13 October 2017Change of details for Mr Christian Heidl as a person with significant control on 23 September 2017 (2 pages)
25 September 2017Cessation of Antoine Raoux as a person with significant control on 25 September 2017 (1 page)
25 September 2017Cessation of Antoine Raoux as a person with significant control on 25 September 2017 (1 page)
24 September 2017Cessation of Christian Heidl as a person with significant control on 24 September 2017 (1 page)
24 September 2017Cessation of Christian Heidl as a person with significant control on 24 September 2017 (1 page)
12 July 2017Notification of Antoine Raoux as a person with significant control on 7 April 2016 (2 pages)
12 July 2017Notification of Antoine Raoux as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Notification of Christian Heidl as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Antoine Raoux as a person with significant control on 7 April 2016 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Notification of Christian Heidl as a person with significant control on 7 April 2016 (2 pages)
12 July 2017Notification of Christian Heidl as a person with significant control on 7 April 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
10 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(4 pages)
23 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
(4 pages)
27 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(4 pages)
27 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
19 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
19 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)