Company NameCapricorn Capital Partners UK Limited
Company StatusActive
Company Number09615026
CategoryPrivate Limited Company
Incorporation Date29 May 2015(8 years, 11 months ago)
Previous NameCCPU Limited

Business Activity

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

Directors

Director NameMr Robert Jay Gottlieb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Patrick James Erikson Snelgar
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed23 September 2015(3 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP
Secretary NameMr Stuart Roy Dixon
StatusCurrent
Appointed01 March 2016(9 months, 1 week after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Geoffrey Hugh Ernest Snelgar
Date of BirthMay 1949 (Born 75 years ago)
NationalitySouth African
StatusCurrent
Appointed01 June 2016(1 year after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Philipp Deutsch
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAustrian
StatusCurrent
Appointed13 November 2019(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleData Scientist
Country of ResidenceEngland
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP

Contact

Websitewww.capricorncapital.com
Email address[email protected]
Telephone020 73174428
Telephone regionLondon

Location

Registered AddressMalta House
36-38 Piccadilly
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

31 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 3,050,000
(3 pages)
29 October 2020Full accounts made up to 30 June 2020 (28 pages)
1 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
20 January 2020Change of details for Legacon Trust Establishment as a person with significant control on 6 April 2016 (2 pages)
20 January 2020Notification of Legacon Trust Establishment as a person with significant control on 6 April 2016 (1 page)
5 January 2020Statement of capital following an allotment of shares on 30 November 2019
  • GBP 2,900,000
(3 pages)
27 November 2019Appointment of Mr Philipp Deutsch as a director on 13 November 2019 (2 pages)
4 November 2019Accounts for a small company made up to 30 June 2019 (26 pages)
3 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
4 April 2019Cessation of Maitland Trustees Limited as a person with significant control on 31 March 2019 (1 page)
4 April 2019Notification of Theseus (Monaco) S.A.R.L. as a person with significant control on 31 March 2019 (1 page)
21 March 2019Full accounts made up to 30 June 2018 (21 pages)
28 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,650,000
(3 pages)
28 December 2018Statement of capital following an allotment of shares on 11 December 2018
  • GBP 2,400,000
(3 pages)
14 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2,150,000
(3 pages)
15 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 2,000,000
(3 pages)
5 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
12 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,750,000
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 1,600,000
(3 pages)
17 November 2017Full accounts made up to 30 June 2017 (19 pages)
17 November 2017Full accounts made up to 30 June 2017 (19 pages)
29 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,500,000
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 29 July 2017
  • GBP 1,350,000
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 29 July 2017
  • GBP 1,350,000
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 1,500,000
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 1,200,000
(3 pages)
2 June 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 1,200,000
(3 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,000,000
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,000,000
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 700,000
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 850,000
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 850,000
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 30 November 2016
  • GBP 700,000
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 550,000
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 550,000
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 400,000
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 400,000
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 300,000
(3 pages)
29 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 300,000
(3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Appointment of Mr Geoffrey Hugh Ernest Snelgar as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Mr Geoffrey Hugh Ernest Snelgar as a director on 1 June 2016 (2 pages)
15 March 2016Appointment of Mr Stuart Roy Dixon as a secretary on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Patrick James Eirkson Snelgar on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Patrick James Eirkson Snelgar on 1 March 2016 (2 pages)
15 March 2016Appointment of Mr Stuart Roy Dixon as a secretary on 1 March 2016 (2 pages)
8 December 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
8 December 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
24 September 2015Appointment of Mr Patrick James Eirkson Snelgar as a director on 23 September 2015 (2 pages)
24 September 2015Company name changed ccpu LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
24 September 2015Appointment of Mr Patrick James Eirkson Snelgar as a director on 23 September 2015 (2 pages)
24 September 2015Company name changed ccpu LIMITED\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 May 2015Incorporation
Statement of capital on 2015-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)