London
W1J 0DP
Director Name | Mr Patrick James Erikson Snelgar |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 September 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malta House 36-38 Piccadilly London W1J 0DP |
Secretary Name | Mr Stuart Roy Dixon |
---|---|
Status | Current |
Appointed | 01 March 2016(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Geoffrey Hugh Ernest Snelgar |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 June 2016(1 year after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Malta House 36-38 Piccadilly London W1J 0DP |
Director Name | Mr Philipp Deutsch |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 13 November 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Data Scientist |
Country of Residence | England |
Correspondence Address | Malta House 36-38 Piccadilly London W1J 0DP |
Website | www.capricorncapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 73174428 |
Telephone region | London |
Registered Address | 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 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
31 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
---|---|
29 October 2020 | Full accounts made up to 30 June 2020 (28 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
20 January 2020 | Change of details for Legacon Trust Establishment as a person with significant control on 6 April 2016 (2 pages) |
20 January 2020 | Notification of Legacon Trust Establishment as a person with significant control on 6 April 2016 (1 page) |
5 January 2020 | Statement of capital following an allotment of shares on 30 November 2019
|
27 November 2019 | Appointment of Mr Philipp Deutsch as a director on 13 November 2019 (2 pages) |
4 November 2019 | Accounts for a small company made up to 30 June 2019 (26 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
4 April 2019 | Cessation of Maitland Trustees Limited as a person with significant control on 31 March 2019 (1 page) |
4 April 2019 | Notification of Theseus (Monaco) S.A.R.L. as a person with significant control on 31 March 2019 (1 page) |
21 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
28 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
28 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
14 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
15 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
5 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
12 March 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
10 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
17 November 2017 | Full accounts made up to 30 June 2017 (19 pages) |
17 November 2017 | Full accounts made up to 30 June 2017 (19 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 29 July 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 29 July 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
5 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
10 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 16 September 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 19 July 2016
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Appointment of Mr Geoffrey Hugh Ernest Snelgar as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Geoffrey Hugh Ernest Snelgar as a director on 1 June 2016 (2 pages) |
15 March 2016 | Appointment of Mr Stuart Roy Dixon as a secretary on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Patrick James Eirkson Snelgar on 1 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Patrick James Eirkson Snelgar on 1 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Stuart Roy Dixon as a secretary on 1 March 2016 (2 pages) |
8 December 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
8 December 2015 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
24 September 2015 | Appointment of Mr Patrick James Eirkson Snelgar as a director on 23 September 2015 (2 pages) |
24 September 2015 | Company name changed ccpu LIMITED\certificate issued on 24/09/15
|
24 September 2015 | Appointment of Mr Patrick James Eirkson Snelgar as a director on 23 September 2015 (2 pages) |
24 September 2015 | Company name changed ccpu LIMITED\certificate issued on 24/09/15
|
29 May 2015 | Incorporation Statement of capital on 2015-05-29
|
29 May 2015 | Incorporation Statement of capital on 2015-05-29
|