Company NameCapricorn Real Assets Limited
Company StatusActive
Company Number09910228
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Niels Christian Holst
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Robert Jay Gottlieb
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Pierre Martignoli
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed08 February 2016(2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Malta House 36-38 Piccadilly
London
W1J 0DP
Director NameMr Patrick James Erikson Snelgar
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed08 February 2016(2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP
Secretary NameMr Stuart Roy Dixon
StatusResigned
Appointed08 February 2016(2 months after company formation)
Appointment Duration7 years (resigned 14 February 2023)
RoleCompany Director
Correspondence AddressMalta House 36-38 Piccadilly
London
W1J 0DP

Location

Registered Address2nd Floor Malta House
36-38 Piccadilly
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.6k at £0.01Niels Holst
56.00%
Ordinary
4.4k at £0.01Pierre Martignoli
44.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 4 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

8 February 2016Delivered on: 15 February 2016
Persons entitled: CV5 Limited

Classification: A registered charge
Outstanding

Filing History

16 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 February 2023Cessation of Legacon Trust Establishment as a person with significant control on 14 February 2023 (1 page)
15 February 2023Cessation of Theseus (Monaco) S.A. as a person with significant control on 14 February 2023 (1 page)
15 February 2023Registered office address changed from First Floor, Malta House First Floor, Malta House 36-38 Piccadilly London W1J 0DP England to 2nd Floor Malta House 36-38 Piccadilly London W1J 0DP on 15 February 2023 (1 page)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Stuart Roy Dixon as a secretary on 14 February 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 February 2020Change of details for Maitland Trustees Limited as a person with significant control on 1 January 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 July 2017Registered office address changed from 23 King Street London SW1Y 6QY to First Floor, Malta House First Floor, Malta House 36-38 Piccadilly London W1J 0DP on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 23 King Street London SW1Y 6QY to First Floor, Malta House First Floor, Malta House 36-38 Piccadilly London W1J 0DP on 14 July 2017 (1 page)
7 July 2017Register inspection address has been changed to 36 Malta House, 36-38 Piccadilly London W1J 0DP (1 page)
7 July 2017Register inspection address has been changed to 36 Malta House, 36-38 Piccadilly London W1J 0DP (1 page)
6 July 2017Change of details for Mr Niels Christian Holst as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Change of details for Mr Niels Christian Holst as a person with significant control on 1 July 2017 (2 pages)
25 May 2017Director's details changed for Mr Niels Christian Holst on 28 March 2017 (2 pages)
25 May 2017Director's details changed for Mr Niels Christian Holst on 28 March 2017 (2 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
14 March 2016Appointment of Mr Pierre Martignoli as a director on 8 February 2016 (2 pages)
14 March 2016Appointment of Mr Pierre Martignoli as a director on 8 February 2016 (2 pages)
11 March 2016Appointment of Mr Robert Jay Gottlieb as a director on 8 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Patrick James Eirkson Snelgar on 8 February 2016 (2 pages)
11 March 2016Secretary's details changed for Mr. Stuart Dixon on 8 February 2016 (1 page)
11 March 2016Appointment of Mr Robert Jay Gottlieb as a director on 8 February 2016 (2 pages)
11 March 2016Director's details changed for Mr Patrick James Eirkson Snelgar on 8 February 2016 (2 pages)
11 March 2016Secretary's details changed for Mr. Stuart Dixon on 8 February 2016 (1 page)
10 March 2016Appointment of Mr Patrick James Eirkson Snelgar as a director on 8 February 2016 (2 pages)
10 March 2016Appointment of Mr Patrick James Eirkson Snelgar as a director on 8 February 2016 (2 pages)
10 March 2016Appointment of Mr. Stuart Dixon as a secretary on 8 February 2016 (2 pages)
10 March 2016Appointment of Mr. Stuart Dixon as a secretary on 8 February 2016 (2 pages)
15 February 2016Registration of charge 099102280001, created on 8 February 2016 (15 pages)
15 February 2016Registration of charge 099102280001, created on 8 February 2016 (15 pages)
28 January 2016Registered office address changed from 84 Muncaster Road London SW11 6NU United Kingdom to 23 King Street London SW1Y 6QY on 28 January 2016 (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Registered office address changed from 84 Muncaster Road London SW11 6NU United Kingdom to 23 King Street London SW1Y 6QY on 28 January 2016 (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)