Company NameCapital Step Holdings Limited
Company StatusDissolved
Company Number09959642
CategoryPrivate Limited Company
Incorporation Date19 January 2016(8 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 3 weeks ago)
Previous NameWorldwide Royalties Investments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Cannon-Brookes
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(3 years after company formation)
Appointment Duration4 years, 7 months (closed 12 September 2023)
RoleDirector/Finance
Country of ResidenceEngland
Correspondence Address1st Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMr Neil Johnson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed01 February 2019(3 years after company formation)
Appointment Duration4 years, 7 months (closed 12 September 2023)
RoleChief Executive Officer
Country of ResidenceCanada
Correspondence Address1st Floor 47/48 Piccadilly
London
W1J 0DT
Secretary NameMr Hugo Anthony Evans
StatusClosed
Appointed01 February 2020(4 years after company formation)
Appointment Duration3 years, 7 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address1st Floor 47/48 Piccadilly
London
W1J 0DT
Director NameMr Jonathan Mark Schneider
Date of BirthSeptember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed19 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Granard Business Centre Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Sean Alan Melnick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2019)
RoleChairman Of Peregrine Holdings Limited
Country of ResidenceEngland
Correspondence Address1 Manchester Square
London
W1U 3AB

Location

Registered Address1st Floor 47/48 Piccadilly
London
W1J 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3.5k at £0.001Jonathan Marc Schneider
51.01%
Ordinary
3.3k at £0.001Clermont Trust (Switzerland) Sa
49.01%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 October 2019Delivered on: 14 October 2019
Persons entitled: Pollen Street Capital Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
8 October 2019Delivered on: 14 October 2019
Persons entitled: Pollen Street Capital Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
16 March 2018Delivered on: 3 April 2018
Persons entitled: Pollen Street Capital Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 February 2020Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 47/48 Piccadilly London W1J 0DT (1 page)
12 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
12 February 2020Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD England to 1st Floor 47/48 Piccadilly London W1J 0DT on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Hugo Anthony Evans as a secretary on 1 February 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 October 2019Registration of charge 099596420002, created on 8 October 2019 (33 pages)
14 October 2019Registration of charge 099596420003, created on 8 October 2019 (12 pages)
23 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 September 2019Director's details changed for Mr Neil Johnson on 14 August 2019 (2 pages)
3 September 2019Director's details changed for Mr Charles Cannon-Brookes on 14 August 2019 (2 pages)
14 August 2019Register inspection address has been changed to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page)
14 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page)
8 May 2019Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 5th Floor 15 Whitehall London SW1A 2DD on 8 May 2019 (1 page)
28 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 February 2019Statement of capital following an allotment of shares on 16 March 2018
  • GBP 19.84
(3 pages)
21 February 2019Appointment of Mr Neil Johnson as a director on 1 February 2019 (2 pages)
20 February 2019Appointment of Mr Charles Cannon-Brookes as a director on 1 February 2019 (2 pages)
20 February 2019Cessation of Sean Alan Melnick as a person with significant control on 1 February 2019 (1 page)
20 February 2019Termination of appointment of Sean Alan Melnick as a director on 1 February 2019 (1 page)
20 February 2019Notification of a person with significant control statement (2 pages)
20 February 2019Termination of appointment of Jonathan Marc Schneider as a director on 1 February 2019 (1 page)
20 February 2019Cessation of Jonathan Marc Schneider as a person with significant control on 1 February 2019 (1 page)
19 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
3 April 2018Registration of charge 099596420001, created on 16 March 2018 (22 pages)
26 February 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
6 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
6 February 2018Change of details for Sean Alan Melnick as a person with significant control on 19 September 2017 (2 pages)
7 June 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
7 June 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
4 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
26 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-25
(3 pages)
9 September 2016Appointment of Mr Sean Alan Melnick as a director on 15 July 2016 (2 pages)
9 September 2016Appointment of Mr Sean Alan Melnick as a director on 15 July 2016 (2 pages)
7 September 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 4.53
(4 pages)
7 September 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 4.53
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6.802
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6.802
(3 pages)
3 February 2016Director's details changed for Jonathan Marc Schneider on 31 January 2016 (2 pages)
3 February 2016Director's details changed for Jonathan Marc Schneider on 31 January 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 6.802
(3 pages)
27 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 6.802
(3 pages)
23 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 6.666
(3 pages)
23 January 2016Statement of capital following an allotment of shares on 19 January 2016
  • GBP 6.666
(3 pages)
21 January 2016Director's details changed for Jonathan Mark Schneider on 19 January 2016 (2 pages)
21 January 2016Director's details changed for Jonathan Mark Schneider on 19 January 2016 (2 pages)
19 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-19
  • GBP 3.333
(25 pages)
19 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-19
  • GBP 3.333
(25 pages)