Company NameCapreon (UK) Limited
Company StatusActive
Company Number10469164
CategoryPrivate Limited Company
Incorporation Date8 November 2016(7 years, 5 months ago)
Previous NamesNFO UK Real Estate Limited and NOE Group UK Real Estate Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Steven Michael Noe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2016(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Alister Lawrence Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Raphael David Noe
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Kazim Koseoglu
Date of BirthOctober 1983 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed29 March 2019(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Anthony Peter Osborne Bell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2021)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address30 Market Place
London
W1W 8AP

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

28 September 2020Delivered on: 2 October 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; and 1.4 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world (intellectual property).
Outstanding

Filing History

4 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
6 October 2020Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
2 October 2020Registration of charge 104691640001, created on 28 September 2020 (19 pages)
3 August 2020Accounts for a small company made up to 31 March 2020 (14 pages)
4 December 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 August 2019Appointment of Mr Kazim Koseoglu as a director on 29 March 2019 (2 pages)
16 May 2019Sub-division of shares on 28 March 2019 (6 pages)
24 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 28/03/2019
(39 pages)
23 April 2019Change of share class name or designation (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
29 October 2018Appointment of Mr Raphael David Noe as a director on 14 September 2018 (2 pages)
31 July 2018Cessation of Nfo Holdings Limited as a person with significant control on 8 November 2016 (1 page)
31 July 2018Notification of David Joseph Bloom as a person with significant control on 8 November 2016 (2 pages)
31 July 2018Notification of Stephen Michael Noe as a person with significant control on 8 November 2016 (2 pages)
31 July 2018Notification of Raphael David Noe as a person with significant control on 8 November 2016 (2 pages)
17 July 2018Appointment of Mr Anthony Peter Osborne Bell as a director on 1 July 2018 (2 pages)
17 July 2018Appointment of Mr Alister Lawrence Thompson as a director on 1 July 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
25 August 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 30 Market Place London W1W 8AP on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 30 Market Place London W1W 8AP on 25 August 2017 (1 page)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-21
(4 pages)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-21
(4 pages)
3 August 2017Change of name notice (2 pages)
3 August 2017Change of name notice (2 pages)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
28 April 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
28 April 2017Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-26
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-26
(3 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 1
(42 pages)
8 November 2016Incorporation
Statement of capital on 2016-11-08
  • GBP 1
(42 pages)