Company NameCapitana Seas Ltd
Company StatusActive
Company Number10603431
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Yang Li
Date of BirthNovember 1952 (Born 71 years ago)
NationalityChinese
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleInvestment Banker/Financier
Country of ResidenceChina
Correspondence Address5d 28 Dang Tian He Lu Bai Nao Hui
Guangdong
510630
Director NameCapitana Seas Ltd (BVI) (Corporation)
StatusCurrent
Appointed28 April 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 12 months
Correspondence AddressWoodbourne Hall PO Box 3162
Road Town
Tortola
Vg1110
Director NameTuscany Trust Holdings Trustees (Corporation)
StatusCurrent
Appointed11 March 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressMill Hall Tower Mill Hall Tower
Wickhams Cay 1
Road Town
Vg 1110
Director NameCapitana Seas 2008 Trust (Corporation)
StatusCurrent
Appointed10 November 2023(6 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
Correspondence AddressMill Hall Tower Wickhams Cay 1
Road Town
Vg 1110
Director NameMiss Angelina Rosemarie Childs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(10 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Bell Yard
Strand
London
WC2A 2JR
Director NameMr Joe Israel
Date of BirthMay 1986 (Born 38 years ago)
NationalityCongolese (Drc)
StatusResigned
Appointed27 March 2018(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2021)
RoleMarketing Consultant
Country of ResidenceGibraltar
Correspondence Address7 Bell Yard
Strand
London
WC2A 2JR
Director NameMr David Smith
Date of BirthJune 1948 (Born 75 years ago)
NationalityCayman Islander
StatusResigned
Appointed05 April 2020(3 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 September 2020)
RoleEntrepreneur
Country of ResidenceCayman Islands
Correspondence AddressJack And Jill Building Fort Street
George Town
Grand Cayman, Ky1 110
Cayman Islands
Director NameMr David Cullinane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2021)
RoleMathematician
Country of ResidenceEngland
Correspondence Address7 Bell Yard
Strand
London
WC2A 2JR

Location

Registered Address7 Bell Yard
Strand
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
19 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
19 November 2023Appointment of Capitana Seas 2008 Trust as a director on 10 November 2023 (2 pages)
31 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
6 May 2022Compulsory strike-off action has been discontinued (1 page)
5 May 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
15 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
5 July 2021Termination of appointment of Joe Israel as a director on 28 June 2021 (1 page)
5 July 2021Director's details changed for Mr Yang Li on 28 June 2021 (2 pages)
5 July 2021Termination of appointment of David Cullinane as a director on 28 June 2021 (1 page)
5 July 2021Termination of appointment of Angelina Rosemarie Childs as a director on 28 June 2021 (1 page)
6 April 2021Termination of appointment of David Smith as a director on 1 September 2020 (1 page)
6 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 March 2021Registered office address changed from C/O Nathan Paralegals & Co 7 Bell Yard London WC2A 2JR England to 7 Bell Yard, Strand Bell Yard London WC2A 2JR on 18 March 2021 (1 page)
19 July 2020Registered office address changed from Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ England to C/O Nathan Paralegals & Co 7 Bell Yard London WC2A 2JR on 19 July 2020 (1 page)
28 May 2020Appointment of Mr David Cullinane as a director on 16 May 2020 (2 pages)
14 April 2020Appointment of Mr David Smith as a director on 5 April 2020 (2 pages)
24 March 2020Appointment of Tuscany Trust Holdings Trustees as a director on 11 March 2020 (2 pages)
9 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
25 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 October 2018Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to Office 601 394 Muswell Hill Broadway Muswell Hill London N10 1DJ on 26 October 2018 (1 page)
6 April 2018Appointment of Mr Joe Israel as a director on 27 March 2018 (2 pages)
14 February 2018Registered office address changed from Finchley House Business Centre Ltd 32 Bloomsbury Street London WC1B 3QJ England to 32 Bloomsbury Street London WC1B 3QJ on 14 February 2018 (1 page)
14 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
3 February 2018Registered office address changed from Finchley House 707 High Road North Finchley London N12 0BT United Kingdom to Finchley House Business Centre Ltd 32 Bloomsbury Street London WC1B 3QJ on 3 February 2018 (1 page)
12 January 2018Appointment of Ms Angelina Rosemarie Childs as a director on 31 December 2017 (2 pages)
25 May 2017Director's details changed for Capitana Seas (Bvi) on 15 May 2017 (1 page)
25 May 2017Director's details changed for Capitana Seas (Bvi) on 15 May 2017 (1 page)
1 May 2017Director's details changed for Capitanseas Bvi on 28 April 2017 (1 page)
1 May 2017Director's details changed for Capitanseas Bvi on 28 April 2017 (1 page)
1 May 2017Director's details changed for Capitanaseas Bvi on 28 April 2017 (1 page)
1 May 2017Appointment of Capitanseas Bvi as a director on 28 April 2017 (2 pages)
1 May 2017Appointment of Capitanseas Bvi as a director on 28 April 2017 (2 pages)
1 May 2017Director's details changed for Capitanaseas Bvi on 28 April 2017 (1 page)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)