Company NameCaspean Investments Ltd
Company StatusActive
Company Number10795306
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMatthew Lionel Levin
Date of BirthMay 1950 (Born 74 years ago)
NationalitySouth African
StatusCurrent
Appointed19 December 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleChairman
Country of ResidenceMonaco
Correspondence Address5th Floor Les Acanthes
6 Avenue De Citronnier
Monaco
Director NameMr Antonios Sofianos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed19 December 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector And Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressApartment B611 New Providence Wharf
1 Fairmont Avenue
London
E14 9PB
Director NameMr Stephen John Dunn
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 October 2023(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 160 Falcon Road
London
SW11 2LN
Director NameMr Richard Derrick Bridges
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Bradley Paul Kramer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Secretary NameE.L. Services Limited (Corporation)
StatusResigned
Appointed31 May 2017(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address2nd Floor 160 Falcon Road
London
SW11 2LN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

14 February 2024Full accounts made up to 28 February 2023 (78 pages)
11 December 2023Appointment of Mr Stephen John Dunn as a director on 12 October 2023 (2 pages)
30 October 2023Registration of charge 107953060001, created on 23 October 2023 (12 pages)
11 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
26 May 2023Termination of appointment of E.L. Services Limited as a secretary on 26 May 2023 (1 page)
26 May 2023Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 2nd Floor 160 Falcon Road London SW11 2LN on 26 May 2023 (1 page)
17 March 2023Full accounts made up to 28 February 2022 (66 pages)
2 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 March 2023Second filing of Confirmation Statement dated 20 June 2022 (4 pages)
28 February 2023Statement of capital following an allotment of shares on 28 February 2022
  • GBP 3,000,060
(5 pages)
20 June 2022Confirmation statement made on 30 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/03/2023.
(4 pages)
31 March 2022Full accounts made up to 28 February 2021 (55 pages)
4 September 2021Group of companies' accounts made up to 29 February 2020 (47 pages)
24 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 28 February 2019 (43 pages)
1 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
25 July 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
8 February 2019Termination of appointment of Bradley Paul Kramer as a director on 19 December 2018 (1 page)
8 February 2019Appointment of Matthew Lionel Levin as a director on 19 December 2018 (2 pages)
8 February 2019Termination of appointment of Richard Derrick Bridges as a director on 19 December 2018 (1 page)
8 February 2019Appointment of Mr Antonios Sofianos as a director on 19 December 2018 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
13 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
1 June 2018Notification of Peter Brigham as a person with significant control on 8 June 2017 (2 pages)
1 June 2018Cessation of Philippe Ogier as a person with significant control on 8 June 2017 (1 page)
13 June 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
13 June 2017Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
13 June 2017Current accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
13 June 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 60
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)