Company NameCapernaum Capital Management Limited
Company StatusActive
Company Number11438515
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NamePeter Michael Lowman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence AddressGuildhall House 85 Gresham Street
London
EC2V 7NQ
Director NameMr Nicolas Henry Rolf
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressGuildhall House 85 Gresham Street
London
EC2V 7NQ
Director NameMr Jeremy William Sharman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildhall House 85 Gresham Street
London
EC2V 7NQ
Director NameMrs Petronella Fiona Van Der Vliet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall House 85 Gresham Street
London
EC2V 7NQ
Director NameMs Petronella Fiona West
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall House 85 Gresham Street
London
EC2V 7NQ
Secretary NameMrs Lisa Rose Ryall
StatusCurrent
Appointed09 August 2018(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressGuildhall House 85 Gresham Street
London
EC2V 7NQ
Director NameMr Paul Quentin Goodrich
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleClient Liaison Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall House 85 Gresham Street
London
EC2V 7NQ

Location

Registered AddressGuildhall House
85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

9 August 2018Delivered on: 27 August 2018
Persons entitled: Vertus Capital SPV1 Limited

Classification: A registered charge
Outstanding

Filing History

31 October 2023Cancellation of shares. Statement of capital on 11 October 2023
  • GBP 43,000
(4 pages)
25 October 2023Purchase of own shares. (4 pages)
6 October 2023Resolutions
  • RES13 ‐ Buy back agreement 28/09/2023
(1 page)
6 October 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2023Change of share class name or designation (2 pages)
6 October 2023Particulars of variation of rights attached to shares (2 pages)
6 October 2023Memorandum and Articles of Association (31 pages)
2 October 2023Purchase of own shares. (4 pages)
2 October 2023Statement of company's objects (2 pages)
26 September 2023Change of share class name or designation (2 pages)
26 September 2023Cancellation of shares. Statement of capital on 19 September 2023
  • GBP 20
(6 pages)
26 September 2023Resolutions
  • RES13 ‐ Share buy back 25/09/2023
(1 page)
26 September 2023Consolidation of shares on 28 May 2023 (6 pages)
26 September 2023Resolutions
  • RES13 ‐ Consolidate 28/05/2023
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 September 2023Resolutions
  • RES13 ‐ Share buy back 19/09/2023
(1 page)
25 September 2023Change of share class name or designation (2 pages)
29 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
15 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2023Group of companies' accounts made up to 30 September 2022 (36 pages)
15 June 2023Memorandum and Articles of Association (29 pages)
2 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 May 2023Memorandum and Articles of Association (28 pages)
22 November 2022Cancellation of shares. Statement of capital on 29 September 2022
  • GBP 819,658
(6 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
6 September 2022Change of details for Ms Petronella Fiona West as a person with significant control on 31 December 2021 (2 pages)
6 September 2022Notification of Nicholas Henry Rolf as a person with significant control on 31 December 2021 (2 pages)
6 September 2022Change of details for Mrs Petronella Fiona Van Der Vliet as a person with significant control on 5 September 2022 (2 pages)
6 September 2022Director's details changed for Mrs Petronella Fiona Van Der Vliet on 5 September 2022 (2 pages)
6 September 2022Notification of Jeremy William Sharman as a person with significant control on 31 December 2021 (2 pages)
8 August 2022Memorandum and Articles of Association (30 pages)
8 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 August 2022Statement of company's objects (2 pages)
4 July 2022Confirmation statement made on 27 June 2022 with updates (6 pages)
31 January 2022Group of companies' accounts made up to 30 September 2021 (34 pages)
18 January 2022Change of share class name or designation (2 pages)
18 January 2022Particulars of variation of rights attached to shares (2 pages)
14 January 2022Statement of company's objects (2 pages)
14 January 2022Second filing of Confirmation Statement dated 27 June 2021 (3 pages)
14 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ Transaction to capitalised issued by the company 03/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 4,068
(3 pages)
14 January 2022Memorandum and Articles of Association (30 pages)
14 January 2022Second filing of Confirmation Statement dated 27 June 2020 (4 pages)
11 January 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 819,738
(3 pages)
5 January 2022Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 3,858.00
(6 pages)
23 December 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 819,658
(3 pages)
14 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 December 2021Satisfaction of charge 114385150001 in full (1 page)
4 November 2021Memorandum and Articles of Association (30 pages)
4 November 2021Statement of company's objects (30 pages)
4 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Article 22, which provides for a limit on the value of share buybacks the company transact in any financial year, article proposed buyback of 13,600 ordinary shares held 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 November 2021Statement of company's objects (2 pages)
8 July 2021Confirmation statement made on 27 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/2022
(6 pages)
4 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
2 July 2020Confirmation statement made on 27 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/2022
(6 pages)
2 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
17 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 July 2019Confirmation statement made on 27 June 2019 with updates (6 pages)
3 October 2018Cessation of Paul Quentin Goodrich as a person with significant control on 3 October 2018 (1 page)
11 September 2018Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
3 September 2018Appointment of Mrs Lisa Rose Ryall as a secretary on 9 August 2018 (2 pages)
27 August 2018Registration of charge 114385150001, created on 9 August 2018 (28 pages)
20 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 June 2018Appointment of Mr Jeremy William Sharman as a director on 28 June 2018 (2 pages)
28 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP .02
(29 pages)
28 June 2018Appointment of Nicolas Henry Rolf as a director on 28 June 2018 (2 pages)
28 June 2018Appointment of Peter Michael Lowman as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Paul Quentin Goodrich as a director on 28 June 2018 (1 page)