Capco Cg 2012 Limited LONDON


Capco Cg 2012 Limited was formally closed on 2021-09-28. Capco Cg 2012 was a private limited company that was situated at Regal House, 14 James Street, London, WC2E 8BU, UNITED KINGDOM. This company (incorporated on 2012-07-11) was run by 2 directors and 1 secretary.
Director Situl J. who was appointed on 16 December 2016.
Director Thomas A. who was appointed on 08 July 2015.
Among the secretaries, we can name: Ruth P. appointed on 11 July 2012.

The company was officially categorised as "buying and selling of own real estate" (68100). The latest confirmation statement was filed on 2021-06-21 and last time the annual accounts were filed was on 31 December 2020. 2015-07-11 is the date of the most recent annual return.

Capco Cg 2012 Limited Address / Contact

Office Address Regal House
Office Address2 14 James Street
Town London
Post code WC2E 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08139401
Date of Incorporation Wed, 11th Jul 2012
Date of Dissolution Tue, 28th Sep 2021
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 5th Jul 2022
Last confirmation statement dated Mon, 21st Jun 2021

Company staff

Situl J.

Position: Director

Appointed: 16 December 2016

Thomas A.

Position: Director

Appointed: 08 July 2015

Ruth P.

Position: Secretary

Appointed: 11 July 2012

Michelle M.

Position: Director

Appointed: 16 December 2016

Resigned: 23 June 2021

Leigh M.

Position: Secretary

Appointed: 21 April 2016

Resigned: 31 December 2020

Christopher D.

Position: Director

Appointed: 08 July 2015

Resigned: 23 June 2021

Ian H.

Position: Director

Appointed: 24 July 2012

Resigned: 23 June 2021

Gary Y.

Position: Director

Appointed: 24 July 2012

Resigned: 30 June 2019

Andrew H.

Position: Director

Appointed: 24 July 2012

Resigned: 23 June 2021

Gavin M.

Position: Director

Appointed: 24 July 2012

Resigned: 16 August 2019

Matthew M.

Position: Director

Appointed: 24 July 2012

Resigned: 11 July 2013

Sarah-Jane C.

Position: Director

Appointed: 24 July 2012

Resigned: 31 August 2016

Beverley C.

Position: Director

Appointed: 24 July 2012

Resigned: 31 December 2017

Soumen D.

Position: Director

Appointed: 11 July 2012

Resigned: 31 December 2016

Balbinder T.

Position: Director

Appointed: 11 July 2012

Resigned: 31 July 2014

People with significant control

Covent Garden Group Holdings Limited

Regal House 14 James Street, London, WC2E 8BU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9897743
Notified on 21 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Covent Garden Limited

1 Waverley Place Union Street, St. Helier, Jersey, JE1 1SG, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Company Limited By Shares
Country registered Jersey
Place registered Jersey
Registration number 120119
Notified on 21 June 2016
Ceased on 21 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Capco Covent Garden Limited

15 Grosvenor Street, London, W1K 4QZ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6451207
Notified on 6 April 2016
Ceased on 21 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 28th, September 2021
Free Download (1 page)

Company search