Capco Group Treasury Limited LONDON


Founded in 2007, Capco Group Treasury, classified under reg no. 06451189 is an active company. Currently registered at Regal House WC2E 8BU, London the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 25th Feb 2010 Capco Group Treasury Limited is no longer carrying the name Liberty Capital Investments.

At present there are 4 directors in the the firm, namely Andrew P., Michelle M. and Situl J. and others. In addition 2 active secretaries, Desna M. and Ruth P. were appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Capco Group Treasury 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 06451189
Date of Incorporation Wed, 12th Dec 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Andrew P.

Position: Director

Appointed: 18 January 2024

Desna M.

Position: Secretary

Appointed: 19 April 2023

Michelle M.

Position: Director

Appointed: 19 August 2020

Situl J.

Position: Director

Appointed: 16 December 2016

Ian H.

Position: Director

Appointed: 19 April 2010

Ruth P.

Position: Secretary

Appointed: 19 April 2010

Christopher W.

Position: Director

Appointed: 06 March 2023

Resigned: 22 December 2023

Leigh M.

Position: Secretary

Appointed: 21 April 2016

Resigned: 31 December 2020

Terence O.

Position: Director

Appointed: 31 July 2014

Resigned: 30 April 2020

Gary Y.

Position: Director

Appointed: 19 April 2010

Resigned: 30 June 2019

Balbinder T.

Position: Director

Appointed: 19 April 2010

Resigned: 31 July 2014

Soumen D.

Position: Director

Appointed: 19 April 2010

Resigned: 31 December 2016

Susan F.

Position: Director

Appointed: 07 April 2008

Resigned: 19 April 2010

Aidan S.

Position: Director

Appointed: 12 December 2007

Resigned: 31 March 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 December 2007

Resigned: 12 December 2007

David F.

Position: Director

Appointed: 12 December 2007

Resigned: 19 April 2010

Susan F.

Position: Secretary

Appointed: 12 December 2007

Resigned: 19 April 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 2007

Resigned: 12 December 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Shaftesbury Capital Plc from London, United Kingdom. This PSC is classified as "a public limited company (listed)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shaftesbury Capital Plc

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

Legal authority United Kingdom
Legal form Public Limited Company (Listed)
Country registered United Kingdom
Place registered Companies House
Registration number 07145051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Liberty Capital Investments February 25, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 18th Jan 2024 new director was appointed.
filed on: 24th, January 2024
Free Download (2 pages)

Company search