Capite Holdings Limited LONDON


Founded in 1987, Capite Holdings, classified under reg no. 02095680 is an active company. Currently registered at 35 Ballards Lane N3 1XW, London the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Gerard B., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 31 December 1991 and Gerard B. has been with the company for the least time - from 1 November 2008. 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.

Capite Holdings Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02095680
Date of Incorporation Mon, 2nd Feb 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 31 March 2016

Gerard B.

Position: Director

Appointed: 01 November 2008

Michael R.

Position: Director

Appointed: 31 December 1991

William M.

Position: Director

Appointed: 01 November 2008

Resigned: 31 March 2016

William M.

Position: Secretary

Appointed: 19 December 2001

Resigned: 31 March 2016

Peter R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 December 2007

George R.

Position: Director

Appointed: 31 December 1991

Resigned: 08 September 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Michael R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Alysa R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Bryan Cave Leighton Paisner Llp, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Michael R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Alysa R.

Notified on 6 April 2016
Ceased on 11 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Bryan Cave Leighton Paisner Llp

Adelaide House London Bridge, London, EC4R 9HA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered United Kingdom
Registration number Oc315919
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 82181 8011 030 07114 110
Current Assets34 766 17535 719 553  
Debtors34 749 35435 637 75221 029 03432 980 994
Net Assets Liabilities34 375 04935 211 05521 983 28328 902 353
Other Debtors5 570 1086 360 6227 847 75820 472 717
Property Plant Equipment1 724319  
Other
Accumulated Depreciation Impairment Property Plant Equipment31 66533 07033 38933 389
Amounts Owed By Group Undertakings Participating Interests  12 724 17412 508 277
Amounts Owed By Related Parties29 175 88229 275 168  
Amounts Owed To Group Undertakings379 179370 078  
Amounts Owed To Group Undertakings Participating Interests  6 256 
Amounts Owed To Other Related Parties Other Than Directors   14 761
Amounts Owed To Subsidiaries   2 244 523
Average Number Employees During Period2222
Balances Amounts Owed By Related Parties5 530 8266 360 992  
Balances Amounts Owed To Related Parties678370  
Bank Borrowings Overdrafts9 000 0009 000 0009 000 0009 000 000
Cash On Hand  1 030 07114 110
Comprehensive Income Subsidiaries 11 235  
Corporation Tax Payable 49 627  
Creditors9 000 0009 000 0009 000 0009 000 000
Depreciation Rate Used For Property Plant Equipment   10
Fixed Assets9 125 3849 089 045  
Further Item Debtors Component Total Debtors  457 102 
Increase From Depreciation Charge For Year Property Plant Equipment 1 405  
Investments Fixed Assets9 123 6609 088 7269 088 7267 341 916
Investments In Subsidiaries  9 088 7267 341 916
Net Assets Liabilities Subsidiaries 119 582  
Net Current Assets Liabilities34 249 66535 122 010  
Nominal Value Allotted Share Capital  11
Number Shares Issued Fully Paid   1
Other Creditors86 39286 22894 139168 120
Other Taxation Payable  64 1537 263
Other Taxation Social Security Payable4 28021 496  
Par Value Share   1
Payments To Related Parties360 000300 000  
Percentage Class Share Held In Associate  2525
Percentage Class Share Held In Subsidiary 56100100
Profit Loss Subsidiaries 37 359  
Property Plant Equipment Gross Cost33 389 33 38933 389
Total Assets Less Current Liabilities43 375 04944 211 055  
Trade Creditors Trade Payables46 65970 114  
Trade Debtors Trade Receivables3 3641 962  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search