Capital Stage Caddington Ii Limited LONDON


Capital Stage Caddington Ii started in year 2015 as Private Limited Company with registration number 09380730. The Capital Stage Caddington Ii company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 1st Floor Sackville House. Postal code: EC3M 6BN. Since 2016/05/26 Capital Stage Caddington Ii Limited is no longer carrying the name F&S Caddington Ii - Luton.

The firm has 2 directors, namely Jonas K., Niklas W.. Of them, Niklas W. has been with the company the longest, being appointed on 24 January 2020 and Jonas K. has been with the company for the least time - from 15 July 2023. As of 15 May 2024, there were 8 ex directors - Constantin V., Mario S. and others listed below. There were no ex secretaries.

Capital Stage Caddington Ii Limited Address / Contact

Office Address 1st Floor Sackville House
Office Address2 143-149 Fenchurch Street
Town London
Post code EC3M 6BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09380730
Date of Incorporation Fri, 9th Jan 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 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 Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jonas K.

Position: Director

Appointed: 15 July 2023

Niklas W.

Position: Director

Appointed: 24 January 2020

Constantin V.

Position: Director

Appointed: 01 June 2022

Resigned: 15 July 2023

Mario S.

Position: Director

Appointed: 24 January 2020

Resigned: 01 June 2022

Miriam M.

Position: Director

Appointed: 06 December 2018

Resigned: 24 January 2020

Marian R.

Position: Director

Appointed: 25 May 2016

Resigned: 06 December 2018

Eric B.

Position: Director

Appointed: 29 December 2015

Resigned: 29 December 2015

Martin W.

Position: Director

Appointed: 29 December 2015

Resigned: 25 May 2016

Eric B.

Position: Director

Appointed: 29 December 2015

Resigned: 24 May 2016

Andrew B.

Position: Director

Appointed: 09 January 2015

Resigned: 29 December 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Encavis Ag from Hamburg, Germany. This PSC is categorised as "a corporate", 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.

Encavis Ag

Legal authority German Law
Legal form Corporate
Country registered Germany
Place registered Commercial Register Of The Local Court Of Hamburg
Registration number 63197
Notified on 28 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

F&S Caddington Ii - Luton May 26, 2016
Cotswold Renewable Energy January 13, 2016
Cotswold Renewable Engery January 9, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024/02/28 director's details were changed
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements