CAIUS CAPITAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAIUS CAPITAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09957275

Incorporation date

18/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Park Street, London W1K 2XACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2016)
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Termination of appointment of Gillian Wall as a director on 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon05/02/2025
Change of details for Mr Antonio Batista as a person with significant control on 2016-04-06
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Registered office address changed from 135-137 New Bond Street London W1S 2TQ England to 2 Park Street London W1K 2XA on 2024-12-16
dot icon10/09/2024
Appointment of Mr Sohil Bipin Shah as a director on 2024-09-04
dot icon25/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of William Phelim Douglas as a director on 2022-04-01
dot icon01/04/2022
Appointment of Ms Gillian Wall as a director on 2022-04-01
dot icon16/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon14/01/2021
Change of details for Mr Antonio Batista as a person with significant control on 2019-04-15
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/02/2020
Registered office address changed from 40 New Bond Street London W1S 2RX England to 135-137 New Bond Street London W1S 2TQ on 2020-02-11
dot icon17/01/2020
Cessation of Stella Murrell as a person with significant control on 2019-04-08
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Termination of appointment of Stella Murrell as a director on 2019-04-08
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon23/01/2018
Change of details for Mr William Douglas as a person with significant control on 2018-01-17
dot icon22/01/2018
Notification of William Douglas as a person with significant control on 2018-01-17
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/04/2017
Appointment of Mr William Phelim Douglas as a director on 2017-03-09
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon28/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-09-14
dot icon28/11/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-24
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-09-14
dot icon08/10/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon25/08/2016
Registered office address changed from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF United Kingdom to 40 New Bond Street London W1S 2RX on 2016-08-25
dot icon24/08/2016
Current accounting period extended from 2017-01-31 to 2017-03-31
dot icon18/01/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.32M
-
0.00
96.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murrell, Stella
Director
18/01/2016 - 08/04/2019
7
Wall, Gillian
Director
01/04/2022 - 31/03/2025
2
Douglas, William Phelim
Director
09/03/2017 - 01/04/2022
-
Shah, Sohil Bipin
Director
04/09/2024 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAIUS CAPITAL SERVICES LIMITED

CAIUS CAPITAL SERVICES LIMITED is an(a) Active company incorporated on 18/01/2016 with the registered office located at 2 Park Street, London W1K 2XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIUS CAPITAL SERVICES LIMITED?

toggle

CAIUS CAPITAL SERVICES LIMITED is currently Active. It was registered on 18/01/2016 .

Where is CAIUS CAPITAL SERVICES LIMITED located?

toggle

CAIUS CAPITAL SERVICES LIMITED is registered at 2 Park Street, London W1K 2XA.

What does CAIUS CAPITAL SERVICES LIMITED do?

toggle

CAIUS CAPITAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAIUS CAPITAL SERVICES LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-17 with updates.