CAPAX RESOURCE MANAGEMENT UK LLP

Register to unlock more data on OkredoRegister

CAPAX RESOURCE MANAGEMENT UK LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC395619

Incorporation date

01/10/2014

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Fox Court, 14 Grays Inn Road, London WC1X 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2014)
dot icon15/09/2025
Registration of charge OC3956190003, created on 2025-09-10
dot icon13/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon30/09/2024
Appointment of Mr Samuel James Horn as a member on 2024-09-30
dot icon30/09/2024
Member's details changed for Mr Samuel James Horn on 2024-09-30
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon07/11/2023
Member's details changed for Nicholas Beckett on 2022-12-31
dot icon07/11/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon06/11/2023
Termination of appointment of Baiocco Corp as a member on 2022-12-31
dot icon06/11/2023
Member's details changed for Mr Anthony Philip Brown on 2022-12-31
dot icon06/11/2023
Termination of appointment of David Robert Stevens as a member on 2022-12-31
dot icon06/11/2023
Notification of Nicholas William Beckett as a person with significant control on 2022-12-31
dot icon06/11/2023
Cessation of Baiocco Corp as a person with significant control on 2022-12-31
dot icon06/11/2023
Notification of Anthony Brown as a person with significant control on 2022-12-31
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/09/2023
Registration of charge OC3956190002, created on 2023-09-22
dot icon13/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon31/05/2022
Member's details changed for Nicholas Beckett on 2022-05-30
dot icon31/05/2022
Member's details changed
dot icon30/05/2022
Member's details changed for David Robert Stevens on 2022-05-30
dot icon30/05/2022
Member's details changed for David Robert Stevens on 2022-05-30
dot icon30/05/2022
Member's details changed for Mr Anthony Philip Brown on 2022-05-30
dot icon30/05/2022
Member's details changed for Mr Anthony Philip Brown on 2022-05-30
dot icon30/05/2022
Registered office address changed from , Fox Court Grays Inn Road, London, WC1X 8HN, England to Fox Court 14 Grays Inn Road London WC1X 8HN on 2022-05-30
dot icon30/05/2022
Registered office address changed from , 10 Bloomsbury Way Holborn, London, WC1A 2SL, England to Fox Court 14 Grays Inn Road London WC1X 8HN on 2022-05-30
dot icon17/01/2022
Registered office address changed from , 10 Bloomsbury Way Holborn, London, W1Ca 2Sl, England to Fox Court 14 Grays Inn Road London WC1X 8HN on 2022-01-17
dot icon21/09/2021
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Fox Court 14 Grays Inn Road London WC1X 8HN on 2021-09-21
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon13/04/2021
Termination of appointment of Ryan Patrick Carolan as a member on 2020-12-31
dot icon16/10/2020
Member's details changed for Nicholas Beckett on 2020-10-15
dot icon07/09/2020
Notification of Baiocco Corp as a person with significant control on 2020-01-01
dot icon07/09/2020
Cessation of John Baiocco as a person with significant control on 2020-01-01
dot icon07/09/2020
Appointment of Baiocco Corp as a member on 2020-01-01
dot icon07/09/2020
Termination of appointment of John Francis Baiocco as a member on 2020-01-01
dot icon07/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon12/06/2020
Appointment of Mr Ryan Carolan as a member on 2019-07-19
dot icon03/06/2020
Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to Fox Court 14 Grays Inn Road London WC1X 8HN on 2020-06-03
dot icon03/06/2020
Registered office address changed from , 65-66 Dean Street 65-66 Dean Street, 2nd Floor, London, W1D 4PL, United Kingdom to Fox Court 14 Grays Inn Road London WC1X 8HN on 2020-06-03
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Notification of John Baiocco as a person with significant control on 2018-01-01
dot icon06/11/2018
Accounts for a small company made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon11/05/2018
Registration of charge OC3956190001, created on 2018-05-10
dot icon05/04/2018
Appointment of Mr John Francis Baiocco as a member on 2018-01-01
dot icon05/04/2018
Termination of appointment of Capax Global Uk Limited as a member on 2018-01-01
dot icon05/04/2018
Cessation of Capax Global Uk Ltd. as a person with significant control on 2018-01-01
dot icon05/04/2018
Registered office address changed from , 105 Piccadilly, London, W1J 7NJ to Fox Court 14 Grays Inn Road London WC1X 8HN on 2018-04-05
dot icon09/01/2018
Confirmation statement made on 2017-10-01 with no updates
dot icon26/10/2017
Full accounts made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-10-01
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Previous accounting period shortened from 2015-10-31 to 2014-12-31
dot icon01/10/2014
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

45
2022
change arrow icon+147.01 % *

* during past year

Cash in Bank

£236,371.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
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
29
1.04M
-
0.00
95.69K
-
2022
45
1.10M
-
0.00
236.37K
-
2022
45
1.10M
-
0.00
236.37K
-

Employees

2022

Employees

45 Ascended55 % *

Net Assets(GBP)

1.10M £Ascended6.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

236.37K £Ascended147.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horn, Samuel James
LLP Designated Member
30/09/2024 - Present
-
Stevens, David Robert
LLP Designated Member
01/10/2014 - 31/12/2022
-
Beckett, Nicholas
LLP Designated Member
01/10/2014 - Present
-
Brown, Anthony Philip
LLP Designated Member
01/10/2014 - Present
-
Baiocco, John Francis
LLP Designated Member
01/01/2018 - 01/01/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAPAX RESOURCE MANAGEMENT UK LLP

CAPAX RESOURCE MANAGEMENT UK LLP is an(a) Active company incorporated on 01/10/2014 with the registered office located at Fox Court, 14 Grays Inn Road, London WC1X 8HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPAX RESOURCE MANAGEMENT UK LLP?

toggle

CAPAX RESOURCE MANAGEMENT UK LLP is currently Active. It was registered on 01/10/2014 .

Where is CAPAX RESOURCE MANAGEMENT UK LLP located?

toggle

CAPAX RESOURCE MANAGEMENT UK LLP is registered at Fox Court, 14 Grays Inn Road, London WC1X 8HN.

How many employees does CAPAX RESOURCE MANAGEMENT UK LLP have?

toggle

CAPAX RESOURCE MANAGEMENT UK LLP had 45 employees in 2022.

What is the latest filing for CAPAX RESOURCE MANAGEMENT UK LLP?

toggle

The latest filing was on 15/09/2025: Registration of charge OC3956190003, created on 2025-09-10.