CAPERNAUM CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPERNAUM CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11438515

Incorporation date

28/06/2018

Size

Group

Contacts

Registered address

Registered address

68 King William Street, London EC4N 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2018)
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-30
dot icon16/02/2026
Cancellation of shares. Statement of capital on 2026-01-28
dot icon13/02/2026
Group of companies' accounts made up to 2025-09-30
dot icon06/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon04/02/2026
Purchase of own shares.
dot icon20/01/2026
Cancellation of shares. Statement of capital on 2026-01-05
dot icon07/01/2026
Purchase of own shares.
dot icon27/11/2025
Cancellation of shares. Statement of capital on 2025-11-06
dot icon24/11/2025
Cancellation of shares. Statement of capital on 2025-11-05
dot icon19/11/2025
Purchase of own shares.
dot icon19/11/2025
Purchase of own shares.
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-10-01
dot icon06/10/2025
Purchase of own shares.
dot icon01/10/2025
Cancellation of shares. Statement of capital on 2025-09-29
dot icon18/08/2025
Purchase of own shares.
dot icon15/08/2025
Cancellation of shares. Statement of capital on 2025-08-11
dot icon14/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon07/07/2025
Purchase of own shares.
dot icon02/07/2025
Cancellation of shares. Statement of capital on 2025-06-30
dot icon13/06/2025
Purchase of own shares.
dot icon12/06/2025
Cancellation of shares. Statement of capital on 2025-06-09
dot icon27/05/2025
Purchase of own shares.
dot icon22/04/2025
Purchase of own shares.
dot icon16/04/2025
Cancellation of shares. Statement of capital on 2025-04-08
dot icon08/04/2025
Purchase of own shares.
dot icon04/04/2025
Cancellation of shares. Statement of capital on 2025-03-20
dot icon18/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon06/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-01-16
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon13/01/2025
Purchase of own shares.
dot icon07/01/2025
Cancellation of shares. Statement of capital on 2025-01-06
dot icon13/11/2024
Cessation of Nicholas Henry Rolf as a person with significant control on 2024-10-31
dot icon13/11/2024
Cessation of Jeremy William Sharman as a person with significant control on 2024-10-31
dot icon01/10/2024
Purchase of own shares.
dot icon08/08/2024
Registered office address changed from Guildhall House 85 Gresham Street London EC2V 7NQ United Kingdom to 68 King William Street London EC4N 7HR on 2024-08-08
dot icon02/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon01/07/2024
Purchase of own shares.
dot icon26/06/2024
Cancellation of shares. Statement of capital on 2024-06-19
dot icon18/03/2024
Purchase of own shares.
dot icon14/03/2024
Cancellation of shares. Statement of capital on 2024-03-13
dot icon29/01/2024
Group of companies' accounts made up to 2023-09-30
dot icon16/12/2023
Purchase of own shares.
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2023-12-07
dot icon31/10/2023
Cancellation of shares. Statement of capital on 2023-10-11
dot icon25/10/2023
Purchase of own shares.
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Memorandum and Articles of Association
dot icon06/10/2023
Change of share class name or designation
dot icon06/10/2023
Particulars of variation of rights attached to shares
dot icon06/10/2023
Resolutions
dot icon02/10/2023
Purchase of own shares.
dot icon02/10/2023
Statement of company's objects
dot icon26/09/2023
Change of share class name or designation
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Consolidation of shares on 2023-05-28
dot icon26/09/2023
Cancellation of shares. Statement of capital on 2023-09-19
dot icon25/09/2023
Change of share class name or designation
dot icon29/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon15/06/2023
Memorandum and Articles of Association
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon02/06/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon22/11/2022
Cancellation of shares. Statement of capital on 2022-09-29
dot icon16/11/2022
Purchase of own shares.
dot icon06/09/2022
Change of details for Ms Petronella Fiona West as a person with significant control on 2021-12-31
dot icon06/09/2022
Notification of Nicholas Henry Rolf as a person with significant control on 2021-12-31
dot icon06/09/2022
Notification of Jeremy William Sharman as a person with significant control on 2021-12-31
dot icon06/09/2022
Change of details for Mrs Petronella Fiona Van Der Vliet as a person with significant control on 2022-09-05
dot icon06/09/2022
Director's details changed for Mrs Petronella Fiona Van Der Vliet on 2022-09-05
dot icon08/08/2022
Memorandum and Articles of Association
dot icon08/08/2022
Resolutions
dot icon04/08/2022
Statement of company's objects
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon31/01/2022
Group of companies' accounts made up to 2021-09-30
dot icon18/01/2022
Particulars of variation of rights attached to shares
dot icon18/01/2022
Change of share class name or designation
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon14/01/2022
Second filing of Confirmation Statement dated 2021-06-27
dot icon14/01/2022
Second filing of Confirmation Statement dated 2020-06-27
dot icon14/01/2022
Memorandum and Articles of Association
dot icon14/01/2022
Resolutions
dot icon14/01/2022
Statement of company's objects
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon05/01/2022
Cancellation of shares. Statement of capital on 2021-09-30
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon14/12/2021
Purchase of own shares.
dot icon03/12/2021
Satisfaction of charge 114385150001 in full
dot icon04/11/2021
Memorandum and Articles of Association
dot icon04/11/2021
Resolutions
dot icon04/11/2021
Statement of company's objects
dot icon03/11/2021
Statement of company's objects
dot icon08/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon03/10/2018
Cessation of Paul Quentin Goodrich as a person with significant control on 2018-10-03
dot icon11/09/2018
Current accounting period extended from 2019-06-30 to 2019-09-30
dot icon03/09/2018
Appointment of Mrs Lisa Rose Ryall as a secretary on 2018-08-09
dot icon27/08/2018
Registration of charge 114385150001, created on 2018-08-09
dot icon20/08/2018
Resolutions
dot icon28/06/2018
Appointment of Mr Jeremy William Sharman as a director on 2018-06-28
dot icon28/06/2018
Appointment of Peter Michael Lowman as a director on 2018-06-28
dot icon28/06/2018
Appointment of Nicolas Henry Rolf as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Paul Quentin Goodrich as a director on 2018-06-28
dot icon28/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
2.25M
-
0.00
28.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Petronella Fiona West
Director
28/06/2018 - Present
3
Sharman, Jeremy William
Director
28/06/2018 - Present
50
Mr Paul Quentin Goodrich
Director
28/06/2018 - 28/06/2018
-
Ryall, Lisa Rose
Secretary
09/08/2018 - Present
-
Lowman, Peter Michael
Director
28/06/2018 - Present
1

Persons with Significant Control

6
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 CAPERNAUM CAPITAL MANAGEMENT LIMITED

CAPERNAUM CAPITAL MANAGEMENT LIMITED is an(a) Active company incorporated on 28/06/2018 with the registered office located at 68 King William Street, London EC4N 7HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPERNAUM CAPITAL MANAGEMENT LIMITED?

toggle

CAPERNAUM CAPITAL MANAGEMENT LIMITED is currently Active. It was registered on 28/06/2018 .

Where is CAPERNAUM CAPITAL MANAGEMENT LIMITED located?

toggle

CAPERNAUM CAPITAL MANAGEMENT LIMITED is registered at 68 King William Street, London EC4N 7HR.

What does CAPERNAUM CAPITAL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAPERNAUM CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Statement of capital following an allotment of shares on 2026-03-30.