CAPEVIEW CAPITAL LLP

Register to unlock more data on OkredoRegister

CAPEVIEW CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC364354

Incorporation date

05/05/2011

Size

Group

Classification

-

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2011)
dot icon08/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon24/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon30/11/2023
Registered office address changed from Two London Bridge London SE1 9RA United Kingdom to 10 Queen Street Place London EC4R 1AG on 2023-11-30
dot icon16/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon06/02/2023
Location of register of charges has been changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon26/09/2022
Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berskhire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB
dot icon30/06/2022
Change of details for Sushil Shah as a person with significant control on 2021-07-01
dot icon30/06/2022
Change of details for Michael Sakkas as a person with significant control on 2021-07-01
dot icon27/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon09/07/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Cessation of Richard David Walter Haas as a person with significant control on 2021-07-01
dot icon01/07/2021
Termination of appointment of Richard David Walter Haas as a member on 2021-07-01
dot icon10/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon22/05/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Change of details for Sushil Shah as a person with significant control on 2020-05-09
dot icon13/05/2020
Member's details changed for Sushil Shah on 2020-05-09
dot icon13/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon13/05/2020
Change of details for Michael Sakkas as a person with significant control on 2019-06-28
dot icon13/05/2020
Member's details changed for Mr Michael Sakkas on 2019-06-28
dot icon13/05/2020
Member's details changed for Mr Suhail Ahmed Rahuja on 2018-06-24
dot icon05/05/2020
Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berskhire RG1 8LS
dot icon05/05/2020
Location of register of charges has been changed to 4th Floor Reading Bridge House George Street Reading Berskhire RG1 8LS
dot icon24/04/2020
Termination of appointment of Neptos Ltd as a member on 2020-04-22
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon10/09/2018
Second filing of Confirmation Statement dated 05/05/2017
dot icon22/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/08/2018
Change of details for Michael Sakkas as a person with significant control on 2018-08-20
dot icon20/08/2018
Member's details changed for Mr Michael Sakkas on 2018-08-20
dot icon20/08/2018
Member's details changed for Sushil Shah on 2018-08-20
dot icon20/08/2018
Change of details for Richard David Walter Haas as a person with significant control on 2018-08-20
dot icon20/08/2018
Member's details changed for Richard David Walter Haas on 2018-08-20
dot icon20/08/2018
Registered office address changed from , 55 Baker Street, London, W1U 8EW to Two London Bridge London SE1 9RA on 2018-08-20
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon15/05/2018
Cessation of Theo Phanos as a person with significant control on 2017-12-29
dot icon05/01/2018
Appointment of Neptos Ltd as a member on 2017-12-29
dot icon05/01/2018
Termination of appointment of Nicopolis Limited as a member on 2017-12-29
dot icon05/01/2018
Member's details changed for Mr Michael Sakkas on 2017-12-29
dot icon05/01/2018
Member's details changed for Sushil Shah on 2017-12-29
dot icon05/01/2018
Termination of appointment of Theo Phanos as a member on 2017-12-29
dot icon02/11/2017
Member's details changed for Cvc Holdings Ltd on 2017-10-27
dot icon14/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/08/2017
Change of details for Sushil Shah as a person with significant control on 2016-04-06
dot icon10/08/2017
Change of details for Mr Theo Phanos as a person with significant control on 2016-04-06
dot icon10/08/2017
Member's details changed for Mr Suhail Ahmed Rahuja on 2014-06-20
dot icon10/08/2017
Member's details changed for Mr Suhail Ahmed Rahuja on 2012-10-22
dot icon10/08/2017
Change of details for Sushil Shah as a person with significant control on 2016-04-06
dot icon10/08/2017
Member's details changed for Mr Suhail Ahmed Rahuja on 2011-11-15
dot icon07/08/2017
Termination of appointment of Kunal Shah as a member on 2017-07-07
dot icon07/08/2017
Termination of appointment of Kunal Shah as a member on 2017-07-07
dot icon10/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon10/01/2017
Satisfaction of charge 1 in full
dot icon05/01/2017
Termination of appointment of Andrew Meares as a member on 2016-12-31
dot icon08/09/2016
Member's details changed for Petershill Non-Us Holdings (Cape) Ii Ltd on 2016-07-14
dot icon08/09/2016
Member's details changed for Petershill Non-Us Holdings (Cape) Ii Ltd on 2016-07-14
dot icon01/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-05
dot icon08/05/2015
Annual return made up to 2015-05-05
dot icon15/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/06/2014
Termination of appointment of Clare Rankin as a member
dot icon07/05/2014
Annual return made up to 2014-05-05
dot icon07/05/2014
Member's details changed for Goldman Sachs Petershill Non-Us Holdings (Cape) Ii Ltd on 2013-05-01
dot icon06/05/2014
Sail address changed from:\c/o meteora partners LLP\70 conduit st\london\W1S 2GF\united kingdom
dot icon01/04/2014
Termination of appointment of Giles Flower as a member
dot icon20/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/05/2013
Annual return made up to 2013-05-05
dot icon09/05/2013
Member's details changed for Richard David Walter Haas on 2011-06-13
dot icon09/05/2013
Member's details changed for Clare Rankin on 2011-11-15
dot icon09/05/2013
Member's details changed for Mr Andrew Meares on 2011-11-15
dot icon09/05/2013
Register(s) moved to registered office address
dot icon29/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/02/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon02/10/2012
Termination of appointment of Qasim Abbas as a member
dot icon23/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-05
dot icon18/05/2012
Register(s) moved to registered inspection location
dot icon18/05/2012
Location of register of charges has been changed
dot icon18/05/2012
Member's details changed for Richard David Walter Haas on 2012-05-01
dot icon18/05/2012
Member's details changed for Clare Rankin on 2012-05-01
dot icon18/05/2012
Member's details changed for Mr Andrew Mears on 2011-11-15
dot icon18/05/2012
Termination of appointment of Ahmed Hamdani as a member
dot icon18/05/2012
Member's details changed for Mr Theo Phanos on 2012-05-01
dot icon21/03/2012
Appointment of Goldman Sachs Petershill Non-Us Holdings (Cape) Ii Ltd as a member
dot icon25/01/2012
Appointment of Clare Rankin as a member
dot icon23/01/2012
Second filing of LLAP01 previously delivered to Companies House
dot icon23/01/2012
Second filing of LLAP01 previously delivered to Companies House
dot icon23/01/2012
Second filing of LLAP01 previously delivered to Companies House
dot icon23/01/2012
Second filing of LLAP01 previously delivered to Companies House
dot icon23/01/2012
Second filing of LLAP01 previously delivered to Companies House
dot icon23/01/2012
Second filing of LLAP01 previously delivered to Companies House
dot icon23/01/2012
Second filing of LLAP01 previously delivered to Companies House
dot icon21/12/2011
Appointment of Mr Giles Flower as a member
dot icon20/12/2011
Appointment of Mr Suhail Rahuja as a member
dot icon20/12/2011
Appointment of Mr Qasim Abbas as a member
dot icon20/12/2011
Appointment of Mr Andrew Mears as a member
dot icon20/12/2011
Appointment of Mr Kunal Shah as a member
dot icon20/12/2011
Appointment of Sushil Shah as a member
dot icon20/12/2011
Appointment of Mr Michael Sakkas as a member
dot icon31/10/2011
Certificate of change of name
dot icon21/07/2011
Appointment of Nicopolis Limited as a member
dot icon27/06/2011
Appointment of Richard David Walter Haas as a member
dot icon16/05/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon05/05/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NICOPOLIS LIMITED
LLP Member
13/06/2011 - 29/12/2017
-
CVC HOLDINGS LLC
LLP Member
05/03/2012 - Present
-
Shah, Kunal
LLP Member
15/11/2011 - 07/07/2017
-
Rankin, Clare
LLP Member
15/11/2011 - 30/06/2014
1
Meares, Andrew
LLP Member
15/11/2011 - 31/12/2016
-

Persons with Significant Control

4
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 CAPEVIEW CAPITAL LLP

CAPEVIEW CAPITAL LLP is an(a) Active company incorporated on 05/05/2011 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 4 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 CAPEVIEW CAPITAL LLP?

toggle

CAPEVIEW CAPITAL LLP is currently Active. It was registered on 05/05/2011 .

Where is CAPEVIEW CAPITAL LLP located?

toggle

CAPEVIEW CAPITAL LLP is registered at 10 Queen Street Place, London EC4R 1AG.

What is the latest filing for CAPEVIEW CAPITAL LLP?

toggle

The latest filing was on 08/09/2025: Group of companies' accounts made up to 2024-12-31.