CAPINVEST SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPINVEST SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02940234

Incorporation date

17/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 02940234 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1994)
dot icon29/04/2026
Change of details for Mr Patrick Lucien Aristide Machefert as a person with significant control on 2026-03-18
dot icon07/04/2026
First Gazette notice for compulsory strike-off
dot icon26/02/2026
Address of person with significant control Mr Patrick Lucien Aristide Machefert changed to 02940234 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-26
dot icon26/02/2026
Registered office address changed to PO Box 4385, 02940234 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-26
dot icon28/10/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 2025-10-28
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon11/03/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2024-03-11
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon25/03/2022
Director's details changed for Mr Jacques Trachsel on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Kevin Patrick Machefert on 2022-03-25
dot icon25/03/2022
Director's details changed for Mr Kevin Patrick Machefert on 2022-03-25
dot icon06/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Director's details changed for Mr Jacques Trachsel on 2018-10-18
dot icon18/10/2018
Director's details changed for Juan Manuel Cid on 2018-10-18
dot icon18/10/2018
Director's details changed for Mr Kevin Patrick Machefert on 2018-10-18
dot icon10/10/2018
Registered office address changed from Fourth Floor, 20 Margaret Street London W1W 8RS England to 85 Great Portland Street London W1W 7LT on 2018-10-10
dot icon02/07/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon26/06/2018
Auditor's resignation
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Termination of appointment of Stephane Alain Moura Reis as a director on 2018-06-06
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon18/01/2018
Accounts for a small company made up to 2016-12-31
dot icon16/01/2018
Amended accounts for a small company made up to 2015-12-31
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon03/07/2017
Notification of Patrick Lucien Aristide Machefert as a person with significant control on 2016-04-06
dot icon21/12/2016
Full accounts made up to 2015-12-31
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to Fourth Floor, 20 Margaret Street London W1W 8RS on 2016-08-31
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon03/12/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon07/04/2015
Registered office address changed from 5Th Floor, 86 Jermyn Street London SW1Y 6AW to 6Th Floor, 94 Wigmore Street London W1U 3RF on 2015-04-07
dot icon05/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon27/02/2014
Registered office address changed from 5 Pavilion Court 15 Gatliff Road London SW1W 8QT England on 2014-02-27
dot icon17/12/2013
Resolutions
dot icon12/12/2013
Statement of capital following an allotment of shares on 2012-10-02
dot icon15/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-06-17
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon23/04/2013
Termination of appointment of Walter Degiacomi as a director
dot icon23/04/2013
Termination of appointment of Bentinck Secretaries Limited as a secretary
dot icon23/04/2013
Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 2013-04-23
dot icon23/04/2013
Appointment of Mr Stephane Alain Moura Reis as a director
dot icon23/04/2013
Appointment of Mr Kevin Patrick Machefert as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon23/11/2011
Appointment of Bentinck Secretaries Limited as a secretary
dot icon23/11/2011
Termination of appointment of Sceptre Consultants Limited as a secretary
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon08/09/2011
Director's details changed for Juan Manuel Cid on 2011-09-08
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon20/07/2010
Secretary's details changed for Sceptre Consultants Limited on 2010-06-17
dot icon19/07/2010
Director's details changed for Juan Manuel Cid on 2010-06-17
dot icon09/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 17/06/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 17/06/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/06/2007
Return made up to 17/06/07; full list of members
dot icon26/02/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon15/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/06/2006
Return made up to 17/06/06; full list of members
dot icon25/11/2005
Delivery ext'd 3 mth 30/09/05
dot icon03/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon11/08/2005
Return made up to 17/06/05; full list of members
dot icon31/05/2005
Delivery ext'd 3 mth 30/09/04
dot icon29/04/2005
Accounts for a small company made up to 2003-09-30
dot icon15/11/2004
Registered office changed on 15/11/04 from: 60 welbeck street london W1G 9BH
dot icon19/07/2004
Return made up to 17/06/04; full list of members
dot icon08/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon19/09/2003
Secretary's particulars changed
dot icon23/06/2003
Return made up to 17/06/03; full list of members
dot icon13/04/2003
Accounts for a small company made up to 2002-09-30
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon07/11/2002
Accounts for a small company made up to 2001-09-30
dot icon09/09/2002
Return made up to 17/06/02; full list of members
dot icon18/06/2002
Delivery ext'd 3 mth 30/09/01
dot icon21/01/2002
Secretary's particulars changed
dot icon08/10/2001
New director appointed
dot icon28/09/2001
Director resigned
dot icon31/08/2001
Accounts for a small company made up to 2000-09-30
dot icon26/07/2001
Return made up to 17/06/01; full list of members
dot icon28/06/2001
Delivery ext'd 3 mth 30/09/00
dot icon01/09/2000
Registered office changed on 01/09/00 from: 60 welbeck street london W1M 8BH
dot icon24/07/2000
Return made up to 17/06/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-09-30
dot icon25/04/2000
Delivery ext'd 3 mth 30/09/99
dot icon11/10/1999
Full accounts made up to 1998-09-30
dot icon20/09/1999
Secretary's particulars changed
dot icon13/07/1999
Delivery ext'd 3 mth 30/09/98
dot icon28/06/1999
Return made up to 17/06/99; no change of members
dot icon30/09/1998
Full accounts made up to 1997-09-30
dot icon05/08/1998
Return made up to 17/06/98; full list of members
dot icon03/06/1998
Delivery ext'd 3 mth 30/09/97
dot icon02/06/1998
Registered office changed on 02/06/98 from: caprice house 3 new burlington street london W1X 1FF
dot icon23/12/1997
Full accounts made up to 1996-09-30
dot icon25/07/1997
Return made up to 17/06/97; no change of members
dot icon07/05/1997
Delivery ext'd 3 mth 30/09/96
dot icon27/08/1996
Full accounts made up to 1995-09-30
dot icon09/07/1996
Return made up to 17/06/96; no change of members
dot icon16/04/1996
Delivery ext'd 3 mth 30/09/95
dot icon26/03/1996
Certificate of change of name
dot icon26/03/1996
Memorandum and Articles of Association
dot icon26/03/1996
Resolutions
dot icon24/03/1996
Registered office changed on 24/03/96 from: bell house 175 regent street london W1R 7FB
dot icon14/03/1996
Memorandum and Articles of Association
dot icon13/03/1996
Certificate of change of name
dot icon04/08/1995
Return made up to 17/06/95; full list of members
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon19/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
New director appointed
dot icon01/07/1994
New director appointed
dot icon01/07/1994
Director resigned;new director appointed
dot icon30/06/1994
Registered office changed on 30/06/94 from: bell house 175 regent st london W1R 7FB
dot icon30/06/1994
Secretary resigned;new secretary appointed
dot icon28/06/1994
Ad 23/06/94--------- £ si 998@1=998 £ ic 2/1000
dot icon28/06/1994
Accounting reference date notified as 30/09
dot icon17/06/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+46.79 % *

* during past year

Cash in Bank

£1,142.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
2.22M
-
0.00
778.00
-
2022
0
693.99K
-
0.00
1.14K
-
2022
0
693.99K
-
0.00
1.14K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

693.99K £Descended-68.78 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

1.14K £Ascended46.79 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BENTINCK SECRETARIES LIMITED
Corporate Secretary
21/11/2011 - 17/04/2013
32
SCEPTRE CONSULTANTS LIMITED
Corporate Secretary
17/06/1994 - 21/11/2011
13
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/06/1994 - 17/06/1994
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/06/1994 - 17/06/1994
67500
Degiacomi, Walter
Director
17/06/1994 - 17/04/2013
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPINVEST SERVICES LIMITED

CAPINVEST SERVICES LIMITED is an(a) Active company incorporated on 17/06/1994 with the registered office located at 4385, 02940234 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPINVEST SERVICES LIMITED?

toggle

CAPINVEST SERVICES LIMITED is currently Active. It was registered on 17/06/1994 .

Where is CAPINVEST SERVICES LIMITED located?

toggle

CAPINVEST SERVICES LIMITED is registered at 4385, 02940234 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAPINVEST SERVICES LIMITED do?

toggle

CAPINVEST SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAPINVEST SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Change of details for Mr Patrick Lucien Aristide Machefert as a person with significant control on 2026-03-18.