CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12897257

Incorporation date

22/09/2020

Size

Group

Contacts

Registered address

Registered address

Second Floor, 7/8 Savile Row, London W1S 3PECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2020)
dot icon27/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon20/11/2025
Termination of appointment of Glenn Hunter Aaronson as a director on 2025-11-19
dot icon20/11/2025
Termination of appointment of Jeffrey Leonard Schwartz as a director on 2025-11-19
dot icon20/11/2025
Appointment of Mr Roger Simon Montaut as a director on 2025-11-19
dot icon20/11/2025
Appointment of Mr Nicholas Benjamin Stearns as a director on 2025-11-19
dot icon20/11/2025
Appointment of Ms Tania Valiente as a director on 2025-11-19
dot icon20/11/2025
Appointment of Mr Jean-Philippe Milot as a director on 2025-11-19
dot icon24/09/2025
Registration of charge 128972570006, created on 2025-09-19
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon15/11/2024
Group of companies' accounts made up to 2024-06-30
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon20/04/2023
Registered office address changed from 17C Curzon Street London W1J 5HU United Kingdom to Second Floor 7/8 Savile Row London W1S 3PE on 2023-04-20
dot icon23/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/10/2021
Registration of charge 128972570005, created on 2021-10-08
dot icon03/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon05/07/2021
Consolidation of shares on 2021-04-30
dot icon20/06/2021
Consolidation of shares on 2021-04-30
dot icon12/05/2021
Statement by Directors
dot icon12/05/2021
Statement of capital on 2021-05-12
dot icon12/05/2021
Solvency Statement dated 30/04/21
dot icon12/05/2021
Memorandum and Articles of Association
dot icon12/05/2021
Resolutions
dot icon12/05/2021
Particulars of variation of rights attached to shares
dot icon12/05/2021
Change of share class name or designation
dot icon06/05/2021
Registration of charge 128972570004, created on 2021-05-05
dot icon10/02/2021
Statement of capital following an allotment of shares on 2020-12-30
dot icon10/02/2021
Change of share class name or designation
dot icon10/02/2021
Particulars of variation of rights attached to shares
dot icon28/01/2021
Resolutions
dot icon31/12/2020
Registration of charge 128972570001, created on 2020-12-30
dot icon31/12/2020
Registration of charge 128972570003, created on 2020-12-30
dot icon31/12/2020
Registration of charge 128972570002, created on 2020-12-30
dot icon29/12/2020
Miscellaneous
dot icon18/12/2020
Miscellaneous
dot icon16/12/2020
Termination of appointment of Matthew Mansfield Horgan as a director on 2020-12-14
dot icon16/12/2020
Termination of appointment of Roger Simon Montaut as a director on 2020-12-14
dot icon16/12/2020
Appointment of Ms Pina Ardu as a director on 2020-12-14
dot icon16/12/2020
Appointment of Mr Trishul Thakore as a director on 2020-12-14
dot icon16/12/2020
Appointment of Mr Jeffrey Leonard Schwartz as a director on 2020-12-14
dot icon16/12/2020
Termination of appointment of Nicholas Benjamin Stearns as a director on 2020-12-14
dot icon16/12/2020
Appointment of Mr Harold Denis Mccarney as a director on 2020-12-14
dot icon16/12/2020
Appointment of Mr Glenn Hunter Aaronson as a director on 2020-12-14
dot icon27/11/2020
Notification of a person with significant control statement
dot icon27/11/2020
Cessation of Capital Industrial Llp as a person with significant control on 2020-11-17
dot icon05/10/2020
Miscellaneous
dot icon22/09/2020
Current accounting period shortened from 2021-09-30 to 2021-06-30
dot icon22/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montaut, Roger Simon
Director
19/11/2025 - Present
26
Montaut, Roger Simon
Director
22/09/2020 - 14/12/2020
26
Stearns, Nicholas Benjamin
Director
19/11/2025 - Present
16
Mccarney, Harold Denis
Director
14/12/2020 - Present
27
Mr Trishul Thakore
Director
14/12/2020 - Present
66

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+
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 CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED

CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED is an(a) Active company incorporated on 22/09/2020 with the registered office located at Second Floor, 7/8 Savile Row, London W1S 3PE. There are currently 7 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 CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED?

toggle

CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED is currently Active. It was registered on 22/09/2020 .

Where is CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED located?

toggle

CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED is registered at Second Floor, 7/8 Savile Row, London W1S 3PE.

What does CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED do?

toggle

CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL INDUSTRIAL HOLDINGS 2 LIMITED?

toggle

The latest filing was on 27/01/2026: Group of companies' accounts made up to 2025-06-30.