CAPITAL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CAPITAL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01613098

Incorporation date

11/02/1982

Size

Full

Contacts

Registered address

Registered address

1 Paddington Square, London W2 1GLCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1982)
dot icon19/01/2026
Full accounts made up to 2025-06-30
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon08/07/2025
Termination of appointment of Kirsten Spence as a director on 2025-07-01
dot icon08/07/2025
Termination of appointment of Laura Nelson Carney as a director on 2025-07-01
dot icon22/10/2024
Full accounts made up to 2024-06-30
dot icon15/10/2024
Termination of appointment of Georgina Charlotte Elizabeth Thomas as a secretary on 2024-10-14
dot icon15/10/2024
Appointment of Ms. Birgit Möltner as a secretary on 2024-10-14
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon25/01/2024
Director's details changed for Ms Kirsten Spence on 2024-01-08
dot icon25/01/2024
Director's details changed for Mrs Canise Arredondo on 2024-01-08
dot icon24/01/2024
Director's details changed for Mr Guy Michael Quixano Henriques on 2024-01-08
dot icon22/01/2024
Full accounts made up to 2023-06-30
dot icon10/01/2024
Registered office address changed from 40 Grosvenor Place London SW1X 7GG to 1 Paddington Square 1 Paddington Square London W2 1GL on 2024-01-10
dot icon10/01/2024
Registered office address changed from 1 Paddington Square 1 Paddington Square London W2 1GL England to 1 Paddington Square London W2 1GL on 2024-01-10
dot icon19/09/2023
Director's details changed for Ms Laura Nelson Carney on 2023-09-13
dot icon04/09/2023
Appointment of Ms Laura Nelson Carney as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Carlos Antonio Schonfeld as a director on 2023-09-04
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon07/01/2023
Full accounts made up to 2022-06-30
dot icon01/12/2022
Termination of appointment of Damir Bettini as a director on 2022-12-01
dot icon31/08/2022
Termination of appointment of Stephen Gosztony as a director on 2022-08-29
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon07/07/2022
Appointment of Ms Georgina Charlotte Elizabeth Thomas as a secretary on 2022-07-01
dot icon07/07/2022
Termination of appointment of Joanne Vodden as a secretary on 2022-07-01
dot icon06/06/2022
Appointment of Mr Damir Bettini as a director on 2022-06-01
dot icon15/03/2022
Full accounts made up to 2021-06-30
dot icon17/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon10/06/2021
Full accounts made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon24/04/2020
Appointment of Ms Canise Arredondo as a director on 2020-03-18
dot icon06/04/2020
Termination of appointment of Bruce Eugene Meikle as a director on 2020-03-18
dot icon06/04/2020
Appointment of Mr Guy Michael Quixhno Henriques as a director on 2020-03-18
dot icon18/12/2019
Full accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon10/01/2019
Full accounts made up to 2018-06-30
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon02/07/2018
Appointment of Mr Carlos Antonio Schonfeld as a director on 2018-06-30
dot icon02/07/2018
Appointment of Mr Simon Anthony Steward as a director on 2018-06-30
dot icon02/07/2018
Termination of appointment of Ida Louise Levine as a director on 2018-06-30
dot icon09/01/2018
Full accounts made up to 2017-06-30
dot icon20/12/2017
Appointment of Mr Aaron Espin Rojo as a director on 2017-12-13
dot icon11/09/2017
Confirmation statement made on 2017-07-20 with updates
dot icon08/01/2017
Appointment of Joanne Vodden as a secretary on 2016-12-14
dot icon08/01/2017
Termination of appointment of James Crispin Browning as a secretary on 2016-12-14
dot icon08/01/2017
Resolutions
dot icon06/01/2017
Full accounts made up to 2016-06-30
dot icon23/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon08/01/2016
Full accounts made up to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-07-20
dot icon05/01/2015
Full accounts made up to 2014-06-30
dot icon23/12/2014
Termination of appointment of Lionel Alain Sauvage as a director on 2014-12-11
dot icon05/09/2014
Termination of appointment of Joanna Fowler Jonsson as a director on 2014-08-18
dot icon28/08/2014
Annual return made up to 2014-07-20
dot icon06/01/2014
Full accounts made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon08/01/2013
Full accounts made up to 2012-06-30
dot icon08/11/2012
Appointment of Mr Bruce Eugene Meikle as a director
dot icon26/09/2012
Appointment of Kirsten Spence as a director
dot icon15/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-05-24
dot icon06/06/2012
Resolutions
dot icon03/01/2012
Full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon10/05/2011
Appointment of James Crispin Browning as a secretary
dot icon10/05/2011
Termination of appointment of Ida Levine as a secretary
dot icon07/03/2011
Termination of appointment of Philip Winston as a director
dot icon07/03/2011
Termination of appointment of Ursula Van Almsick as a director
dot icon07/03/2011
Termination of appointment of Koenraad Foulon as a director
dot icon07/03/2011
Termination of appointment of Philippe Debosque as a director
dot icon07/03/2011
Termination of appointment of Mark Denning as a director
dot icon07/03/2011
Termination of appointment of Mark Brett as a director
dot icon07/03/2011
Termination of appointment of Andrew Barth as a director
dot icon25/02/2011
Termination of appointment of Yaffa Sikorsky as a director
dot icon25/02/2011
Termination of appointment of David Fisher as a director
dot icon05/11/2010
Full accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr David Fisher on 2010-06-30
dot icon26/07/2010
Director's details changed for Andrew Barth on 2010-06-30
dot icon26/07/2010
Director's details changed for Stephen Gosztony on 2010-06-30
dot icon26/07/2010
Director's details changed for Mark Alan Brett on 2010-06-30
dot icon26/07/2010
Director's details changed for Joanna Fowler Jonsson on 2010-06-30
dot icon26/07/2010
Director's details changed for Lionel Alain Sauvage on 2010-06-30
dot icon26/07/2010
Director's details changed for Ursula Van Almsick on 2010-06-30
dot icon26/07/2010
Director's details changed for Philip Alastair Winston on 2010-06-30
dot icon26/07/2010
Director's details changed for Yaffa Nilly Sikorsky on 2010-06-30
dot icon26/07/2010
Director's details changed for Andrew Hamish Forsyth on 2010-06-30
dot icon26/07/2010
Director's details changed for Ida Levine on 2010-06-30
dot icon26/07/2010
Director's details changed for Mark Edward Denning on 2010-06-30
dot icon26/07/2010
Director's details changed for Koenraad Foulon on 2010-06-30
dot icon26/07/2010
Director's details changed for Philippe Debosque on 2010-06-30
dot icon19/04/2010
Appointment of Ida Levine as a secretary
dot icon19/04/2010
Termination of appointment of Andrew Lewis as a secretary
dot icon21/01/2010
Appointment of Michael Cohen as a director
dot icon12/11/2009
Full accounts made up to 2009-06-30
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon24/07/2009
Secretary's change of particulars / andrew lewis / 24/07/2009
dot icon10/11/2008
Director appointed andrew barth
dot icon03/11/2008
Full accounts made up to 2008-06-30
dot icon07/10/2008
Appointment terminated director michael ericksen
dot icon02/09/2008
Appointment terminated director john mant
dot icon02/09/2008
Director appointed philippe debosque
dot icon02/09/2008
Director appointed philip alastair winston
dot icon02/09/2008
Director appointed ursula van almsick
dot icon02/09/2008
Director appointed lionel alain sauvage
dot icon21/07/2008
Return made up to 30/06/08; full list of members
dot icon17/07/2008
Director's change of particulars / joanna jonsson / 17/07/2008
dot icon03/06/2008
Full accounts made up to 2007-06-30
dot icon29/04/2008
Director's change of particulars / mark brett / 28/04/2008
dot icon07/04/2008
Director's change of particulars / michael ericksen / 07/04/2008
dot icon23/07/2007
Return made up to 30/06/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon15/02/2007
New director appointed
dot icon05/12/2006
Full accounts made up to 2006-06-30
dot icon22/08/2006
Return made up to 30/06/06; full list of members
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director's particulars changed
dot icon21/08/2006
Director resigned
dot icon21/08/2006
Secretary's particulars changed
dot icon08/08/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2005-06-30
dot icon02/09/2005
New director appointed
dot icon01/09/2005
New director appointed
dot icon03/08/2005
Return made up to 30/06/05; full list of members
dot icon04/11/2004
Full accounts made up to 2004-06-30
dot icon27/07/2004
Return made up to 30/06/04; full list of members
dot icon11/05/2004
New secretary appointed
dot icon05/03/2004
New director appointed
dot icon25/11/2003
Full accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 30/06/03; full list of members
dot icon11/04/2003
New director appointed
dot icon08/04/2003
Registered office changed on 08/04/03 from: 25 bedford street london WC2E 9HN
dot icon28/03/2003
New secretary appointed
dot icon28/03/2003
Director resigned
dot icon20/03/2003
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon15/11/2002
New director appointed
dot icon13/11/2002
Full accounts made up to 2002-06-30
dot icon30/07/2002
Return made up to 30/06/02; full list of members
dot icon21/12/2001
Full accounts made up to 2001-06-30
dot icon12/11/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon31/08/2001
Director resigned
dot icon18/07/2001
Return made up to 30/06/01; full list of members
dot icon02/01/2001
Full accounts made up to 2000-06-30
dot icon27/07/2000
Return made up to 30/06/00; full list of members
dot icon17/04/2000
Director resigned
dot icon10/01/2000
Full accounts made up to 1999-06-30
dot icon08/11/1999
New director appointed
dot icon25/10/1999
Director resigned
dot icon02/08/1999
Return made up to 30/06/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-06-30
dot icon22/12/1998
Ad 26/04/94--------- £ si 450000@1
dot icon22/12/1998
Ad 24/05/93--------- £ si 250000@1
dot icon22/12/1998
Ad 29/06/89--------- £ si 350000@1
dot icon04/12/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon26/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon27/07/1998
Return made up to 30/06/98; full list of members
dot icon23/02/1998
Full accounts made up to 1997-06-30
dot icon03/11/1997
New secretary appointed
dot icon02/09/1997
Secretary resigned
dot icon31/07/1997
Return made up to 30/06/97; full list of members
dot icon11/12/1996
Full accounts made up to 1996-06-30
dot icon18/08/1996
Return made up to 30/06/96; no change of members
dot icon08/01/1996
Full accounts made up to 1995-06-30
dot icon02/08/1995
Return made up to 30/06/95; no change of members
dot icon26/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Full accounts made up to 1994-06-30
dot icon06/08/1994
Nc inc already adjusted 26/04/94
dot icon02/08/1994
Return made up to 30/06/94; full list of members
dot icon06/06/1994
Resolutions
dot icon06/06/1994
£ nc 1700000/3800000 26/04/94
dot icon05/05/1994
Full accounts made up to 1993-06-30
dot icon08/09/1993
Registered office changed on 08/09/93 from: one st paul's churchyard london EC4M 8AN
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Nc inc already adjusted 24/05/93
dot icon30/07/1993
Return made up to 30/06/93; full list of members
dot icon07/01/1993
Full accounts made up to 1992-06-30
dot icon07/01/1993
Return made up to 31/12/92; full list of members
dot icon27/11/1992
Ad 30/01/91--------- £ si 250000@1
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Nc inc already adjusted 30/01/91
dot icon23/11/1992
Particulars of contract relating to shares
dot icon23/11/1992
Ad 01/01/92--------- £ si 750000@1
dot icon06/11/1992
Ad 01/01/92--------- £ si 750000@1=750000 £ ic 450000/1200000
dot icon13/08/1992
Nc inc already adjusted 19/12/91
dot icon10/03/1992
Return made up to 31/12/91; change of members
dot icon24/12/1991
Full accounts made up to 1991-06-30
dot icon24/12/1991
Return made up to 30/06/91; change of members
dot icon03/01/1991
Full accounts made up to 1990-06-30
dot icon03/01/1991
Director resigned;new director appointed
dot icon03/01/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Director resigned;new director appointed
dot icon05/04/1990
Secretary resigned;new secretary appointed
dot icon09/03/1990
Auditor's resignation
dot icon16/01/1990
Return made up to 31/12/89; full list of members
dot icon03/01/1990
Full accounts made up to 1989-06-30
dot icon13/10/1989
Director resigned
dot icon25/07/1989
£ nc 100000/450000
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon01/12/1988
Full accounts made up to 1988-06-30
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon22/02/1988
Registered office changed on 22/02/88 from: scandinavian house 2-6 cannon street london EC4M 6XJ
dot icon22/02/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon10/02/1988
New director appointed
dot icon10/02/1988
New director appointed
dot icon10/02/1988
New director appointed
dot icon03/02/1988
Accounts made up to 1987-06-30
dot icon24/04/1987
Return made up to 01/12/86; full list of members
dot icon20/01/1987
New director appointed
dot icon13/12/1986
Full accounts made up to 1986-06-30
dot icon22/11/1985
Accounts made up to 1985-06-30
dot icon19/02/1985
Accounts made up to 1983-06-30
dot icon18/02/1985
Accounts made up to 1984-06-30
dot icon12/03/1984
Certificate of change of name
dot icon17/06/1982
Memorandum and Articles of Association
dot icon04/05/1982
Certificate of change of name
dot icon11/02/1982
Miscellaneous
dot icon11/02/1982
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
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Michael Micha
Director
23/11/2009 - Present
6
Forsyth, Andrew Hamish
Director
30/11/1998 - Present
6
Steward, Simon Anthony
Director
30/06/2018 - Present
1
Bettini, Damir
Director
01/06/2022 - 01/12/2022
-
Arredondo, Canise
Director
18/03/2020 - Present
1

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 INTERNATIONAL LIMITED

CAPITAL INTERNATIONAL LIMITED is an(a) Active company incorporated on 11/02/1982 with the registered office located at 1 Paddington Square, London W2 1GL. 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 INTERNATIONAL LIMITED?

toggle

CAPITAL INTERNATIONAL LIMITED is currently Active. It was registered on 11/02/1982 .

Where is CAPITAL INTERNATIONAL LIMITED located?

toggle

CAPITAL INTERNATIONAL LIMITED is registered at 1 Paddington Square, London W2 1GL.

What does CAPITAL INTERNATIONAL LIMITED do?

toggle

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

What is the latest filing for CAPITAL INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/01/2026: Full accounts made up to 2025-06-30.