CAPITAL INVESTORS 2002 LIMITED

Register to unlock more data on OkredoRegister

CAPITAL INVESTORS 2002 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04362458

Incorporation date

29/01/2002

Size

Dormant

Contacts

Registered address

Registered address

13th Floor 1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2002)
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/11/2025
Appointment of Mr Harrison Daniel Wood as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Arlette Green as a director on 2025-11-03
dot icon30/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-07-05 with updates
dot icon13/02/2024
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to 13th Floor 1 Angel Court London EC2R 7HJ on 2024-02-13
dot icon13/02/2024
Appointment of Alexander James Mckimmon as a director on 2024-01-05
dot icon13/02/2024
Appointment of Arlette Green as a director on 2024-01-05
dot icon13/01/2024
Termination of appointment of James Patrick Coughlan as a director on 2024-01-05
dot icon13/01/2024
Termination of appointment of Denis Francis Quilty as a director on 2024-01-05
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon22/02/2023
Appointment of Denis Francis Quilty as a director on 2023-01-12
dot icon09/02/2023
Termination of appointment of Edward Michael Fletcher as a director on 2023-01-12
dot icon09/02/2023
Termination of appointment of Stephen Anthony Rae Mcgrath as a director on 2023-01-12
dot icon09/02/2023
Appointment of James Patrick Coughlan as a director on 2023-01-12
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon20/04/2021
Appointment of Tmf Group Secretaries (Jersey) Limited as a secretary on 2021-02-21
dot icon20/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/02/2021
Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on 2021-02-22
dot icon22/02/2021
Registered office address changed from 20 8th Floor Farringdon Street London EC4A 4AB England to 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-02-22
dot icon22/02/2021
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 20 8th Floor Farringdon Street London EC4A 4AB on 2021-02-22
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon30/12/2019
Appointment of State Street Administration Services (Uk) Limited as a secretary on 2019-04-23
dot icon30/12/2019
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 2019-04-23
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-01-29 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/08/2015
Appointment of Stephen Anthony Rae Mcgrath as a director on 2015-06-29
dot icon04/08/2015
Appointment of Edward Michael Fletcher as a director on 2015-06-29
dot icon07/07/2015
Termination of appointment of Julian Withrington as a director on 2015-06-29
dot icon07/07/2015
Termination of appointment of Rinaldo Marcoz as a director on 2015-06-29
dot icon04/02/2015
Appointment of Julian Withrington as a director
dot icon30/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon30/01/2015
Appointment of Mr Julian Withrington as a director on 2014-12-16
dot icon15/01/2015
Termination of appointment of Ian Venter as a director on 2014-12-16
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/10/2014
Appointment of Ian Venter as a director on 2014-09-29
dot icon06/10/2014
Termination of appointment of Neville Duncan Scott as a director on 2014-09-29
dot icon05/08/2014
Appointment of Mr Rinaldo Marcoz as a director on 2014-08-01
dot icon05/08/2014
Termination of appointment of Brijesh Sureshchandra Patel as a director on 2014-08-01
dot icon03/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Appointment of Mr Brijesh Sureshchandra Patel as a director
dot icon14/06/2013
Appointment of Mr Brijesh Sureshchandra Patel as a director
dot icon14/06/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon04/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon04/02/2013
Secretary's details changed for State Street Secretaries (Uk) Limited on 2013-02-04
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2012
Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2012-11-09
dot icon15/08/2012
Appointment of Mr Ahsan Zafar Iqbal as a director
dot icon15/08/2012
Termination of appointment of Jason Bingham as a director
dot icon22/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Neville Duncan Scott as a director
dot icon06/01/2012
Termination of appointment of Ainun Ayub as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon01/06/2010
Termination of appointment of Julia Chapman as a director
dot icon01/06/2010
Appointment of Mrs Ainun Ayub as a director
dot icon01/06/2010
Termination of appointment of Vincent Rapley as a director
dot icon01/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon01/02/2010
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon01/02/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon01/02/2010
Director's details changed for Julia Anne Jennifer Chapman on 2009-10-01
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon17/12/2009
Appointment of Mr Jason Christopher Bingham as a director
dot icon16/11/2009
Director's details changed
dot icon14/11/2009
Termination of appointment of Oliver Pritchard as a director
dot icon30/04/2009
Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
dot icon29/04/2009
Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
dot icon05/02/2009
Return made up to 29/01/09; full list of members
dot icon30/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 29/01/08; full list of members
dot icon09/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/03/2007
Return made up to 29/01/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Director's particulars changed
dot icon02/06/2006
Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ
dot icon25/05/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon07/02/2006
Return made up to 29/01/06; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/10/2005
Director's particulars changed
dot icon04/05/2005
New director appointed
dot icon15/04/2005
Director resigned
dot icon15/02/2005
Registered office changed on 15/02/05 from: 6TH floor 69 park lane croydon surrey CR9 1TQ
dot icon15/02/2005
Return made up to 29/01/05; full list of members
dot icon24/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/04/2004
Director resigned
dot icon09/02/2004
Director's particulars changed
dot icon31/01/2004
Return made up to 29/01/04; full list of members
dot icon10/10/2003
Director's particulars changed
dot icon25/06/2003
Director's particulars changed
dot icon13/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/04/2003
New director appointed
dot icon25/04/2003
Director resigned
dot icon13/03/2003
Director's particulars changed
dot icon14/02/2003
Registered office changed on 14/02/03 from: 4TH floor, 35 new bridge street london EC4V 6BW
dot icon12/02/2003
Return made up to 29/01/03; full list of members
dot icon10/01/2003
New director appointed
dot icon10/01/2003
Director resigned
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon12/02/2002
Resolutions
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon29/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STATE STREET ADMINISTRATION SERVICES (UK) LIMITED
Corporate Secretary
23/04/2019 - 22/02/2021
7
Rigby, Jonathan David
Director
07/04/2003 - 22/03/2005
28
Mr Edward Michael Fletcher
Director
29/06/2015 - 12/01/2023
9
Venter, Ian Stephen
Director
29/09/2014 - 16/12/2014
26
Bradley, Nigel Charles
Director
29/01/2002 - 05/04/2004
33

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 INVESTORS 2002 LIMITED

CAPITAL INVESTORS 2002 LIMITED is an(a) Active company incorporated on 29/01/2002 with the registered office located at 13th Floor 1 Angel Court, London EC2R 7HJ. There are currently 3 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 INVESTORS 2002 LIMITED?

toggle

CAPITAL INVESTORS 2002 LIMITED is currently Active. It was registered on 29/01/2002 .

Where is CAPITAL INVESTORS 2002 LIMITED located?

toggle

CAPITAL INVESTORS 2002 LIMITED is registered at 13th Floor 1 Angel Court, London EC2R 7HJ.

What does CAPITAL INVESTORS 2002 LIMITED do?

toggle

CAPITAL INVESTORS 2002 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAPITAL INVESTORS 2002 LIMITED?

toggle

The latest filing was on 01/12/2025: Accounts for a dormant company made up to 2025-03-31.