CAPITAL ONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03861423

Incorporation date

19/10/1999

Size

Full

Contacts

Registered address

Registered address

Trent House, Station Street, Nottingham NG2 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1999)
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon09/12/2022
Application to strike the company off the register
dot icon16/05/2022
Statement of capital on 2022-05-16
dot icon16/05/2022
Statement by Directors
dot icon16/05/2022
Solvency Statement dated 13/05/22
dot icon16/05/2022
Resolutions
dot icon16/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon27/04/2022
Director's details changed for Mr Robert William Harding on 2022-04-27
dot icon14/04/2022
Full accounts made up to 2021-12-31
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Director's details changed for James Solomon Aron on 2021-06-17
dot icon25/05/2021
Appointment of James Solomon Aron as a director on 2021-05-18
dot icon25/05/2021
Termination of appointment of Jeremy Robert Penzer as a director on 2021-05-10
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon02/09/2020
Termination of appointment of Rupert John Macinnes as a secretary on 2020-08-13
dot icon11/08/2020
Appointment of Mr Jeremy Robert Penzer as a director on 2020-08-06
dot icon29/06/2020
Termination of appointment of Richard John Rolls as a director on 2020-06-26
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon01/10/2019
Director's details changed for Mr Robert Williiam Harding on 2019-09-30
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon18/01/2019
Appointment of Richard John Rolls as a director on 2019-01-14
dot icon21/12/2018
Termination of appointment of Neil Vincent Herbert as a director on 2018-12-20
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon10/11/2017
Appointment of Mr Robert Williiam Harding as a director on 2017-11-01
dot icon26/10/2017
Termination of appointment of Victoria Grant Mitchell as a director on 2017-09-29
dot icon19/06/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/03/2017
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
dot icon22/03/2017
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon08/04/2015
Director's details changed for Neil Vincent Herbert on 2015-03-22
dot icon03/10/2014
Termination of appointment of Jaidev Janardana as a director on 2014-09-05
dot icon03/10/2014
Appointment of Neil Vincent Herbert as a director on 2014-09-05
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon26/11/2013
Termination of appointment of Brian Cole as a director
dot icon26/11/2013
Appointment of Jaidev Janardana as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon19/11/2010
Registered office address changed from 350 Euston Road London NW1 3JJ on 2010-11-19
dot icon30/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/08/2010
Termination of appointment of Ryan Schneider as a director
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon13/01/2010
Termination of appointment of a director
dot icon13/10/2009
Director's details changed for Brian Thomas Cole on 2009-10-01
dot icon13/10/2009
Director's details changed for Victoria Grant Mitchell on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Rupert John Macinnes on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Gary Laurence Perlin on 2009-10-01
dot icon12/10/2009
Director's details changed for Ryan Schneider on 2009-10-01
dot icon08/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 01/05/09; full list of members
dot icon19/05/2009
Resolutions
dot icon18/05/2009
Appointment terminated secretary victoria grant mitchell
dot icon15/05/2009
Director appointed brian thomas cole
dot icon15/05/2009
Secretary appointed rupert john macinnes
dot icon15/05/2009
Director appointed victoria grant mitchell
dot icon15/05/2009
Appointment terminated director srinivasan gopalan
dot icon16/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon21/04/2008
Director appointed ryan schneider
dot icon14/03/2008
Appointment terminated director sanjiv yajnik
dot icon14/03/2008
Appointment terminated director larry klane
dot icon31/01/2008
Secretary's particulars changed
dot icon29/01/2008
New director appointed
dot icon27/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 01/05/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon24/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 31/05/06; full list of members
dot icon02/06/2006
Director's particulars changed
dot icon02/06/2006
Director's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon25/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon10/05/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon11/01/2005
Resolutions
dot icon22/12/2004
Ad 22/12/04--------- £ si 33000000@1=33000000 £ ic 299913251/332913251
dot icon06/09/2004
Director's particulars changed
dot icon15/07/2004
Full accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 31/05/04; full list of members
dot icon30/04/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon24/02/2004
Director's particulars changed
dot icon27/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon30/07/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon11/06/2003
Return made up to 31/05/03; full list of members
dot icon02/06/2003
Registered office changed on 02/06/03 from: 18 hanover square london W1S 1HX
dot icon17/01/2003
Ad 13/01/03--------- £ si 25000000@1=25000000 £ ic 274913251/299913251
dot icon11/12/2002
Nc inc already adjusted 27/11/02
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon11/12/2002
Resolutions
dot icon06/11/2002
Return made up to 19/10/02; full list of members
dot icon28/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon31/07/2002
Ad 23/07/02--------- £ si 27955221@1=27955221 £ ic 246958030/274913251
dot icon21/11/2001
Return made up to 19/10/01; full list of members
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
£ nc 250000000/283000000 10/09/01
dot icon14/03/2001
Ad 09/03/01--------- £ si 50000000@1=50000000 £ ic 196985030/246985030
dot icon07/03/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon27/02/2001
Resolutions
dot icon21/02/2001
Accounts for a dormant company made up to 2000-07-31
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon17/01/2001
Ad 01/09/00--------- £ si 6608028@1
dot icon16/01/2001
Return made up to 19/10/00; full list of members; amend
dot icon18/12/2000
Particulars of contract relating to shares
dot icon18/12/2000
Ad 17/08/00--------- £ si 187350000@1
dot icon20/11/2000
Resolutions
dot icon31/10/2000
Return made up to 19/10/00; full list of members
dot icon29/08/2000
Ad 17/08/00--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon29/08/2000
Nc inc already adjusted 14/08/00
dot icon29/08/2000
Resolutions
dot icon29/08/2000
Resolutions
dot icon10/08/2000
Accounting reference date shortened from 31/10/00 to 31/07/00
dot icon01/08/2000
New director appointed
dot icon30/06/2000
Memorandum and Articles of Association
dot icon29/06/2000
New director appointed
dot icon29/06/2000
New secretary appointed
dot icon28/06/2000
New director appointed
dot icon23/06/2000
Secretary resigned
dot icon23/06/2000
Director resigned
dot icon19/06/2000
Certificate of change of name
dot icon15/06/2000
Registered office changed on 15/06/00 from: 788-790 finchley road london NW11 7TJ
dot icon19/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
01/05/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Neil Vincent
Director
05/09/2014 - 20/12/2018
14
Mitchell, Victoria Grant
Director
01/05/2009 - 29/09/2017
16
Rolls, Richard John
Director
14/01/2019 - 26/06/2020
8
Wolfson, Alan David, Dr
Director
19/07/2000 - 24/07/2003
5
Macinnes, Rupert John
Secretary
01/05/2009 - 13/08/2020
10

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 ONE HOLDINGS LIMITED

CAPITAL ONE HOLDINGS LIMITED is an(a) Active company incorporated on 19/10/1999 with the registered office located at Trent House, Station Street, Nottingham NG2 3HX. There is currently no 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 ONE HOLDINGS LIMITED?

toggle

CAPITAL ONE HOLDINGS LIMITED is currently Active. It was registered on 19/10/1999 .

Where is CAPITAL ONE HOLDINGS LIMITED located?

toggle

CAPITAL ONE HOLDINGS LIMITED is registered at Trent House, Station Street, Nottingham NG2 3HX.

What does CAPITAL ONE HOLDINGS LIMITED do?

toggle

CAPITAL ONE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CAPITAL ONE HOLDINGS LIMITED?

toggle

The latest filing was on 20/12/2022: First Gazette notice for voluntary strike-off.