CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05097322

Incorporation date

07/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Trent House, Station Street, Nottingham NG2 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2004)
dot icon07/04/2026
Termination of appointment of Marco Singh as a director on 2026-04-03
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of Patricia Anne Hansen as a director on 2025-08-28
dot icon02/09/2025
Appointment of Mr Steven Braskamp as a director on 2025-08-29
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon18/12/2024
Appointment of Mr Marco Singh as a director on 2024-12-10
dot icon01/11/2024
Termination of appointment of Robert William Harding as a director on 2024-11-01
dot icon24/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon15/12/2023
Appointment of Patricia Anne Hansen as a director on 2023-12-12
dot icon14/12/2023
Termination of appointment of Arjun Dugal as a director on 2023-11-07
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon18/05/2022
Full accounts made up to 2021-12-31
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 icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon07/10/2020
Accounts for a dormant company 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 icon10/08/2020
Appointment of Mr Robert Williiam Harding as a director on 2020-07-16
dot icon10/08/2020
Termination of appointment of Atma Subramonia Iyer as a director on 2020-07-09
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 icon21/10/2019
Appointment of Arjun Dugal as a director on 2019-09-27
dot icon26/09/2019
Director's details changed for Atma Subramonia Iyer on 2019-06-01
dot icon10/09/2019
Accounts for a dormant company 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 icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon14/05/2018
Director's details changed for Atma Subramonia Iyer on 2018-05-10
dot icon19/06/2017
Accounts for a dormant company 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
Accounts for a dormant company made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon17/02/2016
Appointment of Atma Subramonia Iyer as a director on 2016-01-22
dot icon12/01/2016
Termination of appointment of Ritesh Gupta as a director on 2015-11-30
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/05/2015
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 icon08/04/2015
Appointment of Ritesh Gupta as a director on 2015-04-02
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
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Michael Woodburn as a director
dot icon02/10/2013
Appointment of Jaidev Janardana as a director
dot icon19/09/2013
Accounts for a dormant company 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
Accounts for a dormant company 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
Full accounts made up to 2010-12-31
dot icon20/05/2011
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
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon13/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon04/01/2010
Termination of appointment of Eric Nelson as a director
dot icon13/10/2009
Secretary's details changed for Rupert John Macinnes on 2009-10-01
dot icon12/10/2009
Director's details changed for Eric Nelson on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Michael Charles Woodburn on 2009-10-01
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Director appointed michael charles woodburn
dot icon13/08/2009
Appointment terminated director david wright
dot icon28/05/2009
Return made up to 01/05/09; full list of members
dot icon19/05/2009
Resolutions
dot icon19/05/2009
Resolutions
dot icon15/05/2009
Appointment terminated secretary victoria mitchell
dot icon15/05/2009
Secretary appointed rupert john macinnes
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Director appointed david wright
dot icon19/06/2008
Director appointed eric nelson
dot icon19/06/2008
Appointment terminated director raymond frigo
dot icon19/06/2008
Appointment terminated director james evans
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon31/01/2008
Secretary's particulars changed
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
New secretary appointed
dot icon02/04/2007
Director's particulars changed
dot icon02/01/2007
Director resigned
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 31/05/06; full list of members
dot icon31/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon30/03/2006
New director appointed
dot icon29/03/2006
New secretary appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Secretary resigned
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon01/04/2005
New director appointed
dot icon24/03/2005
Director resigned
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon11/01/2005
Resolutions
dot icon29/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
Director resigned
dot icon10/06/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon03/06/2004
Ad 26/05/04--------- £ si 999@1=999
dot icon03/06/2004
Return made up to 31/05/04; full list of members
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon16/04/2004
New secretary appointed
dot icon15/04/2004
New director appointed
dot icon07/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Marco
Director
10/12/2024 - 03/04/2026
4
Herbert, Neil Vincent
Director
05/09/2014 - 20/12/2018
14
Rolls, Richard John
Director
14/01/2019 - 26/06/2020
8
Macinnes, Rupert John
Secretary
01/05/2009 - 13/08/2020
10
Johnson, David Graham Charles
Secretary
07/04/2004 - 29/03/2006
1

Persons with Significant Control

0

No PSC data available.

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 INTERNATIONAL HOLDINGS LIMITED

CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 07/04/2004 with the registered office located at Trent House, Station Street, Nottingham NG2 3HX. There is currently 1 active director 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 INTERNATIONAL HOLDINGS LIMITED?

toggle

CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 07/04/2004 .

Where is CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED located?

toggle

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

What does CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED do?

toggle

CAPITAL ONE INTERNATIONAL 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 INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Marco Singh as a director on 2026-04-03.