CAPITAL ONE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ONE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04138518

Incorporation date

10/01/2001

Size

Full

Contacts

Registered address

Registered address

Trent House, Station Street, Nottingham NG2 3HXCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2001)
dot icon23/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Voluntary strike-off action has been suspended
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 06/05/22
dot icon16/05/2022
Resolutions
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
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 2021-05-21
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 icon23/03/2021
Director's details changed for Lucy Marie Hagues on 2020-07-01
dot icon03/12/2020
Director's details changed for Lucy Marie Hagues on 2020-11-20
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 icon17/08/2020
Appointment of Mr Jeremy Robert Penzer as a director on 2020-08-13
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 icon10/09/2019
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 icon12/06/2018
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
Termination of appointment of Rupert John Macinnes as a director on 2017-10-31
dot icon10/11/2017
Appointment of Lucy Marie Hagues as a director on 2017-11-10
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 icon21/06/2016
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 Rupert John Macinnes on 2015-03-22
dot icon08/04/2015
Director's details changed for Neil Vincent Herbert on 2015-03-22
dot icon08/04/2015
Director's details changed for Rupert John Macinnes on 2015-03-22
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 icon02/12/2013
Appointment of Neil Vincent Herbert as a director
dot icon02/12/2013
Termination of appointment of Stephen Hulme 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
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 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 icon13/10/2009
Secretary's details changed for Rupert John Macinnes on 2009-10-01
dot icon13/10/2009
Director's details changed for Stephen Jon Hulme on 2009-10-01
dot icon13/10/2009
Director's details changed for Rupert John Macinnes on 2009-10-01
dot icon08/10/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Return made up to 01/05/09; full list of members
dot icon13/05/2009
Appointment terminated director and secretary victoria mitchell
dot icon12/05/2009
Director and secretary appointed rupert john macinnes
dot icon12/05/2009
Director appointed stephen jon hulme
dot icon12/05/2009
Appointment terminated director brian cole
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Return made up to 01/05/08; full list of members
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon03/05/2007
Return made up to 01/05/07; full list of members
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Secretary resigned
dot icon17/08/2006
Director's particulars changed
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 31/05/06; full list of members
dot icon01/06/2006
Location of debenture register
dot icon01/06/2006
Location of register of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: 350 euston road london NW1 3JJ
dot icon31/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon15/12/2005
Ad 15/12/05--------- £ si 29558603@1=29558603 £ ic 8451403/38010006
dot icon08/11/2005
Secretary resigned
dot icon08/11/2005
New secretary appointed
dot icon08/11/2005
New director appointed
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 31/05/05; full list of members
dot icon03/05/2005
Director resigned
dot icon23/12/2004
Ad 15/12/04--------- £ si 2126944@1=2126944 £ ic 6324459/8451403
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 icon23/12/2003
Ad 15/12/03--------- £ si 2195080@1=2195080 £ ic 4129379/6324459
dot icon30/07/2003
Full accounts made up to 2002-12-31
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 icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon30/01/2003
Return made up to 10/01/03; full list of members
dot icon20/12/2002
Ad 16/12/02--------- £ si 2255461@1=2255461 £ ic 1873918/4129379
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
New director appointed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 10/01/02; full list of members
dot icon20/12/2001
Ad 17/12/01--------- £ si 1863918@1=1863918 £ ic 10000/1873918
dot icon19/11/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon11/10/2001
Location of register of members
dot icon11/10/2001
Location of debenture register
dot icon14/03/2001
Nc inc already adjusted 28/02/01
dot icon14/03/2001
Resolutions
dot icon14/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon27/02/2001
Director resigned
dot icon27/02/2001
New director appointed
dot icon10/01/2001
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 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
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Neil Vincent
Director
05/11/2013 - 20/12/2018
14
Mitchell, Victoria Grant
Director
08/11/2005 - 01/05/2009
16
Macinnes, Rupert John
Director
01/05/2009 - 31/10/2017
10
Rolls, Richard John
Director
14/01/2019 - 26/06/2020
8
Wolfson, Alan David, Dr
Director
12/02/2001 - 16/05/2003
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL ONE INVESTMENTS LIMITED

CAPITAL ONE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 10/01/2001 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 INVESTMENTS LIMITED?

toggle

CAPITAL ONE INVESTMENTS LIMITED is currently Dissolved. It was registered on 10/01/2001 and dissolved on 23/05/2023.

Where is CAPITAL ONE INVESTMENTS LIMITED located?

toggle

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

What does CAPITAL ONE INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for CAPITAL ONE INVESTMENTS LIMITED?

toggle

The latest filing was on 23/05/2023: Final Gazette dissolved via voluntary strike-off.