CAPITALISE ASSETS LLP

Register to unlock more data on OkredoRegister

CAPITALISE ASSETS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC345653

Incorporation date

15/05/2009

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

41 Great Portland Street, London W1W 7LACopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Application to strike the limited liability partnership off the register
dot icon31/05/2024
Micro company accounts made up to 2023-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon10/10/2023
Termination of appointment of Candy Cox as a member on 2023-05-16
dot icon26/06/2023
Member's details changed for Mr Nicholas Prestwich Scott on 2023-06-23
dot icon26/06/2023
Member's details changed for Georgina Scott on 2023-06-23
dot icon16/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon17/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon24/01/2022
Termination of appointment of Abigail Cox as a member on 2021-05-16
dot icon26/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-05-31
dot icon22/11/2019
Registration of charge OC3456530003, created on 2019-11-20
dot icon22/11/2019
Registration of charge OC3456530001, created on 2019-11-20
dot icon22/11/2019
Registration of charge OC3456530002, created on 2019-11-20
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon20/02/2019
Micro company accounts made up to 2018-05-31
dot icon29/10/2018
Appointment of George Bellinger as a member on 2018-10-01
dot icon25/10/2018
Appointment of Miss Abigail Cox as a member on 2018-10-01
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon15/01/2018
Notification of a person with significant control statement
dot icon15/01/2018
Appointment of Georgina Scott as a member on 2017-05-16
dot icon15/01/2018
Appointment of Candy Cox as a member on 2017-05-16
dot icon15/01/2018
Cessation of Mark Howard Bellinger as a person with significant control on 2017-05-16
dot icon15/01/2018
Cessation of Nicholas Prestwich Scott as a person with significant control on 2017-05-16
dot icon15/01/2018
Cessation of Damian Alexander Cox as a person with significant control on 2017-05-16
dot icon15/01/2018
Appointment of Mrs Jane Elizabeth Bellinger as a member on 2017-05-16
dot icon01/12/2017
Micro company accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon14/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-15
dot icon02/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-15
dot icon09/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-15
dot icon31/03/2014
Termination of appointment of Nps Wimbledon Ltd as a member
dot icon31/03/2014
Termination of appointment of Jane Bellinger as a member
dot icon31/03/2014
Termination of appointment of Cjc Properties Ltd as a member
dot icon31/03/2014
Termination of appointment of Candy Cox as a member
dot icon31/03/2014
Termination of appointment of Hurlands Estates Limited as a member
dot icon03/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/10/2013
Termination of appointment of Phyllis Brand as a member
dot icon22/10/2013
Termination of appointment of Alistair Brand as a member
dot icon22/10/2013
Termination of appointment of Avonstowe Properties Limited as a member
dot icon16/05/2013
Annual return made up to 2013-05-15
dot icon16/05/2013
Member's details changed for Mr Nicholas Prestwich Scott on 2012-05-16
dot icon16/05/2013
Member's details changed for Hurlands Estates Limited on 2012-05-16
dot icon22/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/05/2012
Annual return made up to 2012-05-15
dot icon31/05/2012
Member's details changed for Mr Nicholas Prestwich Scott on 2012-05-15
dot icon31/05/2012
Member's details changed for Mr Alistair James Brand on 2012-05-01
dot icon05/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-15
dot icon19/05/2011
Member's details changed for Nps Wimbledon Ltd on 2011-05-15
dot icon19/05/2011
Member's details changed for Mr Alistair James Brand on 2011-05-15
dot icon19/05/2011
Member's details changed for Mark Howard Bellinger on 2011-05-15
dot icon22/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/12/2010
Appointment of Nps Wimbledon Ltd as a member
dot icon15/12/2010
Appointment of Avonstowe Properties Limited as a member
dot icon06/12/2010
Registered office address changed from 22 Grosvenor Square London W1K 6DT on 2010-12-06
dot icon16/08/2010
Termination of appointment of Paul Dipino as a member
dot icon24/05/2010
Annual return made up to 2010-05-15
dot icon12/02/2010
Appointment of Nicholas Prestwich Scott as a member
dot icon03/02/2010
Appointment of Jane Elizabeth Bellinger as a member
dot icon01/02/2010
Appointment of Phyllis Brand as a member
dot icon01/02/2010
Appointment of Candy Cox as a member
dot icon01/02/2010
Appointment of Cjc Properties Ltd as a member
dot icon01/02/2010
Appointment of Hurlands Estates Limited as a member
dot icon21/01/2010
Change of status notice
dot icon21/01/2010
Appointment of Damian Alexander Cox as a member
dot icon21/07/2009
Member's particulars paul dipino
dot icon24/06/2009
Change of name 03/06/2009
dot icon19/06/2009
Certificate of change of name
dot icon19/06/2009
Certificate of change of name
dot icon05/06/2009
LLP member appointed mark howard bellinger
dot icon05/06/2009
LLP member appointed alistair james brand
dot icon05/06/2009
LLP member appointed paul dipino
dot icon05/06/2009
Registered office changed on 05/06/2009 from 22 grosvenor square mayfair london W1K 6DT
dot icon20/05/2009
Member resigned hcs secretarial LIMITED
dot icon20/05/2009
Member resigned hanover directors LIMITED
dot icon15/05/2009
Incorporation document\certificate of incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Georgina Mary Jane
LLP Member
16/05/2017 - Present
-
Cox, Candy
LLP Member
16/05/2017 - 16/05/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITALISE ASSETS LLP

CAPITALISE ASSETS LLP is an(a) Dissolved company incorporated on 15/05/2009 with the registered office located at 41 Great Portland Street, London W1W 7LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITALISE ASSETS LLP?

toggle

CAPITALISE ASSETS LLP is currently Dissolved. It was registered on 15/05/2009 and dissolved on 22/07/2025.

Where is CAPITALISE ASSETS LLP located?

toggle

CAPITALISE ASSETS LLP is registered at 41 Great Portland Street, London W1W 7LA.

What is the latest filing for CAPITALISE ASSETS LLP?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.