CAPLIN GROUP LIMITED

Register to unlock more data on OkredoRegister

CAPLIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03202240

Incorporation date

22/05/1996

Size

Full

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1996)
dot icon20/01/2026
Change of details for Mr Andrea Pignataro as a person with significant control on 2026-01-19
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Cessation of Ion Capital Management Limited as a person with significant control on 2016-06-30
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon16/05/2025
Notification of Andrea Pignataro as a person with significant control on 2016-04-06
dot icon21/10/2024
Termination of appointment of Stephen Edward South as a director on 2024-10-21
dot icon21/10/2024
Appointment of Mr Richard Thomas Darvall as a director on 2024-10-21
dot icon17/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon01/05/2024
Appointment of Mr Simon John Veasey as a director on 2024-04-18
dot icon05/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon03/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/09/2022
Termination of appointment of Simon John Veasey as a director on 2022-09-01
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon29/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon17/05/2021
Termination of appointment of Ashley Graham Woods as a secretary on 2021-05-17
dot icon03/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon17/03/2020
Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-17
dot icon29/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon15/01/2019
Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 2019-01-15
dot icon14/01/2019
Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 2019-01-14
dot icon27/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon06/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon24/10/2018
Appointment of Mr Simon John Veasey as a director on 2018-10-12
dot icon30/08/2018
Registered office address changed from Level 26, 30 st. Mary Axe London EC3A 8EP England to Level 16 30 st. Mary Axe London EC3A 8EP on 2018-08-30
dot icon22/06/2018
Termination of appointment of Patrick Myles as a director on 2018-06-05
dot icon22/06/2018
Appointment of Mr Stephen Edward South as a director on 2018-06-05
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon09/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon30/06/2017
Notification of Ion Capital Management Limited as a person with significant control on 2016-06-30
dot icon30/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-03-31
dot icon15/11/2016
Termination of appointment of Andrew John Redpath as a director on 2015-12-22
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Paul Caplin as a director on 2015-04-27
dot icon21/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon04/08/2015
Registered office address changed from Cutlers Court 115 Houndsditch London EC3A 7BR to Level 26, 30 st. Mary Axe London EC3A 8EP on 2015-08-04
dot icon04/08/2015
Appointment of Mr Ashley Graham Woods as a secretary on 2015-07-31
dot icon04/08/2015
Termination of appointment of David Charles Bygrave as a secretary on 2015-07-31
dot icon04/08/2015
Termination of appointment of David Charles Bygrave as a director on 2015-07-31
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon17/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon15/06/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon15/06/2015
Termination of appointment of Adam Hawley as a director on 2015-06-09
dot icon22/04/2015
Termination of appointment of Robert Alan Huret as a director on 2015-04-02
dot icon22/04/2015
Termination of appointment of Michael James Johnson as a director on 2015-04-02
dot icon22/04/2015
Termination of appointment of Paul Matthew Linkstone Frew as a director on 2015-04-02
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-02-17
dot icon11/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/07/2014
Auditor's resignation
dot icon13/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon02/05/2014
Appointment of Mr John Adrian Ashworth as a director
dot icon06/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon31/07/2013
Appointment of Mr Andrew John Redpath as a director
dot icon17/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon28/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon18/06/2012
Director's details changed for Robert Alan Huret on 2012-05-22
dot icon21/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/06/2011
Appointment of Mr David Charles Bygrave as a director
dot icon16/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon16/06/2011
Director's details changed for Robert Alan Huret on 2011-05-22
dot icon16/06/2011
Director's details changed for Mr Michael James Johnson on 2011-05-22
dot icon22/12/2010
Accounts for a small company made up to 2010-03-31
dot icon27/09/2010
Registered office address changed from 8Th Floor Mercury House Triton Court 14 Finsbury Square London EC2A 1BR on 2010-09-27
dot icon21/09/2010
Appointment of Mr David Charles Bygrave as a secretary
dot icon21/09/2010
Termination of appointment of Suzanne Brock as a secretary
dot icon19/08/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon19/08/2010
Director's details changed for Robert Huret on 2010-05-01
dot icon17/12/2009
Accounts for a small company made up to 2009-03-31
dot icon04/07/2009
Return made up to 22/05/09; full list of members
dot icon08/06/2009
Director appointed mr patrick myles
dot icon06/08/2008
Return made up to 22/05/08; full list of members
dot icon30/07/2008
Accounts for a small company made up to 2008-03-31
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon09/08/2007
Accounts for a small company made up to 2007-03-31
dot icon13/07/2007
Return made up to 22/05/07; full list of members
dot icon11/09/2006
Accounts for a small company made up to 2006-03-31
dot icon25/07/2006
Return made up to 22/05/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon19/06/2006
Secretary's particulars changed;director's particulars changed
dot icon02/05/2006
Accounts for a small company made up to 2005-03-31
dot icon23/12/2005
Auditor's resignation
dot icon15/11/2005
Delivery ext'd 3 mth 31/03/05
dot icon27/07/2005
Group of companies' accounts made up to 2004-03-31
dot icon21/07/2005
New secretary appointed
dot icon12/07/2005
Secretary resigned;director resigned
dot icon27/06/2005
Return made up to 22/05/05; no change of members
dot icon20/06/2005
Ad 03/06/05--------- £ si [email protected]=757 £ ic 1947/2704
dot icon20/06/2005
Notice of assignment of name or new name to shares
dot icon20/06/2005
Notice of assignment of name or new name to shares
dot icon20/06/2005
Notice of assignment of name or new name to shares
dot icon20/06/2005
Nc inc already adjusted 03/06/05
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Director resigned
dot icon02/02/2005
Delivery ext'd 3 mth 31/03/04
dot icon23/06/2004
Return made up to 22/05/04; change of members
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Director resigned
dot icon30/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon23/09/2003
Nc inc already adjusted 12/08/03
dot icon23/09/2003
Notice of assignment of name or new name to shares
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon14/09/2003
Director resigned
dot icon01/09/2003
Ad 12/08/03--------- £ si [email protected]=348 £ ic 1599/1947
dot icon01/09/2003
Ad 12/08/03--------- £ si [email protected]=303 £ ic 1296/1599
dot icon18/08/2003
Director's particulars changed
dot icon24/06/2003
Return made up to 22/05/03; full list of members
dot icon17/08/2002
Conve 09/08/02
dot icon06/07/2002
Conve 03/05/02
dot icon24/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon21/06/2002
Return made up to 22/05/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon21/03/2002
Director's particulars changed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Ad 18/02/02--------- £ si [email protected]=15 £ ic 1278/1293
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
Secretary resigned
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Ad 30/01/02--------- £ si [email protected]=11 £ ic 1267/1278
dot icon11/02/2002
Ad 31/01/02--------- £ si [email protected]=120 £ ic 1147/1267
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
£ nc 1600/2044 31/01/02
dot icon01/02/2002
S-div 28/01/02
dot icon31/01/2002
New director appointed
dot icon30/11/2001
Memorandum and Articles of Association
dot icon17/10/2001
Ad 22/06/00--------- £ si [email protected]
dot icon13/09/2001
Return made up to 22/05/01; full list of members
dot icon11/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon16/05/2001
Certificate of change of name
dot icon27/03/2001
Return made up to 22/05/00; full list of members
dot icon07/03/2001
S-div 13/11/00
dot icon07/03/2001
Secretary's particulars changed;director's particulars changed
dot icon07/03/2001
Director's particulars changed
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon20/11/2000
S-div 13/11/00
dot icon13/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Ad 22/06/00--------- £ si [email protected]=149 £ ic 2/151
dot icon03/07/2000
New director appointed
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
£ nc 1000/1600 22/06/00
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
£ nc 100/1000 22/06/00
dot icon31/05/2000
Registered office changed on 31/05/00 from: infinet house 111 windmill road sunbury on thames middlesex TW16 7EF
dot icon16/03/2000
Registered office changed on 16/03/00 from: 5 windmill business village sunbury on thames TW16 7DY
dot icon30/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon29/06/1999
Return made up to 22/05/99; no change of members
dot icon02/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon02/02/1999
Resolutions
dot icon19/06/1998
Return made up to 22/05/98; no change of members
dot icon30/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon30/01/1998
Resolutions
dot icon25/06/1997
Return made up to 22/05/97; full list of members
dot icon01/07/1996
Certificate of change of name
dot icon27/06/1996
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon27/06/1996
New director appointed
dot icon21/06/1996
Director resigned
dot icon21/06/1996
Secretary resigned;director resigned
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New secretary appointed;new director appointed
dot icon21/06/1996
Registered office changed on 21/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon21/06/1996
Resolutions
dot icon22/05/1996
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
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Veasey, Simon John
Director
18/04/2024 - Present
3
Veasey, Simon John
Director
12/10/2018 - 01/09/2022
3
Glen, Nigel William, Dr
Director
21/06/2000 - 22/08/2003
12
Ashworth, John Adrian
Director
22/04/2014 - Present
12
South, Stephen Edward
Director
05/06/2018 - 21/10/2024
3

Persons with Significant Control

2
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 CAPLIN GROUP LIMITED

CAPLIN GROUP LIMITED is an(a) Active company incorporated on 22/05/1996 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. 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 CAPLIN GROUP LIMITED?

toggle

CAPLIN GROUP LIMITED is currently Active. It was registered on 22/05/1996 .

Where is CAPLIN GROUP LIMITED located?

toggle

CAPLIN GROUP LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does CAPLIN GROUP LIMITED do?

toggle

CAPLIN GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAPLIN GROUP LIMITED?

toggle

The latest filing was on 20/01/2026: Change of details for Mr Andrea Pignataro as a person with significant control on 2026-01-19.