CAPRIOLE 528 LLP

Register to unlock more data on OkredoRegister

CAPRIOLE 528 LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC348009

Incorporation date

19/08/2009

Size

Full

Classification

-

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2009)
dot icon04/12/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Member's details changed for Mr Toby Oliver James Baxendale on 2025-06-23
dot icon03/07/2025
Change of details for Mr Toby Oliver James Baxendale as a person with significant control on 2025-06-23
dot icon30/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon13/02/2025
Change of details for Mr Toby Oliver James Baxendale as a person with significant control on 2025-02-10
dot icon13/02/2025
Member's details changed for Mr Toby Oliver James Baxendale on 2025-02-10
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon11/10/2023
Cessation of Catherine Baxendale as a person with significant control on 2023-10-10
dot icon11/10/2023
Change of details for Mr Toby Oliver James Baxendale as a person with significant control on 2023-10-10
dot icon11/10/2023
Termination of appointment of Catherine Baxendale as a member on 2023-10-10
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon25/10/2021
Termination of appointment of Roland Walter Shepherd as a member on 2021-10-18
dot icon25/10/2021
Appointment of Mr Toby Oliver James Baxendale as a member on 2021-10-18
dot icon25/10/2021
Appointment of Mrs Catherine Baxendale as a member on 2021-10-18
dot icon25/10/2021
Cessation of Roland Walter Shepherd as a person with significant control on 2021-10-18
dot icon25/10/2021
Notification of Catherine Baxendale as a person with significant control on 2021-10-18
dot icon25/10/2021
Notification of Toby Oliver James Baxendale as a person with significant control on 2021-10-18
dot icon04/10/2021
Satisfaction of charge 7 in full
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon25/05/2018
Change of details for Roland Walker Shepherd as a person with significant control on 2018-05-20
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Member's details changed for Mr Roland Walter Shepherd on 2017-05-22
dot icon05/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-23
dot icon20/05/2016
Member's details changed for Mr Roland Walter Shepherd on 2016-05-20
dot icon09/12/2015
Member's details changed for Nomina Designated Member No 2 Ltd on 2015-12-04
dot icon09/12/2015
Member's details changed for Nomina Designated Member No 1 Ltd on 2015-12-04
dot icon07/12/2015
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2015-12-07
dot icon09/09/2015
Annual return made up to 2015-08-19
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon16/09/2014
Annual return made up to 2014-08-19
dot icon23/09/2013
Annual return made up to 2013-08-19
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 11
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-08-19
dot icon11/01/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 10
dot icon01/11/2011
Annual return made up to 2011-08-19
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon29/09/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 8
dot icon21/09/2010
Annual return made up to 2010-08-19
dot icon21/09/2010
Member's details changed for Nomina Designated Member No 1 Ltd on 2010-08-19
dot icon21/09/2010
Member's details changed for Nomina Designated Member No 2 Ltd on 2010-08-19
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon14/04/2010
Previous accounting period shortened from 2010-08-31 to 2009-12-31
dot icon13/04/2010
Certificate of change of name
dot icon19/01/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon19/01/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7
dot icon19/01/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6
dot icon19/01/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon19/01/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
dot icon19/01/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
dot icon01/12/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon19/08/2009
Incorporation document\certificate of 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
23/05/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA DESIGNATED MEMBER NO. 1 LIMITED
LLP Designated Member
19/08/2009 - Present
322
Baxendale, Toby Oliver James
LLP Member
18/10/2021 - Present
1
NOMINA DESIGNATED MEMBER NO 2 LTD
LLP Designated Member
19/08/2009 - Present
166
Baxendale, Catherine
LLP Member
18/10/2021 - 10/10/2023
-

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+
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 CAPRIOLE 528 LLP

CAPRIOLE 528 LLP is an(a) Active company incorporated on 19/08/2009 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. 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 CAPRIOLE 528 LLP?

toggle

CAPRIOLE 528 LLP is currently Active. It was registered on 19/08/2009 .

Where is CAPRIOLE 528 LLP located?

toggle

CAPRIOLE 528 LLP is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What is the latest filing for CAPRIOLE 528 LLP?

toggle

The latest filing was on 04/12/2025: Full accounts made up to 2024-12-31.