CAPTIVA CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAPTIVA CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05208626

Incorporation date

17/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon08/05/2022
Final Gazette dissolved following liquidation
dot icon08/02/2022
Return of final meeting in a members' voluntary winding up
dot icon03/02/2022
Liquidators' statement of receipts and payments to 2021-09-27
dot icon01/12/2021
Liquidators' statement of receipts and payments to 2020-09-27
dot icon09/12/2020
Liquidators' statement of receipts and payments to 2019-09-27
dot icon23/10/2018
Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2018-10-23
dot icon18/10/2018
Declaration of solvency
dot icon18/10/2018
Appointment of a voluntary liquidator
dot icon18/10/2018
Resolutions
dot icon23/08/2018
Confirmation statement made on 2018-08-18 with updates
dot icon01/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon01/06/2017
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 18 st. Swithin's Lane London EC4N 8AD on 2017-06-01
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon27/05/2016
Resolutions
dot icon03/05/2016
Termination of appointment of Daniele Valentino Quai as a director on 2016-04-30
dot icon24/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon05/06/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Appointment of Mrs Sarah Megan Rhodes as a director on 2015-03-16
dot icon17/02/2015
Termination of appointment of Roger Murray Lee as a director on 2015-02-11
dot icon19/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon26/06/2014
Termination of appointment of Stephan Fritsch as a director
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon10/09/2013
Termination of appointment of Jonathan Coppen as a director
dot icon03/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon12/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mr Roger Murray Lee on 2012-04-23
dot icon20/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon01/06/2012
Appointment of Mr Jonathan Lawrence Coppen as a director
dot icon24/04/2012
Registered office address changed from Cannon Bridge House 25 Dowgate Hill London EC4R 2YA on 2012-04-24
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2012
Termination of appointment of a director
dot icon09/02/2012
Appointment of Mr Stephan Alexander Herbert Fritsch as a director
dot icon09/02/2012
Termination of appointment of a director
dot icon09/02/2012
Termination of appointment of a director
dot icon09/02/2012
Certificate of change of name
dot icon08/02/2012
Termination of appointment of Geoffroy Sartorius as a director
dot icon08/02/2012
Termination of appointment of Damien Cleris as a director
dot icon08/02/2012
Termination of appointment of Dominique Bernier as a director
dot icon12/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon06/09/2011
Director's details changed for Mr Roger Murray Lee on 2011-09-06
dot icon27/05/2011
Termination of appointment of Philip Holland as a secretary
dot icon23/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon22/09/2010
Appointment of Mr Philippe Hughes, Jose, Marie Bertrand as a director
dot icon22/09/2010
Director's details changed for John Van Oost on 2010-08-18
dot icon22/09/2010
Director's details changed for Daniele Valentino Quai on 2010-08-18
dot icon22/09/2010
Director's details changed for Roger Murray Lee on 2010-08-18
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/07/2010
Termination of appointment of Marc Breillout as a director
dot icon01/07/2010
Termination of appointment of Herve Chopard as a director
dot icon01/07/2010
Termination of appointment of Sebastien Clerc as a director
dot icon01/07/2010
Appointment of Ms Dominique Odile Bernier as a director
dot icon01/07/2010
Appointment of Mr Damien Cleris as a director
dot icon01/07/2010
Appointment of Mr Geoffroy Sartorius as a director
dot icon01/07/2010
Termination of appointment of Jatinder Bahia as a secretary
dot icon30/06/2010
Appointment of Mr Philip John Holland as a secretary
dot icon01/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/11/2009
Appointment of Herve Chopard as a director
dot icon24/11/2009
Appointment of Sebastien Clerc as a director
dot icon24/11/2009
Appointment of Marc Breillout as a director
dot icon28/09/2009
Appointment terminated director laurent dubois
dot icon28/08/2009
Return made up to 18/08/09; full list of members
dot icon28/08/2009
Registered office changed on 28/08/2009 from cannon bridge house, cannon bridge, level 3 25 dowgate hill london EC4R 2YA
dot icon28/08/2009
Appointment terminated director isabelle salaun
dot icon06/07/2009
Appointment terminated director francois gilliot
dot icon23/06/2009
Resolutions
dot icon11/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/09/2008
Return made up to 18/08/08; full list of members
dot icon02/09/2008
Appointment terminated director geoffrey sartorius
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Appointment terminated director robert tellez
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon20/12/2007
New director appointed
dot icon17/12/2007
New secretary appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon24/08/2007
Director's particulars changed
dot icon23/08/2007
Return made up to 18/08/07; full list of members
dot icon23/08/2007
Registered office changed on 23/08/07 from: cannon bridge level 3 25 dowgate hill london EC4R 2YA
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon29/12/2006
Memorandum and Articles of Association
dot icon14/12/2006
Certificate of change of name
dot icon29/09/2006
New director appointed
dot icon15/09/2006
Return made up to 18/08/06; full list of members
dot icon15/09/2006
New director appointed
dot icon04/08/2006
Director resigned
dot icon26/06/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Conso s-div 21/04/06
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Resolutions
dot icon10/05/2006
Ad 21/04/06--------- £ si 14@1=14 £ ic 100/114
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon10/10/2005
Director resigned
dot icon10/10/2005
New director appointed
dot icon30/09/2005
Return made up to 18/08/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon19/11/2004
Memorandum and Articles of Association
dot icon08/11/2004
Certificate of change of name
dot icon13/10/2004
New secretary appointed
dot icon13/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Registered office changed on 07/10/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon07/10/2004
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon07/10/2004
Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Memorandum and Articles of Association
dot icon07/10/2004
Nc inc already adjusted 30/09/04
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Secretary resigned
dot icon30/09/2004
Certificate of change of name
dot icon18/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
17/08/2004 - 29/09/2004
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
17/08/2004 - 29/09/2004
1136
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
29/09/2004 - 04/11/2007
16
Mully, Richard Stephen
Director
30/01/2005 - 10/10/2007
31
Haberkorn, Renaud Cedric
Director
30/01/2005 - 10/10/2007
1

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 CAPTIVA CAPITAL MANAGEMENT LIMITED

CAPTIVA CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 17/08/2004 with the registered office located at C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 2 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 CAPTIVA CAPITAL MANAGEMENT LIMITED?

toggle

CAPTIVA CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 17/08/2004 and dissolved on 07/05/2022.

Where is CAPTIVA CAPITAL MANAGEMENT LIMITED located?

toggle

CAPTIVA CAPITAL MANAGEMENT LIMITED is registered at C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does CAPTIVA CAPITAL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAPTIVA CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 08/05/2022: Final Gazette dissolved following liquidation.