CAPTON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAPTON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC025794

Incorporation date

22/12/2004

Size

Full

Classification

-

Contacts

Registered address

Registered address

PO BOX 309 Ugland House, Grand Cayman, Ky1-1104Copy
copy info iconCopy
See on map
Latest events (Record since 01/03/2005)
dot icon02/01/2026
Full accounts made up to 2024-12-31
dot icon14/11/2025
Appointment of Gavin John Simpson as a person authorised to represent UK establishment BR008060 on 2025-06-24.
dot icon12/11/2025
Appointment of Gavin John Simpson as a director on 2025-06-24
dot icon10/11/2025
Termination of appointment of Richard Peter Stokes as a director on 2025-06-27
dot icon07/11/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 27/06/2025 richard peter stokes
dot icon16/01/2025
Full accounts made up to 2023-12-31
dot icon18/03/2024
Full accounts made up to 2022-12-31
dot icon26/01/2024
Termination of appointment of Gregor William Mcmillan as a director on 2023-12-31
dot icon26/01/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 31/12/2023 gregor mcmillan
dot icon19/12/2023
Appointment of Paul Alexander John Phillips as a director on 2023-07-03
dot icon27/10/2023
Appointment of Paul Alexander John Phillips as a person authorised to represent UK establishment BR008060 on 2023-07-03.
dot icon07/02/2023
Full accounts made up to 2021-12-31
dot icon05/12/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 01/11/2022 ben ferry
dot icon17/11/2022
Termination of appointment of Ben Ferry as a director on 2022-11-01
dot icon27/07/2022
Details changed for an overseas company - M&C Corporate Services Limited, PO Box 309Gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
dot icon27/07/2022
Details changed for a UK establishment - BR008060 Address Change 5 the north colonnade, canary wharf, london, EC3P 3AH,2022-07-14
dot icon11/01/2022
Full accounts made up to 2020-12-31
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Full accounts made up to 2018-12-31
dot icon14/06/2019
Appointment of Richard Peter Stokes as a director on 2019-04-30
dot icon14/06/2019
Appointment of Richard Peter Stokes as a person authorised to represent UK establishment BR008060 on 2019-04-30.
dot icon02/05/2019
Appointment of Edward James Sherwood as a director on 2019-04-04
dot icon02/05/2019
Appointment of Mr Ben Ferry as a director on 2019-04-04
dot icon02/05/2019
Appointment of Ben Ferry as a person authorised to represent UK establishment BR008060 on 2019-04-04.
dot icon02/05/2019
Appointment of Edward James Sherwood as a person authorised to represent UK establishment BR008060 on 2019-04-04.
dot icon02/05/2019
Termination of appointment of Christopher Patrick Le Neve Foster as a director on 2019-04-04
dot icon02/05/2019
Termination of appointment of Carl Thomas Senior as a director on 2019-04-04
dot icon02/05/2019
Termination of appointment of Patrick Brittain Voisey as a director on 2019-04-04
dot icon02/05/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 04/04/2019 christopher patrick le neve foster
dot icon02/05/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 04/04/2019 patrick brittain voisey
dot icon02/05/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 04/04/2019 carl thomas senior
dot icon21/03/2019
Appointment of Gregor Mcmillan as a person authorised to represent UK establishment BR008060 on 2018-12-14.
dot icon21/03/2019
Appointment of Gregor William Mcmillan as a director on 2018-12-14
dot icon04/03/2019
Termination of appointment of Nicholas Richard Brand as a director on 2019-01-31
dot icon05/01/2019
Full accounts made up to 2017-12-31
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 31/01/2017 abhinav kumar shah
dot icon24/03/2017
Termination of appointment of Abhinav Kumar Shah as a director on 2017-01-31
dot icon15/02/2017
Appointment of Patrick Brittain Voisey as a director on 2016-01-08
dot icon30/11/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Appointment of Christopher Patrick Le Neve Foster as a person authorised to represent UK establishment BR008060 on 2016-01-08.
dot icon15/02/2016
Appointment of Christopher Patrick Le Neve Foster as a director on 2016-01-08
dot icon15/02/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 08/01/2016 richard john craine
dot icon15/02/2016
Termination of appointment of Richard John Craine as a director on 2016-01-08
dot icon15/02/2016
Appointment of Patrick Brittain Voisey as a person authorised to represent UK establishment BR008060 on 2016-01-08.
dot icon15/02/2016
Appointment of Patrick Brittain Voisey as a director on 2016-01-08
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon30/10/2014
Appointment of Carl Thomas Senior as a person authorised to represent UK establishment BR008060 on 2014-09-10.
dot icon30/10/2014
Appointment of Carl Thomas Senior as a director on 2014-09-10
dot icon29/10/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 05/09/2014 richard peter stokes
dot icon29/10/2014
Termination of appointment of Richard Peter Stokes as a director on 2014-09-05
dot icon28/05/2014
Details changed for an overseas company - Ic Change 14/04/14
dot icon06/02/2014
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 06/12/2013 adam julian moses
dot icon06/02/2014
Termination of appointment of Adam Moses as a director
dot icon27/01/2014
Details changed for an overseas company - Ic Change 10/12/13
dot icon23/12/2013
Alteration of constitutional documents on 2013-10-28
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon11/09/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 20/08/2013 steven matthew poulter
dot icon11/09/2013
Termination of appointment of Steven Poulter as a director
dot icon11/09/2013
Appointment of a director
dot icon06/09/2013
Appointment of Richard Peter Stokes as a person authorised to represent UK establishment BR008060 on 2013-08-22.
dot icon06/09/2013
Appointment of Richard John Craine as a person authorised to represent UK establishment BR008060 on 2013-08-22.
dot icon06/09/2013
Appointment of a director
dot icon05/06/2013
Change of details for Nicholas Richard Brand of 1 Churchill Place, London, E14 5Hp as a person authorised to represent UK establishment BR008060 on 2012-12-31
dot icon05/06/2013
Director's details changed for Mr Nicholas Richard Brand on 2012-12-31
dot icon09/01/2013
Full accounts made up to 2011-12-31
dot icon16/04/2012
Appointment of Steven Matthew Poulter as a person authorised to represent UK establishment BR008060 on 2011-12-15.
dot icon16/04/2012
Appointment of a director
dot icon03/04/2012
Alteration of constitutional documents on 2011-05-24
dot icon30/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 22/11/2011 rupak chandra
dot icon30/01/2012
Termination of appointment of Rupak Chandra as a director
dot icon18/01/2012
Appointment of Nicholas Richard Brand as a person authorised to represent UK establishment BR008060 on 2011-09-13.
dot icon18/01/2012
Appointment of a director
dot icon17/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 13/09/2011 priteshkumar murji pankhania
dot icon17/01/2012
Termination of appointment of Priteshkumar Pankhania as a director
dot icon13/01/2012
Full accounts made up to 2010-12-31
dot icon11/08/2011
Appointment of a director
dot icon11/08/2011
Appointment of Abhinav Kumar Shah as a person authorised to represent UK establishment BR008060 on 2011-03-28.
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 14/02/2011 naviyot singh dhillon
dot icon03/05/2011
Termination of appointment of Navjyot Dhillon as a director
dot icon28/01/2011
Full accounts made up to 2009-12-31
dot icon19/11/2010
Details changed for an overseas company - Ic Change 23/04/10
dot icon19/11/2010
Details changed for an overseas company - Ic Change 28/09/09
dot icon06/10/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR008060 Person Authorised to Represent terminated 20/08/2010 richard millett
dot icon06/10/2010
Termination of appointment of Richard Millett as a director
dot icon20/09/2010
Appointment of Richard Millett as a person authorised to represent UK establishment BR008060 on 2010-08-17.
dot icon20/09/2010
Appointment of a director
dot icon07/09/2010
Details changed for an overseas company - Ic Change 27/04/09
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR008060 on 2009-10-01.
dot icon18/01/2010
Full accounts made up to 2008-12-31
dot icon30/09/2009
Transaction BR6- BR008060 person authorised to represent terminated 25/08/2009 daniel james hodge
dot icon30/09/2009
Director appointed rupak chandra
dot icon30/09/2009
Transaction BR6- BR008060 person authorised to represent terminated 27/07/2009 yusuf noorbhai
dot icon30/09/2009
Transaction BR6- BR008060 person authorised to represent appointed 26/06/2009 rupak chandra -- address :1 churchill place, london, E14 5HP
dot icon29/09/2009
Appointment terminated director yusuf noorbhai
dot icon29/09/2009
Appointment terminated director daniel hodge
dot icon14/09/2009
Ic change 16/03/09
dot icon18/08/2009
Ic change 03/03/09
dot icon28/07/2009
Ic change 11/12/08
dot icon06/07/2009
Ic change 28/11/08
dot icon03/07/2009
Ic change 31/10/08
dot icon03/07/2009
Ic change 07/11/08
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/01/2009
Full accounts made up to 2007-12-31
dot icon29/12/2008
Ic change 31/10/08
dot icon29/12/2008
Ic change 07/11/08
dot icon10/12/2008
Altn constitutional doc 30/10/2008
dot icon10/12/2008
BR008060 person authorised to represent terminated 17/10/2008 graham martin wade
dot icon10/12/2008
BR008060 person authorised to represent appointed 17/10/2008 yusuf noorbhai -- address :1 churchill place, london, E14 5HP
dot icon10/12/2008
Director appointed yusuf noorbhai
dot icon10/12/2008
Appointment terminated director graham wade
dot icon10/12/2008
Oversea company change of directors or secretary or of their particulars.
dot icon09/12/2008
BR008060 person authorised to represent appointed 17/10/2008 priteshkumar murji pankhania -- address :1 churchill place, london, E14 5HP
dot icon09/12/2008
Director appointed priteshkumar murji pankhania
dot icon19/07/2008
Ic change 08/03/05
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon25/01/2007
Full accounts made up to 2005-12-31
dot icon13/06/2005
Dir change in partic 31/05/05 wade graham martin service address
dot icon13/06/2005
Dir change in partic 31/05/05 dhillon navjyot singh service address
dot icon13/06/2005
BR008060 pr partic 31/05/05 dhillon navjyot singh service address 1 churchill place london E14 5HP
dot icon13/06/2005
BR008060 pr partic 31/05/05 wade graham martin service address 1 churchill place london E14 5HP
dot icon13/06/2005
Dir change in partic 31/05/05 moses adam julian service address
dot icon13/06/2005
BR008060 pr partic 31/05/05 moses adam julian service address 1 churchill place london E14 5HP
dot icon10/06/2005
Dir change in partic 31/05/05 hodge daniel james service address
dot icon10/06/2005
BR008060 pr partic 31/05/05 hodge daniel james service address 1 churchill place london E14 5HP
dot icon10/06/2005
BR008060 pa partic 31/05/05 barcosec LIMITED 1 churchill place london E14 5HP
dot icon01/03/2005
BR008060 pr appointed wade graham martin service address 54 lombard street london EC3P 3AH
dot icon01/03/2005
BR008060 pr appointed moses adam julian service address 54 lombard street london EC3P 3AH
dot icon01/03/2005
BR008060 pr appointed hodge daniel james service address 54 lombard street london EC3P 3AH
dot icon01/03/2005
BR008060 pr appointed dhillon navjyot singh service address 54 lombard street london EC3P 3AH
dot icon01/03/2005
BR008060 pa appointed barcosec LIMITED 54 lombard street london EC3P 3AH
dot icon01/03/2005
BR008060 registered
dot icon01/03/2005
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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
Sherwood, Edward James
Director
04/04/2019 - Present
14
Mcmillan, Gregor William
Director
14/12/2018 - 31/12/2023
30
Phillips, Paul Alexander John
Director
03/07/2023 - Present
8
Stokes, Richard Peter
Director
30/04/2019 - 27/06/2025
34
Ferry, Ben
Director
04/04/2019 - 01/11/2022
16

Persons with Significant Control

0

No PSC data available.

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 CAPTON INVESTMENTS LIMITED

CAPTON INVESTMENTS LIMITED is an(a) Active company incorporated on 22/12/2004 with the registered office located at PO BOX 309 Ugland House, Grand Cayman, Ky1-1104. 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 CAPTON INVESTMENTS LIMITED?

toggle

CAPTON INVESTMENTS LIMITED is currently Active. It was registered on 22/12/2004 .

Where is CAPTON INVESTMENTS LIMITED located?

toggle

CAPTON INVESTMENTS LIMITED is registered at PO BOX 309 Ugland House, Grand Cayman, Ky1-1104.

What is the latest filing for CAPTON INVESTMENTS LIMITED?

toggle

The latest filing was on 02/01/2026: Full accounts made up to 2024-12-31.