CAPVEST LIMITED

Register to unlock more data on OkredoRegister

CAPVEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03779692

Incorporation date

28/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 100 Pall Mall, London SW1Y 5NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1999)
dot icon23/01/2026
Notification of Metlife, Inc. as a person with significant control on 2025-12-30
dot icon23/01/2026
Cessation of Richard Li as a person with significant control on 2025-12-30
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Appointment of Mr Seamus Philip Fitzpatrick as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of Neil Kiran Radia as a director on 2022-09-28
dot icon28/09/2022
Termination of appointment of Neil Kiran Radia as a secretary on 2022-09-28
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon10/09/2018
Termination of appointment of Tina Page as a secretary on 2018-09-05
dot icon10/09/2018
Termination of appointment of Tina Page as a director on 2018-09-05
dot icon10/09/2018
Appointment of Mr Neil Kiran Radia as a secretary on 2018-09-05
dot icon06/09/2018
Appointment of Mr Neil Kiran Radia as a director on 2018-09-01
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon08/12/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon16/07/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon15/07/2013
Director's details changed for Stuart Milles on 2013-05-01
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Appointment of Stuart Milles as a director
dot icon22/10/2012
Termination of appointment of Seamus Fitzpatrick as a director
dot icon25/09/2012
Appointment of Tina Page as a director
dot icon17/08/2012
Appointment of Kevin Clowe as a director
dot icon10/08/2012
Termination of appointment of Robert Thompson as a director
dot icon02/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/03/2012
Termination of appointment of Win Neuger as a director
dot icon02/09/2011
Termination of appointment of Randl Shure as a director
dot icon08/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon06/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon24/06/2010
Secretary's details changed for Tina Page on 2010-03-09
dot icon12/04/2010
Annual return made up to 2009-05-31
dot icon09/04/2010
Resolutions
dot icon31/03/2010
Statement by directors
dot icon31/03/2010
Statement of capital on 2010-03-31
dot icon31/03/2010
Solvency statement dated 23/03/10
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Statement by directors
dot icon31/03/2010
Statement of capital on 2010-03-31
dot icon31/03/2010
Solvency statement dated 23/03/10
dot icon31/03/2010
Resolutions
dot icon24/03/2010
Termination of appointment of Edward Matthews as a director
dot icon22/06/2009
Return made up to 31/05/09; full list of members
dot icon22/06/2009
Director's change of particulars / randl shure / 17/06/2009
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon17/02/2009
Director's change of particulars / randl shure / 12/02/2009
dot icon07/07/2008
Return made up to 28/05/08; full list of members
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon30/08/2007
New director appointed
dot icon17/08/2007
Return made up to 28/05/07; full list of members
dot icon14/06/2007
New secretary appointed
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 28/05/06; no change of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 28/05/05; change of members
dot icon06/01/2005
Director resigned
dot icon25/11/2004
Us$ ic 889050/400000 09/11/04 us$ sr 489050@1=489050
dot icon04/10/2004
Us$ ic 1784550/889050 27/09/04 us$ sr 895500@1=895500
dot icon10/08/2004
Full accounts made up to 2003-12-31
dot icon26/07/2004
Resolutions
dot icon14/07/2004
Us$ ic 2520150/1784550 08/06/04 us$ sr 735600@1=735600
dot icon07/07/2004
Return made up to 28/05/04; full list of members
dot icon09/02/2004
Us$ ic 3400000/2520150 18/12/03 us$ sr 879850@1=879850
dot icon20/09/2003
Return made up to 28/05/03; full list of members; amend
dot icon23/07/2003
Return made up to 28/05/03; no change of members
dot icon20/07/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Director resigned
dot icon10/08/2002
Auditor's resignation
dot icon24/06/2002
Return made up to 28/05/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon04/02/2002
Ad 25/01/02--------- us$ si 250000@1=250000 us$ ic 2540000/2790000
dot icon28/08/2001
Return made up to 28/05/01; full list of members
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon26/10/2000
Registered office changed on 26/10/00 from: berkeley square house berkeley square london W1X 6EA
dot icon08/09/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
Director's particulars changed
dot icon28/06/2000
Return made up to 28/05/00; full list of members
dot icon23/06/2000
Secretary's particulars changed;director's particulars changed
dot icon15/06/2000
Ad 09/06/00--------- us$ si 2500000@1=2500000 us$ ic 400000/2900000
dot icon15/06/2000
Nc inc already adjusted 09/06/00
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon05/05/2000
Registered office changed on 05/05/00 from: international financial centre old broad street london EC2N 1HQ
dot icon27/04/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon18/11/1999
Certificate of change of name
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
New director appointed
dot icon08/10/1999
Ad 24/08/99--------- us$ si 40000@10=400000 us$ ic 0/400000 £ si 4@1=4 £ ic 2/6
dot icon10/09/1999
Registered office changed on 10/09/99 from: broadwalk house 5 appold street london EC2A 2HA
dot icon09/09/1999
Conve 24/08/99
dot icon09/09/1999
Nc inc already adjusted 24/08/99
dot icon08/09/1999
New secretary appointed;new director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon01/09/1999
Resolutions
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
Director resigned
dot icon25/08/1999
Certificate of change of name
dot icon08/06/1999
Secretary resigned
dot icon08/06/1999
Director resigned
dot icon08/06/1999
Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
New director appointed
dot icon28/05/1999
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
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart Mills
Director
21/09/2012 - Present
-
Fitzpatrick, Seamus Philip
Director
28/09/2022 - Present
37
Radia, Neil Kiran
Director
01/09/2018 - 28/09/2022
8
Page, Tina
Director
21/09/2012 - 05/09/2018
2
Clowe, Kevin
Director
10/07/2012 - Present
-

Persons with Significant Control

5
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 CAPVEST LIMITED

CAPVEST LIMITED is an(a) Active company incorporated on 28/05/1999 with the registered office located at 4th Floor, 100 Pall Mall, London SW1Y 5NQ. 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 CAPVEST LIMITED?

toggle

CAPVEST LIMITED is currently Active. It was registered on 28/05/1999 .

Where is CAPVEST LIMITED located?

toggle

CAPVEST LIMITED is registered at 4th Floor, 100 Pall Mall, London SW1Y 5NQ.

What does CAPVEST LIMITED do?

toggle

CAPVEST LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAPVEST LIMITED?

toggle

The latest filing was on 23/01/2026: Notification of Metlife, Inc. as a person with significant control on 2025-12-30.