Advanced company searchLink opens in new window

CAPTIVA CAPITAL MANAGEMENT LIMITED

Company number 05208626

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
03 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 27 September 2021
01 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 27 September 2020
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
23 Oct 2018 AD01 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 23 October 2018
18 Oct 2018 LIQ01 Declaration of solvency
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
01 Jun 2017 AD01 Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 18 st. Swithin's Lane London EC4N 8AD on 1 June 2017
29 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
27 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2016 TM01 Termination of appointment of Daniele Valentino Quai as a director on 30 April 2016
24 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 114
05 Jun 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 AP01 Appointment of Mrs Sarah Megan Rhodes as a director on 16 March 2015
17 Feb 2015 TM01 Termination of appointment of Roger Murray Lee as a director on 11 February 2015
19 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 114
26 Jun 2014 TM01 Termination of appointment of Stephan Fritsch as a director
18 Jun 2014 AA Full accounts made up to 31 December 2013
10 Sep 2013 TM01 Termination of appointment of Jonathan Coppen as a director