CAPITAL SAFETY ACQUISITIONS LIMITED
BRACKNELL HUPAH (UK) HOLDINGS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 8HT

Company number 07906437
Status Active
Incorporation Date 11 January 2012
Company Type Private Limited Company
Address 3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-19 USD 22 . The most likely internet sites of CAPITAL SAFETY ACQUISITIONS LIMITED are www.capitalsafetyacquisitions.co.uk, and www.capital-safety-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Bagshot Rail Station is 5.3 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Safety Acquisitions Limited is a Private Limited Company. The company registration number is 07906437. Capital Safety Acquisitions Limited has been working since 11 January 2012. The present status of the company is Active. The registered address of Capital Safety Acquisitions Limited is 3m Centre Cain Road Bracknell Berkshire Rg12 8ht. . JUBB, David Anthony is a Secretary of the company. ASHLEY, David James is a Director of the company. CHAMBERS, Michael is a Director of the company. GRAY, Donald is a Director of the company. Secretary ALI, Masroor has been resigned. Secretary LEE, Christopher Byung Yang has been resigned. Director HERNDON, Philip Todd has been resigned. Director JANETSCHEK, William has been resigned. Director SORKIN, David James has been resigned. Director STAVROS, Peter has been resigned. Director WEISENBECK, Joshua has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JUBB, David Anthony
Appointed Date: 03 August 2015

Director
ASHLEY, David James
Appointed Date: 03 August 2015
57 years old

Director
CHAMBERS, Michael
Appointed Date: 03 August 2015
69 years old

Director
GRAY, Donald
Appointed Date: 03 August 2015
57 years old

Resigned Directors

Secretary
ALI, Masroor
Resigned: 03 August 2015
Appointed Date: 18 January 2012

Secretary
LEE, Christopher Byung Yang
Resigned: 18 January 2012
Appointed Date: 11 January 2012

Director
HERNDON, Philip Todd
Resigned: 03 August 2015
Appointed Date: 01 January 2015
59 years old

Director
JANETSCHEK, William
Resigned: 18 January 2012
Appointed Date: 11 January 2012
63 years old

Director
SORKIN, David James
Resigned: 28 February 2012
Appointed Date: 11 January 2012
66 years old

Director
STAVROS, Peter
Resigned: 19 March 2014
Appointed Date: 18 January 2012
51 years old

Director
WEISENBECK, Joshua
Resigned: 03 August 2015
Appointed Date: 18 January 2012
43 years old

Persons With Significant Control

Capital Safety Global Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPITAL SAFETY ACQUISITIONS LIMITED Events

24 Feb 2017
Confirmation statement made on 11 January 2017 with updates
09 Nov 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • USD 22

18 Jan 2016
Director's details changed for Mr Donald Gray on 4 August 2015
08 Jan 2016
Full accounts made up to 31 March 2015
...
... and 52 more events
02 Feb 2012
Statement of capital following an allotment of shares on 20 January 2012
  • USD 20

02 Feb 2012
Statement of capital following an allotment of shares on 18 January 2012
  • USD 20

02 Feb 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jan 2012
Current accounting period extended from 31 January 2013 to 31 March 2013
11 Jan 2012
Incorporation

CAPITAL SAFETY ACQUISITIONS LIMITED Charges

23 May 2014
Charge code 0790 6437 0007
Delivered: 28 May 2014
Status: Satisfied on 4 August 2015
Persons entitled: Morgan Stanley Senior Funding Inc
Description: Contains fixed charge…
23 May 2014
Charge code 0790 6437 0006
Delivered: 28 May 2014
Status: Satisfied on 4 August 2015
Persons entitled: Ubs Ag Stamford Branch
Description: Contains fixed charge…
27 March 2014
Charge code 0790 6437 0005
Delivered: 27 March 2014
Status: Satisfied on 4 August 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: Notification of addition to or amendment of charge…
27 March 2014
Charge code 0790 6437 0004
Delivered: 27 March 2014
Status: Satisfied on 4 August 2015
Persons entitled: Usb Ag, Stamford Branch
Description: Notification of addition to or amendment of charge…
17 February 2012
Share charge
Delivered: 24 February 2012
Status: Satisfied on 4 August 2015
Persons entitled: Ubs Ag, Stamford Branch, as Collateral Agent
Description: By way of first fixed charge all of the shares and all…
19 January 2012
Security agreement
Delivered: 6 February 2012
Status: Satisfied on 4 August 2015
Persons entitled: Ubs Ag, Stamford Branch, as Collateral Agent
Description: All right title and interest in to and under all accounts…
19 January 2012
Pledge agreement
Delivered: 6 February 2012
Status: Satisfied on 4 August 2015
Persons entitled: Ubs Ag, Stamford Branch, as Collateral Agent
Description: All right title and interest in to and under the pledged…