CAPITIS FORA LLP
CARDIFF ZKH LLP

Hellopages » Cardiff » Cardiff » CF24 0EB

Company number OC348041
Status Active
Incorporation Date 20 August 2009
Company Type Limited Liability Partnership
Address 15TH FLOOR, 2 FITZALAN ROAD, CARDIFF, MID GLAMORGAN, CF24 0EB
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registered office address changed from 53-59 Chandos Place London WC2N 4HS England to 15th Floor 2 Fitzalan Road Cardiff Mid Glamorgan CF24 0EB on 22 February 2017; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of CAPITIS FORA LLP are www.capitisfora.co.uk, and www.capitis-fora.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capitis Fora Llp is a Limited Liability Partnership. The company registration number is OC348041. Capitis Fora Llp has been working since 20 August 2009. The present status of the company is Active. The registered address of Capitis Fora Llp is 15th Floor 2 Fitzalan Road Cardiff Mid Glamorgan Cf24 0eb. . GRANGE, Jean - Philippe is a LLP Designated Member of the company. GRANGE, Jean-Philippe Francois-Achille is a LLP Designated Member of the company. GRANGE, Jean-Phillippe Francois-Achille is a LLP Designated Member of the company. CWM HOLDING LLC is a LLP Designated Member of the company. LLP Designated Member MERCER, Harold has been resigned. LLP Designated Member MERCER, Kelvin James has been resigned. LLP Designated Member ZAKI, Paul Ian has been resigned. LLP Designated Member JEAN PHILIPPE GRANGE LLC has been resigned.


Current Directors

LLP Designated Member
GRANGE, Jean - Philippe
Appointed Date: 01 April 2015
60 years old

LLP Designated Member
GRANGE, Jean-Philippe Francois-Achille
Appointed Date: 15 June 2015
60 years old

LLP Designated Member
GRANGE, Jean-Phillippe Francois-Achille
Appointed Date: 15 June 2015
60 years old

LLP Designated Member
CWM HOLDING LLC
Appointed Date: 01 April 2015

Resigned Directors

LLP Designated Member
MERCER, Harold
Resigned: 01 April 2015
Appointed Date: 20 August 2009
76 years old

LLP Designated Member
MERCER, Kelvin James
Resigned: 01 April 2015
Appointed Date: 20 August 2009
46 years old

LLP Designated Member
ZAKI, Paul Ian
Resigned: 13 January 2014
Appointed Date: 20 August 2009
69 years old

LLP Designated Member
JEAN PHILIPPE GRANGE LLC
Resigned: 11 January 2016
Appointed Date: 01 April 2014

Persons With Significant Control

Jean Philippe Giange
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - 75% or more

CAPITIS FORA LLP Events

22 Feb 2017
Confirmation statement made on 11 January 2017 with updates
22 Feb 2017
Registered office address changed from 53-59 Chandos Place London WC2N 4HS England to 15th Floor 2 Fitzalan Road Cardiff Mid Glamorgan CF24 0EB on 22 February 2017
29 Jul 2016
Accounts for a dormant company made up to 31 August 2015
16 Jan 2016
Registered office address changed from 7 Courtside London N8 8EW to 53-59 Chandos Place London WC2N 4HS on 16 January 2016
13 Jan 2016
Member's details changed for Jean-Phillippe Francois-Achille Grange on 12 January 2016
...
... and 30 more events
23 Nov 2010
Member's details changed for Harold Mercer on 19 August 2010
23 Sep 2010
Registered office address changed from 31-32 Ely Place London EC1N 6TD on 23 September 2010
30 Nov 2009
Registered office address changed from 31-32 Ely Place London EC1N 6TD on 30 November 2009
30 Nov 2009
Registered office address changed from 24 Knightsbridge Avenue Northwich Cheshire CW9 8GE on 30 November 2009
20 Aug 2009
Incorporation document\certificate of incorporation