CAPITAL ONE INVESTMENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 3HX

Company number 04138518
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address TRENT HOUSE, STATION STREET, NOTTINGHAM, NG2 3HX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 64999 - Financial intermediation not elsewhere classified, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA; Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES. The most likely internet sites of CAPITAL ONE INVESTMENTS LIMITED are www.capitaloneinvestments.co.uk, and www.capital-one-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Capital One Investments Limited is a Private Limited Company. The company registration number is 04138518. Capital One Investments Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Capital One Investments Limited is Trent House Station Street Nottingham Ng2 3hx. . MACINNES, Rupert John is a Secretary of the company. HERBERT, Neil Vincent is a Director of the company. MACINNES, Rupert John is a Director of the company. Secretary FINNERAN JR, John Glennon has been resigned. Secretary KINDELL, James William has been resigned. Secretary MITCHELL, Victoria Grant has been resigned. Secretary MITCHELL, Victoria Grant has been resigned. Director BROWNLEE, Fergus Stuart has been resigned. Director CARTER, Nicholas Andrew has been resigned. Director COLE, Brian Thomas has been resigned. Director FAIRBANK, Richard Dana has been resigned. Director HABGOOD, Robert has been resigned. Director HULME, Stephen Jon has been resigned. Director MITCHELL, Victoria Grant has been resigned. Director MORRIS, Nigel William has been resigned. Director SAYS, Michael Leslie has been resigned. Director WOLFSON, Alan David, Dr has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MACINNES, Rupert John
Appointed Date: 01 May 2009

Director
HERBERT, Neil Vincent
Appointed Date: 05 November 2013
56 years old

Director
MACINNES, Rupert John
Appointed Date: 01 May 2009
54 years old

Resigned Directors

Secretary
FINNERAN JR, John Glennon
Resigned: 08 November 2002
Appointed Date: 10 January 2001

Secretary
KINDELL, James William
Resigned: 30 April 2007
Appointed Date: 08 November 2005

Secretary
MITCHELL, Victoria Grant
Resigned: 01 May 2009
Appointed Date: 30 April 2007

Secretary
MITCHELL, Victoria Grant
Resigned: 08 November 2005
Appointed Date: 08 November 2002

Director
BROWNLEE, Fergus Stuart
Resigned: 16 May 2003
Appointed Date: 10 January 2001
70 years old

Director
CARTER, Nicholas Andrew
Resigned: 16 May 2003
Appointed Date: 08 November 2002
67 years old

Director
COLE, Brian Thomas
Resigned: 01 May 2009
Appointed Date: 23 March 2006
55 years old

Director
FAIRBANK, Richard Dana
Resigned: 12 February 2001
Appointed Date: 10 January 2001
75 years old

Director
HABGOOD, Robert
Resigned: 30 April 2005
Appointed Date: 16 May 2003
57 years old

Director
HULME, Stephen Jon
Resigned: 05 November 2013
Appointed Date: 01 May 2009
54 years old

Director
MITCHELL, Victoria Grant
Resigned: 01 May 2009
Appointed Date: 08 November 2005
60 years old

Director
MORRIS, Nigel William
Resigned: 16 May 2003
Appointed Date: 10 January 2001
67 years old

Director
SAYS, Michael Leslie
Resigned: 31 March 2006
Appointed Date: 16 May 2003
65 years old

Director
WOLFSON, Alan David, Dr
Resigned: 16 May 2003
Appointed Date: 12 February 2001
79 years old

CAPITAL ONE INVESTMENTS LIMITED Events

15 May 2017
Confirmation statement made on 1 May 2017 with updates
23 Mar 2017
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
22 Mar 2017
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
21 Jun 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 38,010,006

...
... and 88 more events
07 Mar 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Mar 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/02/01

27 Feb 2001
Director resigned
27 Feb 2001
New director appointed
10 Jan 2001
Incorporation