CAPARO PLC
OXENGREEN PLC

Hellopages » Greater London » Westminster » W1U 6LN

Company number 03524907
Status Active
Incorporation Date 10 March 1998
Company Type Public Limited Company
Address 103 BAKER STREET, LONDON, W1U 6LN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Angad Paul as a director on 8 November 2015. The most likely internet sites of CAPARO PLC are www.caparo.co.uk, and www.caparo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Caparo Plc is a Public Limited Company. The company registration number is 03524907. Caparo Plc has been working since 10 March 1998. The present status of the company is Active. The registered address of Caparo Plc is 103 Baker Street London W1u 6ln. . GOODWILLE LIMITED is a Secretary of the company. DANCASTER, David Patrick is a Director of the company. PAUL, Akash is a Director of the company. PAUL, Ambar, The Honourable is a Director of the company. Secretary BAILEY, Stephen Geoffrey has been resigned. Secretary HYLAND, Matthew Edward William has been resigned. Secretary MASON, Georgina has been resigned. Secretary STEELE, Colin Grant has been resigned. Secretary STILWELL, Michael James has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BHUSHAN, Padma, The Lord Paul Of Marylebone has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director PAUL, Angad, The Honorable has been resigned. Director PAUL, Anjli, The Hon has been resigned. Director PURWAR, Arun Kumar has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHEELE, Nicholas, Sir has been resigned. Director SYMONS, Elizabeth Conway, The Rt.Hon. Baroness has been resigned. Director WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 30 October 2015

Director
DANCASTER, David Patrick
Appointed Date: 11 June 1998
68 years old

Director
PAUL, Akash
Appointed Date: 11 June 1998
67 years old

Director
PAUL, Ambar, The Honourable
Appointed Date: 11 June 1998
67 years old

Resigned Directors

Secretary
BAILEY, Stephen Geoffrey
Resigned: 24 February 2010
Appointed Date: 30 September 2009

Secretary
HYLAND, Matthew Edward William
Resigned: 19 October 2015
Appointed Date: 02 February 2015

Secretary
MASON, Georgina
Resigned: 02 February 2015
Appointed Date: 01 October 2012

Secretary
STEELE, Colin Grant
Resigned: 30 September 2009
Appointed Date: 11 June 1998

Secretary
STILWELL, Michael James
Resigned: 21 September 2012
Appointed Date: 25 March 2010

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 June 1998
Appointed Date: 10 March 1998

Director
BHUSHAN, Padma, The Lord Paul Of Marylebone
Resigned: 31 January 2000
Appointed Date: 17 June 1998
94 years old

Nominee Director
CHARLTON, Peter John
Resigned: 11 June 1998
Appointed Date: 10 March 1998
69 years old

Director
PAUL, Angad, The Honorable
Resigned: 08 November 2015
Appointed Date: 11 June 1998
55 years old

Director
PAUL, Anjli, The Hon
Resigned: 13 January 2010
Appointed Date: 22 December 2009
65 years old

Director
PURWAR, Arun Kumar
Resigned: 31 December 2009
Appointed Date: 01 June 2007
79 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 11 June 1998
Appointed Date: 10 March 1998
82 years old

Director
SCHEELE, Nicholas, Sir
Resigned: 27 January 2009
Appointed Date: 22 September 2006
81 years old

Director
SYMONS, Elizabeth Conway, The Rt.Hon. Baroness
Resigned: 14 February 2011
Appointed Date: 28 April 2006
74 years old

Director
WALKER, Peter Edward, The Rt Hon The Lord Walker Of Worcester
Resigned: 23 June 2010
Appointed Date: 11 June 1998
93 years old

Persons With Significant Control

Caparo Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPARO PLC Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Termination of appointment of Angad Paul as a director on 8 November 2015
23 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100,000

17 Mar 2016
Director's details changed for Mr David Patrick Dancaster on 10 March 2016
...
... and 89 more events
15 Jun 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jun 1998
Certificate of authorisation to commence business and borrow
12 Jun 1998
Application to commence business
11 Jun 1998
Company name changed oxengreen PLC\certificate issued on 11/06/98
10 Mar 1998
Incorporation

CAPARO PLC Charges

15 February 2006
Legal charge
Delivered: 17 February 2006
Status: Satisfied on 10 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north side of…