CAPVEST LIMITED
LONDON CAPVEST MANAGEMENT LIMITED ARENATWIN LIMITED

Hellopages » Greater London » Westminster » SW1Y 5NQ

Company number 03779692
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address 4TH FLOOR, 100 PALL MALL, LONDON, SW1Y 5NQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of CAPVEST LIMITED are www.capvest.co.uk, and www.capvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capvest Limited is a Private Limited Company. The company registration number is 03779692. Capvest Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Capvest Limited is 4th Floor 100 Pall Mall London Sw1y 5nq. . PAGE, Tina is a Secretary of the company. CLOWE, Kevin is a Director of the company. MILLS, Stuart is a Director of the company. PAGE, Tina is a Director of the company. Secretary DAVIS, Mark has been resigned. Secretary FITZPATRICK, Seamus Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Iris Rose has been resigned. Director FITZPATRICK, Seamus Philip has been resigned. Director MATTHEWS, Edward Easton has been resigned. Director MELLINGER, Larry Kent has been resigned. Director NEUGER, Win has been resigned. Director PATON, Scott Bartlett has been resigned. Director PINKERTON, David has been resigned. Director SHURE, Randl Louis has been resigned. Director THOMPSON, Robert Torrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PAGE, Tina
Appointed Date: 29 May 2007

Director
CLOWE, Kevin
Appointed Date: 10 July 2012
74 years old

Director
MILLS, Stuart
Appointed Date: 21 September 2012
63 years old

Director
PAGE, Tina
Appointed Date: 21 September 2012
54 years old

Resigned Directors

Secretary
DAVIS, Mark
Resigned: 17 August 1999
Appointed Date: 03 June 1999

Secretary
FITZPATRICK, Seamus Philip
Resigned: 28 May 2008
Appointed Date: 17 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1999
Appointed Date: 28 May 1999

Director
EDWARDS, Iris Rose
Resigned: 17 August 1999
Appointed Date: 03 June 1999
51 years old

Director
FITZPATRICK, Seamus Philip
Resigned: 21 September 2012
Appointed Date: 17 August 1999
58 years old

Director
MATTHEWS, Edward Easton
Resigned: 17 March 2010
Appointed Date: 24 August 1999
94 years old

Director
MELLINGER, Larry Kent
Resigned: 31 December 2004
Appointed Date: 01 November 2000
81 years old

Director
NEUGER, Win
Resigned: 20 March 2012
Appointed Date: 24 August 1999
75 years old

Director
PATON, Scott Bartlett
Resigned: 15 April 2003
Appointed Date: 17 August 1999
59 years old

Director
PINKERTON, David
Resigned: 01 November 2000
Appointed Date: 24 August 1999
64 years old

Director
SHURE, Randl Louis
Resigned: 18 August 2011
Appointed Date: 17 August 1999
61 years old

Director
THOMPSON, Robert Torrey
Resigned: 10 July 2012
Appointed Date: 10 April 2006
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 June 1999
Appointed Date: 28 May 1999

Persons With Significant Control

Mr Richard Li
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Alison Shure
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Stuart Mills
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

CAPVEST LIMITED Events

08 Dec 2016
Amended total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 6
  • USD 400,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 98 more events
08 Jun 1999
Director resigned
08 Jun 1999
Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BU
08 Jun 1999
New secretary appointed
08 Jun 1999
New director appointed
28 May 1999
Incorporation