About

Registered Number: 03524907
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 103 Baker Street, London, W1U 6LN

 

Caparo Plc was registered on 10 March 1998 with its registered office in the United Kingdom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANCASTER, David Patrick 11 June 1998 - 1
PAUL, Akash 11 June 1998 - 1
PAUL, Ambar, The Honourable 11 June 1998 - 1
BHUSHAN, Padma, The Lord Paul Of Marylebone 17 June 1998 31 January 2000 1
PAUL, Angad, The Honorable 11 June 1998 08 November 2015 1
PAUL, Anjli, The Hon 22 December 2009 13 January 2010 1
PURWAR, Arun Kumar 01 June 2007 31 December 2009 1
SCHEELE, Nicholas, Sir 22 September 2006 27 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Stephen Geoffrey 30 September 2009 24 February 2010 1
HYLAND, Matthew Edward William 02 February 2015 19 October 2015 1
MASON, Georgina 01 October 2012 02 February 2015 1
STEELE, Colin Grant 11 June 1998 30 September 2009 1
STILWELL, Michael James 25 March 2010 21 September 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 17 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2016
AP04 - Appointment of corporate secretary 17 December 2015
TM02 - Termination of appointment of secretary 19 October 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 25 March 2015
AP03 - Appointment of secretary 09 February 2015
AP03 - Appointment of secretary 09 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 08 July 2013
MR04 - N/A 10 May 2013
AR01 - Annual Return 18 March 2013
AP03 - Appointment of secretary 31 October 2012
TM02 - Termination of appointment of secretary 21 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 15 March 2012
MISC - Miscellaneous document 28 December 2011
MISC - Miscellaneous document 22 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 March 2011
TM01 - Termination of appointment of director 23 February 2011
RESOLUTIONS - N/A 08 September 2010
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 24 June 2010
AP03 - Appointment of secretary 28 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 21 January 2010
AP01 - Appointment of director 08 January 2010
TM01 - Termination of appointment of director 07 January 2010
AA - Annual Accounts 23 November 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 02 April 2008
AA - Annual Accounts 22 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 07 April 2006
395 - Particulars of a mortgage or charge 17 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 04 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 2004
363s - Annual Return 23 March 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 27 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 02 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 July 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 13 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 23 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
RESOLUTIONS - N/A 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
225 - Change of Accounting Reference Date 16 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1998
123 - Notice of increase in nominal capital 15 June 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 12 June 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 June 1998
CERTNM - Change of name certificate 11 June 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.