About

Registered Number: 07519985
Date of Incorporation: 07/02/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH,

 

Based in London, Capite (Freshwater) Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mcarthur, William Iain Scobie, Everitt, Michael Derek for Capite (Freshwater) Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERITT, Michael Derek 07 February 2011 12 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, William Iain Scobie 12 July 2013 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 04 January 2017
AP04 - Appointment of corporate secretary 19 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 12 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 30 July 2013
AA01 - Change of accounting reference date 30 July 2013
MR01 - N/A 26 July 2013
MR01 - N/A 24 July 2013
CERTNM - Change of name certificate 19 July 2013
AP03 - Appointment of secretary 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AD01 - Change of registered office address 18 July 2013
MR04 - N/A 22 June 2013
MR04 - N/A 22 June 2013
MR04 - N/A 22 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 26 October 2012
AA01 - Change of accounting reference date 26 October 2012
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 17 April 2012
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 17 April 2012
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 17 April 2012
SH01 - Return of Allotment of shares 14 March 2012
AR01 - Annual Return 09 March 2012
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
TM01 - Termination of appointment of director 15 April 2011
NEWINC - New incorporation documents 07 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2013 Outstanding

N/A

A registered charge 12 July 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 15 July 2011 Fully Satisfied

N/A

Mortgage 15 July 2011 Fully Satisfied

N/A

Debenture 15 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.