Captiva Capital Gp Iii Ltd was registered on 16 January 2008 and has its registered office in Colchester in Essex, it's status at Companies House is "Liquidation". We don't currently know the number of employees at this company. The company has 8 directors listed as Rhodes, Sarah Megan, Harder, Susan Elizabeth, Holland, Philip John, Bernier, Dominique Odile, Chopard, Herve, Darbyshire, Jacqueline Lesley, Lehmensich, Robin Gordon, Peignois, Boris Henri Emile.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RHODES, Sarah Megan | 31 March 2015 | - | 1 |
BERNIER, Dominique Odile | 27 July 2010 | 06 February 2012 | 1 |
CHOPARD, Herve | 19 January 2009 | 04 May 2010 | 1 |
DARBYSHIRE, Jacqueline Lesley | 27 May 2011 | 31 March 2015 | 1 |
LEHMENSICH, Robin Gordon | 30 December 2009 | 24 September 2010 | 1 |
PEIGNOIS, Boris Henri Emile | 26 January 2012 | 01 November 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARDER, Susan Elizabeth | 22 December 2010 | 05 July 2013 | 1 |
HOLLAND, Philip John | 03 March 2010 | 22 December 2010 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 13 March 2020 | |
CH01 - Change of particulars for director | 15 October 2019 | |
CH01 - Change of particulars for director | 18 April 2019 | |
AD01 - Change of registered office address | 05 October 2018 | |
RESOLUTIONS - N/A | 02 October 2018 | |
LIQ01 - N/A | 02 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 October 2018 | |
TM01 - Termination of appointment of director | 15 August 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
TM01 - Termination of appointment of director | 15 May 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 07 June 2017 | |
AD01 - Change of registered office address | 15 February 2017 | |
CS01 - N/A | 27 January 2017 | |
AD01 - Change of registered office address | 24 January 2017 | |
MR04 - N/A | 22 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 02 February 2016 | |
CH01 - Change of particulars for director | 02 February 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AR01 - Annual Return | 20 January 2015 | |
AP01 - Appointment of director | 07 August 2014 | |
TM01 - Termination of appointment of director | 07 August 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AP01 - Appointment of director | 19 November 2013 | |
TM01 - Termination of appointment of director | 19 November 2013 | |
TM02 - Termination of appointment of secretary | 13 September 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AR01 - Annual Return | 17 January 2013 | |
CH01 - Change of particulars for director | 17 January 2013 | |
AA - Annual Accounts | 20 June 2012 | |
AD01 - Change of registered office address | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 March 2012 | |
AR01 - Annual Return | 10 February 2012 | |
TM01 - Termination of appointment of director | 10 February 2012 | |
AP01 - Appointment of director | 09 February 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
AP01 - Appointment of director | 27 May 2011 | |
TM01 - Termination of appointment of director | 27 May 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AP03 - Appointment of secretary | 21 February 2011 | |
TM02 - Termination of appointment of secretary | 21 February 2011 | |
AR01 - Annual Return | 18 January 2011 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
TM01 - Termination of appointment of director | 24 September 2010 | |
AP03 - Appointment of secretary | 22 September 2010 | |
TM02 - Termination of appointment of secretary | 22 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 August 2010 | |
MG01 - Particulars of a mortgage or charge | 09 August 2010 | |
AA - Annual Accounts | 01 April 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AP01 - Appointment of director | 16 January 2010 | |
AA - Annual Accounts | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 06 January 2010 | |
288a - Notice of appointment of directors or secretaries | 07 February 2009 | |
363a - Annual Return | 20 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
288a - Notice of appointment of directors or secretaries | 29 April 2008 | |
225 - Change of Accounting Reference Date | 29 April 2008 | |
287 - Change in situation or address of Registered Office | 29 April 2008 | |
MEM/ARTS - N/A | 23 April 2008 | |
CERTNM - Change of name certificate | 22 April 2008 | |
NEWINC - New incorporation documents | 16 January 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A security assignment | 30 July 2010 | Fully Satisfied |
N/A |
A security over cash agreement | 30 July 2010 | Fully Satisfied |
N/A |
A security over deposit agreement | 30 December 2009 | Fully Satisfied |
N/A |