About

Registered Number: 06475358
Date of Incorporation: 16/01/2008 (16 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.