About

Registered Number: 05208626
Date of Incorporation: 18/08/2004 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Captiva Capital Management Ltd was founded on 18 August 2004 and are based in Colchester, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The current directors of Captiva Capital Management Ltd are listed as Oost, John Van, Rhodes, Sarah Megan, Holland, Philip John, Bernier, Dominique, Bertrand, Philippe Hughes, Jose, Marie, Breillout, Marc, Clerc, Sebastien, Cleris, Damien, Fritsch, Stephan Alexander Herbert, Gilliot, Francois Xavier, Haberkorn, Renaud Cedric, Migus, Bernard, Quai, Daniele Valentino, Salaun, Isabelle, Tellez, Robert Georges.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OOST, John Van 31 January 2005 - 1
RHODES, Sarah Megan 16 March 2015 - 1
BERNIER, Dominique 30 September 2004 01 October 2005 1
BERTRAND, Philippe Hughes, Jose, Marie 24 August 2010 06 February 2012 1
BREILLOUT, Marc 18 September 2009 17 June 2010 1
CLERC, Sebastien 18 September 2009 04 June 2010 1
CLERIS, Damien 17 June 2010 06 February 2012 1
FRITSCH, Stephan Alexander Herbert 08 February 2012 23 June 2014 1
GILLIOT, Francois Xavier 01 October 2005 02 July 2009 1
HABERKORN, Renaud Cedric 31 January 2005 11 October 2007 1
MIGUS, Bernard 31 January 2005 05 July 2006 1
QUAI, Daniele Valentino 11 October 2007 30 April 2016 1
SALAUN, Isabelle 11 October 2007 29 July 2009 1
TELLEZ, Robert Georges 05 July 2006 11 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Philip John 03 March 2010 12 May 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 October 2018
RESOLUTIONS - N/A 18 October 2018
LIQ01 - N/A 18 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 01 September 2017
AD01 - Change of registered office address 01 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 30 August 2016
RESOLUTIONS - N/A 27 May 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 05 June 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 18 June 2014
TM01 - Termination of appointment of director 10 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 01 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
TM01 - Termination of appointment of director 14 February 2012
CERTNM - Change of name certificate 09 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
TM02 - Termination of appointment of secretary 27 May 2011
AR01 - Annual Return 23 September 2010
AP01 - Appointment of director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
MG01 - Particulars of a mortgage or charge 09 August 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
AP01 - Appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AP03 - Appointment of secretary 30 June 2010
AA - Annual Accounts 01 April 2010
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 24 November 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
RESOLUTIONS - N/A 23 June 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 04 June 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 August 2007
363a - Annual Return 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
AA - Annual Accounts 28 June 2007
MEM/ARTS - N/A 29 December 2006
CERTNM - Change of name certificate 14 December 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 26 June 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
RESOLUTIONS - N/A 13 October 2005
RESOLUTIONS - N/A 13 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
MEM/ARTS - N/A 19 November 2004
CERTNM - Change of name certificate 08 November 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
RESOLUTIONS - N/A 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
225 - Change of Accounting Reference Date 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
MEM/ARTS - N/A 07 October 2004
123 - Notice of increase in nominal capital 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
CERTNM - Change of name certificate 30 September 2004
NEWINC - New incorporation documents 18 August 2004

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

Standard Industrial Classification (SIC)

No SIC found.