Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Capco CG 2012 Nominee Limited
Capco CG 2012 Nominee Limited is a dissolved company incorporated on 12 July 2012 with the registered office located in London, Greater London. Capco CG 2012 Nominee Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 September 2021
(3 years ago)
Was
9 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08141090
Private limited company
Age
13 years
Incorporated
12 July 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Capco CG 2012 Nominee Limited
Contact
Address
Regal House
14 James Street
London
WC2E 8BU
United Kingdom
Same address for the past
4 years
Companies in WC2E 8BU
Telephone
Unreported
Email
Unreported
Website
Coventgarden.london
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Situl Suryakant Jobanputra
Director • British • Lives in England • Born in Jan 1974
Mr Thomas Glenn Attree
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1975
Ruth Elizabeth Pavey
Secretary
Capco CG 2012 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Capital & Counties Limited
Situl Suryakant Jobanputra is a mutual person.
Active
Carnaby Investments Limited
Situl Suryakant Jobanputra is a mutual person.
Active
Shaftesbury Plc
Situl Suryakant Jobanputra is a mutual person.
Active
Shaftesbury Carnaby Plc
Situl Suryakant Jobanputra is a mutual person.
Active
Shaftesbury Chinatown Plc
Situl Suryakant Jobanputra is a mutual person.
Active
Shaftesbury Covent Garden Limited
Situl Suryakant Jobanputra is a mutual person.
Active
C & C Management Services Limited
Situl Suryakant Jobanputra is a mutual person.
Active
C&C Properties UK Limited
Situl Suryakant Jobanputra is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
3 Years Ago on 28 Sep 2021
Dormant Accounts Submitted
4 Years Ago on 14 Jul 2021
Voluntary Gazette Notice
4 Years Ago on 13 Jul 2021
Application To Strike Off
4 Years Ago on 5 Jul 2021
Ian David Hawksworth Resigned
4 Years Ago on 23 Jun 2021
Michelle Veronica Athena Mcgrath Resigned
4 Years Ago on 23 Jun 2021
Christopher Ian Denness Resigned
4 Years Ago on 23 Jun 2021
Mr Situl Suryakant Jobanputra Details Changed
4 Years Ago on 3 Jun 2021
Leigh Mccaveny Resigned
4 Years Ago on 31 Dec 2020
Mr Situl Suryakant Jobanputra Details Changed
4 Years Ago on 2 Dec 2020
Get Alerts
Get Credit Report
Discover Capco CG 2012 Nominee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 28 Sep 2021
Accounts for a dormant company made up to 31 December 2020
Submitted on 14 Jul 2021
First Gazette notice for voluntary strike-off
Submitted on 13 Jul 2021
Second filing to change the details of Situl Suryakant Jobanputra as a director
Submitted on 7 Jul 2021
Application to strike the company off the register
Submitted on 5 Jul 2021
Termination of appointment of Christopher Ian Denness as a director on 23 June 2021
Submitted on 29 Jun 2021
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 23 June 2021
Submitted on 29 Jun 2021
Termination of appointment of Ian David Hawksworth as a director on 23 June 2021
Submitted on 29 Jun 2021
Director's details changed for Mr Situl Suryakant Jobanputra on 3 June 2021
Submitted on 3 Jun 2021
Termination of appointment of Leigh Mccaveny as a secretary on 31 December 2020
Submitted on 4 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs