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 Investment London (No.3) Limited
Capco Investment London (No.3) Limited is a dissolved company incorporated on 29 May 2020 with the registered office located in London, Greater London. Capco Investment London (No.3) Limited was registered 5 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 December 2024
(8 months ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
12632994
Private limited company
Age
5 years
Incorporated
29 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 January 2024
(1 year 7 months ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Capco Investment London (No.3) 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
020 73819800
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Ian David Hawksworth
Director • British • Lives in UK • Born in Dec 1965
Situl Suryakant Jobanputra
Director • British • Lives in England • Born in Jan 1974
Michelle Veronica Athena McGrath
Director • British • Lives in UK • Born in Dec 1983
Ms Desna Lee Martin
Secretary
Ruth Elizabeth Pavey
Secretary
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
Michelle Veronica Athena McGrath, Situl Suryakant Jobanputra, and 1 more are mutual people.
Active
Shaftesbury Plc
Mr Ian David Hawksworth, Michelle Veronica Athena McGrath, and 1 more are mutual people.
Active
Shaftesbury Carnaby Plc
Mr Ian David Hawksworth, Michelle Veronica Athena McGrath, and 1 more are mutual people.
Active
Shaftesbury Chinatown Plc
Mr Ian David Hawksworth, Michelle Veronica Athena McGrath, and 1 more are mutual people.
Active
Shaftesbury Covent Garden Limited
Mr Ian David Hawksworth, Michelle Veronica Athena McGrath, and 1 more are mutual people.
Active
C & C Management Services Limited
Michelle Veronica Athena McGrath, Situl Suryakant Jobanputra, and 1 more are mutual people.
Active
C&C Properties UK Limited
Michelle Veronica Athena McGrath, Situl Suryakant Jobanputra, and 1 more are mutual people.
Active
Covent Garden (49 Wellington Street) Limited
Michelle Veronica Athena McGrath, Situl Suryakant Jobanputra, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
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
£97.91M
Decreased by £65.73M (-40%)
Total Liabilities
-£140.19M
Increased by £873K (+1%)
Net Assets
-£42.27M
Decreased by £66.61M (-274%)
Debt Ratio (%)
143%
Increased by 58.04% (+68%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Months Ago on 17 Dec 2024
Voluntary Gazette Notice
11 Months Ago on 1 Oct 2024
Application To Strike Off
11 Months Ago on 20 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 16 Jan 2024
Christopher Peter Alan Ward Resigned
1 Year 8 Months Ago on 22 Dec 2023
Full Accounts Submitted
2 Years 2 Months Ago on 17 Jun 2023
Ms Desna Lee Martin Appointed
2 Years 4 Months Ago on 19 Apr 2023
Mr Christopher Peter Alan Ward Appointed
2 Years 6 Months Ago on 6 Mar 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Jan 2023
Holdco 678 Limited (PSC) Resigned
4 Years Ago on 1 Dec 2020
Get Alerts
Get Credit Report
Discover Capco Investment London (No.3) 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 17 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 1 Oct 2024
Application to strike the company off the register
Submitted on 20 Sep 2024
Confirmation statement made on 15 January 2024 with no updates
Submitted on 16 Jan 2024
Termination of appointment of Christopher Peter Alan Ward as a director on 22 December 2023
Submitted on 22 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 17 Jun 2023
Appointment of Ms Desna Lee Martin as a secretary on 19 April 2023
Submitted on 24 Apr 2023
Appointment of Mr Christopher Peter Alan Ward as a director on 6 March 2023
Submitted on 17 Mar 2023
Confirmation statement made on 15 January 2023 with no updates
Submitted on 17 Jan 2023
Cessation of Holdco 678 Limited as a person with significant control on 1 December 2020
Submitted on 16 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs