Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPCO CG WELLINGTON (O) LIMITED
Company Information for

CAPCO CG WELLINGTON (O) LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
01877785
Private Limited Company
Liquidation

Company Overview

About Capco Cg Wellington (o) Ltd
CAPCO CG WELLINGTON (O) LIMITED was founded on 1985-01-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Capco Cg Wellington (o) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAPCO CG WELLINGTON (O) LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1W
 
Previous Names
ORSO RESTAURANTS LIMITED08/08/2017
Filing Information
Company Number 01877785
Company ID Number 01877785
Date formed 1985-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/09/2018
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-11-05 14:41:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPCO CG WELLINGTON (O) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPCO CG WELLINGTON (O) LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH PAVEY
Company Secretary 2017-08-04
THOMAS GLENN ATTREE
Director 2017-08-04
IAN DAVID HAWKSWORTH
Director 2017-08-04
SITUL SURYAKANT JOBANPUTRA
Director 2017-08-04
MICHELLE VERONICA ATHENA MCGRATH
Director 2017-08-04
GARY JAMES YARDLEY
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN TREVOR GEE
Director 2012-11-30 2017-08-04
LAWRENCE JOHN FRANCOIS HARTLEY
Director 2012-11-30 2017-08-04
TIMOTHY DAVID HEALY
Director 2012-11-30 2017-08-04
SS SECRETARIAT LIMITED
Company Secretary 2010-08-12 2013-05-21
JOSEPH CAMPBELL ALLEN
Director 1991-05-26 2012-11-30
RICHARD SALVATORE POLO
Director 1991-05-26 2012-11-30
C H REGISTRARS LIMITED
Company Secretary 1993-07-02 2010-07-31
C H REGISTRARS LIMITED
Company Secretary 1991-05-26 1993-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GLENN ATTREE FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
THOMAS GLENN ATTREE FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
THOMAS GLENN ATTREE CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
THOMAS GLENN ATTREE CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
THOMAS GLENN ATTREE BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
THOMAS GLENN ATTREE NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
THOMAS GLENN ATTREE CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
THOMAS GLENN ATTREE CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
THOMAS GLENN ATTREE CAPCO COVENT GARDEN LIMITED Director 2015-12-03 CURRENT 2007-12-12 Active
THOMAS GLENN ATTREE COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-03 CURRENT 2015-12-02 Active
THOMAS GLENN ATTREE CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2015-07-08 CURRENT 2006-06-28 Active
THOMAS GLENN ATTREE 34 HENRIETTA STREET LIMITED Director 2015-07-08 CURRENT 2012-01-26 Active
THOMAS GLENN ATTREE CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2015-07-08 CURRENT 2014-07-09 Active
THOMAS GLENN ATTREE COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2015-07-08 CURRENT 2002-06-05 Active
THOMAS GLENN ATTREE COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2015-07-08 CURRENT 2004-01-27 Active
THOMAS GLENN ATTREE 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2015-07-08 CURRENT 2011-03-22 Active
THOMAS GLENN ATTREE CAPCO CG 2012 LIMITED Director 2015-07-08 CURRENT 2012-07-11 Active - Proposal to Strike off
THOMAS GLENN ATTREE CAPCO CG 2012 NOMINEE LIMITED Director 2015-07-08 CURRENT 2012-07-12 Active - Proposal to Strike off
THOMAS GLENN ATTREE 20 THE PIAZZA LIMITED Director 2015-07-08 CURRENT 2013-03-28 Active
THOMAS GLENN ATTREE 20 THE PIAZZA MANAGEMENT LIMITED Director 2015-07-08 CURRENT 2013-04-02 Active
THOMAS GLENN ATTREE 22 SOUTHAMPTON STREET LIMITED Director 2015-07-08 CURRENT 2014-05-28 Active
THOMAS GLENN ATTREE 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2015-07-08 CURRENT 2014-07-10 Active
THOMAS GLENN ATTREE CAPITAL & COUNTIES CG LIMITED Director 2015-07-08 CURRENT 2006-06-28 Active
IAN DAVID HAWKSWORTH FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
IAN DAVID HAWKSWORTH FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
IAN DAVID HAWKSWORTH CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
IAN DAVID HAWKSWORTH CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
IAN DAVID HAWKSWORTH BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
IAN DAVID HAWKSWORTH NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
IAN DAVID HAWKSWORTH CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
IAN DAVID HAWKSWORTH CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
IAN DAVID HAWKSWORTH 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
IAN DAVID HAWKSWORTH CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
IAN DAVID HAWKSWORTH 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
IAN DAVID HAWKSWORTH EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
IAN DAVID HAWKSWORTH EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE DEVELOPMENTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
IAN DAVID HAWKSWORTH 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
IAN DAVID HAWKSWORTH 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
IAN DAVID HAWKSWORTH CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH 34 HENRIETTA STREET LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
IAN DAVID HAWKSWORTH EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE GP LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
IAN DAVID HAWKSWORTH 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
IAN DAVID HAWKSWORTH EC&O PROPERTIES LIMITED Director 2011-03-04 CURRENT 2011-02-16 Dissolved 2015-05-12
IAN DAVID HAWKSWORTH EC&O LIMITED Director 2011-03-04 CURRENT 2011-02-16 Liquidation
IAN DAVID HAWKSWORTH EARLS COURT LIMITED Director 2011-03-04 CURRENT 2011-02-16 Active
IAN DAVID HAWKSWORTH CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
IAN DAVID HAWKSWORTH SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
IAN DAVID HAWKSWORTH CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
IAN DAVID HAWKSWORTH C&C PROPERTIES UK LIMITED Director 2008-03-19 CURRENT 2001-09-17 Active
IAN DAVID HAWKSWORTH ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
IAN DAVID HAWKSWORTH GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Director 2007-03-27 CURRENT 2007-01-10 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-02-05 CURRENT 2002-06-05 Active
IAN DAVID HAWKSWORTH COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-02-05 CURRENT 2004-01-27 Active
IAN DAVID HAWKSWORTH GREAT CAPITAL PROPERTY LIMITED Director 2007-01-31 CURRENT 2007-01-10 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2006-09-15 CURRENT 2006-06-28 Active
IAN DAVID HAWKSWORTH C & C MANAGEMENT SERVICES LIMITED Director 2006-09-15 CURRENT 2001-07-13 Active
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES CG LIMITED Director 2006-09-15 CURRENT 2006-06-28 Active
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES LIMITED Director 2006-09-01 CURRENT 1933-10-19 Active
SITUL SURYAKANT JOBANPUTRA FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
SITUL SURYAKANT JOBANPUTRA FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
SITUL SURYAKANT JOBANPUTRA CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
SITUL SURYAKANT JOBANPUTRA CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
SITUL SURYAKANT JOBANPUTRA BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
SITUL SURYAKANT JOBANPUTRA NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
SITUL SURYAKANT JOBANPUTRA SHAFTESBURY CAPITAL PLC Director 2017-01-01 CURRENT 2010-02-03 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2013-10-22 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
SITUL SURYAKANT JOBANPUTRA CAPCO GROUP TREASURY LIMITED Director 2016-12-16 CURRENT 2007-12-12 Active
SITUL SURYAKANT JOBANPUTRA CAPCO COVENT GARDEN LIMITED Director 2016-12-16 CURRENT 2007-12-12 Active
SITUL SURYAKANT JOBANPUTRA EC&O LIMITED Director 2016-12-16 CURRENT 2011-02-16 Liquidation
SITUL SURYAKANT JOBANPUTRA EARLS COURT LIMITED Director 2016-12-16 CURRENT 2011-02-16 Active
SITUL SURYAKANT JOBANPUTRA 34 HENRIETTA STREET LIMITED Director 2016-12-16 CURRENT 2012-01-26 Active
SITUL SURYAKANT JOBANPUTRA EARLS COURT PARTNERSHIP LIMITED Director 2016-12-16 CURRENT 2014-01-31 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2016-12-16 CURRENT 2014-03-05 Active
SITUL SURYAKANT JOBANPUTRA CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2016-12-16 CURRENT 2014-07-09 Active
SITUL SURYAKANT JOBANPUTRA CAPCO LONDON LIMITED Director 2016-12-16 CURRENT 2015-02-04 Active
SITUL SURYAKANT JOBANPUTRA CG INVESTMENTS 2016 GP LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2016-12-16 CURRENT 2004-03-31 Liquidation
SITUL SURYAKANT JOBANPUTRA C&C PROPERTIES UK LIMITED Director 2016-12-16 CURRENT 2001-09-17 Active
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2016-12-16 CURRENT 2002-06-05 Active
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2016-12-16 CURRENT 2004-01-27 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2009-01-22 Active
SITUL SURYAKANT JOBANPUTRA 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2016-12-16 CURRENT 2011-03-22 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES GP LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA LILLIE SQUARE NOMINEE LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES NOMINEE LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA CAPCO CG 2012 LIMITED Director 2016-12-16 CURRENT 2012-07-11 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA CAPCO CG 2012 NOMINEE LIMITED Director 2016-12-16 CURRENT 2012-07-12 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA 20 THE PIAZZA LIMITED Director 2016-12-16 CURRENT 2013-03-28 Active
SITUL SURYAKANT JOBANPUTRA 20 THE PIAZZA MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2013-04-02 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2016-12-16 CURRENT 2014-03-05 Active
SITUL SURYAKANT JOBANPUTRA 22 SOUTHAMPTON STREET LIMITED Director 2016-12-16 CURRENT 2014-05-28 Active
SITUL SURYAKANT JOBANPUTRA 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2014-07-10 Active
SITUL SURYAKANT JOBANPUTRA CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES LIMITED Director 2016-12-16 CURRENT 1933-10-19 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 1985-01-17 Liquidation
SITUL SURYAKANT JOBANPUTRA C & C MANAGEMENT SERVICES LIMITED Director 2016-12-16 CURRENT 2001-07-13 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES CG LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN GROUP HOLDINGS LIMITED Director 2016-12-16 CURRENT 2015-12-02 Active
MICHELLE VERONICA ATHENA MCGRATH FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
MICHELLE VERONICA ATHENA MCGRATH FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
MICHELLE VERONICA ATHENA MCGRATH BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
MICHELLE VERONICA ATHENA MCGRATH NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
MICHELLE VERONICA ATHENA MCGRATH CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
MICHELLE VERONICA ATHENA MCGRATH CAPCO COVENT GARDEN LIMITED Director 2016-12-16 CURRENT 2007-12-12 Active
MICHELLE VERONICA ATHENA MCGRATH 34 HENRIETTA STREET LIMITED Director 2016-12-16 CURRENT 2012-01-26 Active
MICHELLE VERONICA ATHENA MCGRATH CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2016-12-16 CURRENT 2014-07-09 Active
MICHELLE VERONICA ATHENA MCGRATH CG INVESTMENTS 2016 GP LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
MICHELLE VERONICA ATHENA MCGRATH COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2016-12-16 CURRENT 2002-06-05 Active
MICHELLE VERONICA ATHENA MCGRATH COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2016-12-16 CURRENT 2004-01-27 Active
MICHELLE VERONICA ATHENA MCGRATH 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2016-12-16 CURRENT 2011-03-22 Active
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG 2012 LIMITED Director 2016-12-16 CURRENT 2012-07-11 Active - Proposal to Strike off
MICHELLE VERONICA ATHENA MCGRATH CAPCO CG 2012 NOMINEE LIMITED Director 2016-12-16 CURRENT 2012-07-12 Active - Proposal to Strike off
MICHELLE VERONICA ATHENA MCGRATH 20 THE PIAZZA LIMITED Director 2016-12-16 CURRENT 2013-03-28 Active
MICHELLE VERONICA ATHENA MCGRATH 20 THE PIAZZA MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2013-04-02 Active
MICHELLE VERONICA ATHENA MCGRATH 22 SOUTHAMPTON STREET LIMITED Director 2016-12-16 CURRENT 2014-05-28 Active
MICHELLE VERONICA ATHENA MCGRATH 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2014-07-10 Active
MICHELLE VERONICA ATHENA MCGRATH CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
MICHELLE VERONICA ATHENA MCGRATH CAPITAL & COUNTIES CG LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
MICHELLE VERONICA ATHENA MCGRATH COVENT GARDEN GROUP HOLDINGS LIMITED Director 2016-12-16 CURRENT 2015-12-02 Active
MICHELLE VERONICA ATHENA MCGRATH CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2014-07-31 CURRENT 1985-01-17 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
GARY JAMES YARDLEY BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
GARY JAMES YARDLEY NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
GARY JAMES YARDLEY MALLENHILL LIMITED Director 2016-11-25 CURRENT 1990-05-25 Dissolved 2017-09-29
GARY JAMES YARDLEY CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY EURO CO-VENTURES LIMITED Director 2016-03-08 CURRENT 2015-11-30 Active
GARY JAMES YARDLEY EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2003-06-17 Dissolved 2016-12-21
GARY JAMES YARDLEY MARVIEW LIMITED Director 2016-01-15 CURRENT 1991-10-08 Dissolved 2016-12-21
GARY JAMES YARDLEY COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT PARTNERSHIP GP LIMITED Director 2015-06-29 CURRENT 2008-06-10 Active
GARY JAMES YARDLEY CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GARY JAMES YARDLEY C&C PROPERTIES UK LIMITED Director 2014-07-31 CURRENT 2001-09-17 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GARY JAMES YARDLEY LILLIE SQUARE DEVELOPMENTS LIMITED Director 2014-04-24 CURRENT 2013-07-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
GARY JAMES YARDLEY EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
GARY JAMES YARDLEY CHANGEOPEN RESIDENTS MANAGEMENT LIMITED Director 2013-08-29 CURRENT 1988-09-28 Dissolved 2017-03-28
GARY JAMES YARDLEY 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
GARY JAMES YARDLEY 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARY JAMES YARDLEY CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
GARY JAMES YARDLEY CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
GARY JAMES YARDLEY 34 HENRIETTA STREET LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
GARY JAMES YARDLEY EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
GARY JAMES YARDLEY EC&O PROPERTIES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-12
GARY JAMES YARDLEY EC&O LIMITED Director 2011-02-16 CURRENT 2011-02-16 Liquidation
GARY JAMES YARDLEY EARLS COURT LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GARY JAMES YARDLEY CAPCO CG 2010 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO CG 2010 NOMINEE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY MARTINEAU PROPERTIES LIMITED Director 2010-06-28 CURRENT 2010-06-22 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE 9 LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-09-01
GARY JAMES YARDLEY INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
GARY JAMES YARDLEY CAPCO EMPRESS STATE LP LIMITED Director 2008-05-13 CURRENT 2008-01-24 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2008-04-18 CURRENT 1985-01-17 Liquidation
GARY JAMES YARDLEY SANDERLING ENTERPRISES LIMITED Director 2007-07-24 CURRENT 1999-11-22 Dissolved 2017-03-28
GARY JAMES YARDLEY ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active
GARY JAMES YARDLEY COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-06-01 CURRENT 2002-06-05 Active
GARY JAMES YARDLEY COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-06-01 CURRENT 2004-01-27 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES LIMITED Director 2007-06-01 CURRENT 1933-10-19 Active
GARY JAMES YARDLEY C & C MANAGEMENT SERVICES LIMITED Director 2007-06-01 CURRENT 2001-07-13 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-06GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-28
2019-11-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-19
2019-07-09CH01Director's details changed for Mr Situl Suryakant Jobanputra on 2019-07-08
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES YARDLEY
2018-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/18 FROM 15 Grosvenor Street London W1K 4QZ England
2018-10-08600Appointment of a voluntary liquidator
2018-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-20
2018-10-08LIQ01Voluntary liquidation declaration of solvency
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE VERONICA ATHENA MCGRATH
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2017-08-08RES15CHANGE OF COMPANY NAME 08/08/17
2017-08-08CERTNMCOMPANY NAME CHANGED ORSO RESTAURANTS LIMITED CERTIFICATE ISSUED ON 08/08/17
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEALY
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HARTLEY
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEE
2017-08-07AP03Appointment of Ms Ruth Elizabeth Pavey as company secretary on 2017-08-04
2017-08-07AP01DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2017-08-07AP01DIRECTOR APPOINTED MR GARY JAMES YARDLEY
2017-08-07AP01DIRECTOR APPOINTED MR IAN DAVID HAWKSWORTH
2017-08-07AP01DIRECTOR APPOINTED MS MICHELLE VERONICA ATHENA MCGRATH
2017-08-07AP01DIRECTOR APPOINTED MR THOMAS GLENN ATTREE
2017-08-07AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2017 FROM NO.1 LONDON BRIDGE LONDON SE1 9BG
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-03-28AA31/07/16 TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-27AR0126/05/16 FULL LIST
2016-04-15AA31/07/15 TOTAL EXEMPTION SMALL
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE HARTLEY / 30/11/2012
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0126/05/15 FULL LIST
2015-04-22AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR GEE / 03/11/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID HEALY / 03/11/2014
2014-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE HARTLEY / 03/11/2014
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 179-185 GREAT PORTLAND STREET LONDON W1W 5LS
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-27AR0126/05/14 FULL LIST
2014-04-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY SS SECRETARIAT LIMITED
2013-06-05AR0126/05/13 FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD POLO
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALLEN
2013-02-04AP01DIRECTOR APPOINTED MR STEPHEN TREVOR GEE
2013-01-10AP01DIRECTOR APPOINTED LAURENCE HARTLEY
2012-12-24AP01DIRECTOR APPOINTED MR. TIMOTHY DAVID HEALY
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-15AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-07AR0126/05/12 FULL LIST
2012-03-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-05-27AR0126/05/11 FULL LIST
2011-03-25AP04CORPORATE SECRETARY APPOINTED SS SECRETARIAT LIMITED
2011-03-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY C H REGISTRARS LIMITED
2010-06-10AR0126/05/10 FULL LIST
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 6 NEW STREET SQUARE LONDON EC4A 3LX
2010-03-23AA31/07/09 TOTAL EXEMPTION FULL
2009-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD
2009-06-24363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-27AA31/07/08 TOTAL EXEMPTION FULL
2008-06-20363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-05-19AA31/07/07 TOTAL EXEMPTION FULL
2007-06-21363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-06-20363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-04363sRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-06-29363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-06-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-02-21288cDIRECTOR'S PARTICULARS CHANGED
2002-06-20363sRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-05-17AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-06-26363sRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-02363sRETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-06-26363sRETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS
1998-04-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-06-19363sRETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-16363sRETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS
1996-05-03AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-06-06363sRETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS
1995-02-13AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-06-01363sRETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS
1994-04-20AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-07-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-02363sRETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS
1993-01-25AAFULL ACCOUNTS MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to CAPCO CG WELLINGTON (O) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-10-04
Resolution2018-10-04
Fines / Sanctions
No fines or sanctions have been issued against CAPCO CG WELLINGTON (O) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-11-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-08-15 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1985-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPCO CG WELLINGTON (O) LIMITED

Intangible Assets
Patents
We have not found any records of CAPCO CG WELLINGTON (O) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPCO CG WELLINGTON (O) LIMITED
Trademarks
We have not found any records of CAPCO CG WELLINGTON (O) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPCO CG WELLINGTON (O) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CAPCO CG WELLINGTON (O) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where CAPCO CG WELLINGTON (O) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAPCO CG WELLINGTON (O) LIMITEDEvent Date2018-10-04
Name of Company: CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Company Number: 01878713 Previous Name of Company: Liberty International Asset Management Limited (11/12/1995-22/04/2010); Tai Securities L…
 
Initiating party Event TypeResolution
Defending partyCAPCO CG WELLINGTON (O) LIMITEDEvent Date2018-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPCO CG WELLINGTON (O) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPCO CG WELLINGTON (O) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.