Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPE SIERRA HOLDING COMPANY (UK) LIMITED
Company Information for

CAPE SIERRA HOLDING COMPANY (UK) LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
07358414
Private Limited Company
Active

Company Overview

About Cape Sierra Holding Company (uk) Ltd
CAPE SIERRA HOLDING COMPANY (UK) LIMITED was founded on 2010-08-26 and has its registered office in London. The organisation's status is listed as "Active". Cape Sierra Holding Company (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAPE SIERRA HOLDING COMPANY (UK) LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Filing Information
Company Number 07358414
Company ID Number 07358414
Date formed 2010-08-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:30:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPE SIERRA HOLDING COMPANY (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
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 CAPE SIERRA HOLDING COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE AMAMPA WILLIAMS
Company Secretary 2011-07-15
KEITH WINFRED AKI-SAWYERR
Director 2010-08-26
DIMITRIOS HATZIS
Director 2010-09-30
WILBEN BRYDEN JOHN SHORT
Director 2012-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE DENISE AKI-SAWYERR
Director 2010-08-26 2017-12-31
AMY AYODELE BETTS-PRIDDY
Company Secretary 2010-08-26 2011-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH WINFRED AKI-SAWYERR MAPE PROJECT HOLDING COMPANY (UK) LTD Director 2010-12-01 CURRENT 2010-12-01 Active - Proposal to Strike off
DIMITRIOS HATZIS FPI CO 80 LTD Director 2016-11-23 CURRENT 2016-10-18 Active
DIMITRIOS HATZIS SLIL N1 LTD Director 2016-10-20 CURRENT 2016-10-20 Active
DIMITRIOS HATZIS FPI CO 69 LTD Director 2016-10-07 CURRENT 2016-03-04 Active
DIMITRIOS HATZIS SL PROPCO A LIMITED Director 2016-10-07 CURRENT 2016-06-27 Active
DIMITRIOS HATZIS SL PROPCO B LIMITED Director 2016-10-07 CURRENT 2016-06-27 Active
DIMITRIOS HATZIS SLIL C1 LTD Director 2016-09-21 CURRENT 2016-09-21 Active
DIMITRIOS HATZIS FPI CO 25 LTD Director 2016-08-30 CURRENT 2015-03-28 Active
DIMITRIOS HATZIS FPI CO 66 LTD Director 2016-08-18 CURRENT 2016-03-04 Active
DIMITRIOS HATZIS FPI CO 26 LTD Director 2016-07-18 CURRENT 2015-03-28 Active
DIMITRIOS HATZIS FPI CO 13 LTD Director 2016-06-24 CURRENT 2015-01-19 Active
DIMITRIOS HATZIS FPI CO 60 LTD Director 2016-06-24 CURRENT 2015-12-15 Active
DIMITRIOS HATZIS FPI CO 9 LTD Director 2016-06-10 CURRENT 2014-11-11 Active
DIMITRIOS HATZIS FPI CO 70 LTD Director 2016-05-26 CURRENT 2016-03-04 Active
DIMITRIOS HATZIS FPI CO 2 LTD Director 2016-05-20 CURRENT 2014-09-26 Active
DIMITRIOS HATZIS FPI CO 20 LTD Director 2016-03-24 CURRENT 2015-01-20 Active
DIMITRIOS HATZIS FPI CO 15 LTD Director 2016-02-03 CURRENT 2015-01-19 Active
DIMITRIOS HATZIS GIO RETAIL LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
DIMITRIOS HATZIS FPI CO 16 LTD Director 2016-01-20 CURRENT 2015-01-22 Active
DIMITRIOS HATZIS FPI CO 24 LTD Director 2016-01-15 CURRENT 2015-03-30 Active
DIMITRIOS HATZIS FPI CO 11 LTD Director 2015-12-17 CURRENT 2015-01-19 Active
DIMITRIOS HATZIS FPI CO 17 LTD Director 2015-11-20 CURRENT 2015-01-20 Active
DIMITRIOS HATZIS SOLUTIONS IN ENERGY LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
DIMITRIOS HATZIS FPI CO 6 LTD Director 2015-11-06 CURRENT 2014-11-10 Active
DIMITRIOS HATZIS FPI CO 12 LTD Director 2015-11-03 CURRENT 2015-01-19 Active
DIMITRIOS HATZIS FPI CO 8 LTD Director 2015-08-28 CURRENT 2014-11-10 Active
DIMITRIOS HATZIS FPI CO 21 LTD Director 2015-07-22 CURRENT 2015-03-14 Active
DIMITRIOS HATZIS SUPPORTED LIVING CARE PROPERTY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
DIMITRIOS HATZIS FPI CO 10 LTD Director 2015-07-10 CURRENT 2015-01-19 Active
DIMITRIOS HATZIS FPI CO 5 LTD Director 2015-06-24 CURRENT 2014-11-10 Active
DIMITRIOS HATZIS FPI CO 1 LTD Director 2015-05-21 CURRENT 2014-09-26 Active
DIMITRIOS HATZIS FPI CO 4 LTD Director 2014-12-23 CURRENT 2014-10-01 Active
DIMITRIOS HATZIS SUPPORTED LIVING INFRASTRUCTURE LTD Director 2014-12-02 CURRENT 2014-12-02 Active
DIMITRIOS HATZIS SUPPORTED LIVING PROPERTY LTD Director 2014-05-28 CURRENT 2014-05-28 Active
DIMITRIOS HATZIS CONSULT IDEA LTD Director 2012-10-18 CURRENT 2012-01-31 Active - Proposal to Strike off
DIMITRIOS HATZIS CAPE SIERRA VILLA HOLDING COMPANY LIMITED Director 2011-12-02 CURRENT 2011-12-02 Active
DIMITRIOS HATZIS INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD Director 2010-09-03 CURRENT 2004-07-16 Active
DIMITRIOS HATZIS DX MANAGEMENT LIMITED Director 2003-06-02 CURRENT 2003-05-27 Active
WILBEN BRYDEN JOHN SHORT CAPE SIERRA ENERGY HOLDING COMPANY LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
WILBEN BRYDEN JOHN SHORT CAPE SIERRA VILLA HOLDING COMPANY LIMITED Director 2012-02-01 CURRENT 2011-12-02 Active
WILBEN BRYDEN JOHN SHORT MARANATHA PROPERTY LIMITED Director 2003-08-07 CURRENT 2003-07-22 Dissolved 2015-10-06

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
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-09-01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0831/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-04PSC05Change of details for International Development Enterprise Associates Limited as a person with significant control on 2022-06-14
2022-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/22 FROM 25 Moorgate London EC2R 6AY England
2021-12-03DISS40Compulsory strike-off action has been discontinued
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-02CH01Director's details changed for Mr Keith Winfred Aki-Sawyerr on 2020-09-11
2021-09-01CH01Director's details changed for Mr Keith Winfred Aki-Sawyerr on 2020-09-11
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2020-12-21AA01Previous accounting period shortened from 01/01/20 TO 31/12/19
2020-12-18AA01Previous accounting period extended from 23/12/19 TO 01/01/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 25 Moorgate 25 Moorgate London EC2R 6AY
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR WILBEN BRYDEN JOHN SHORT
2020-01-17TM02Termination of appointment of Jacqueline Amampa Williams on 2020-01-17
2020-01-17TM02Termination of appointment of Jacqueline Amampa Williams on 2020-01-17
2020-01-06AA29/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-06AA29/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CH01Director's details changed for on
2019-12-05CH01Director's details changed for on
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-07-04AA29/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11DISS40Compulsory strike-off action has been discontinued
2019-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-20AA01Previous accounting period shortened from 24/12/17 TO 23/12/17
2018-09-25AA01Previous accounting period shortened from 25/12/17 TO 24/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE AMAMPA WILLIAMS on 2018-03-08
2018-01-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE DENISE AKI-SAWYERR
2017-09-21AA01Previous accounting period shortened from 26/12/16 TO 25/12/16
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-06-23CH01Director's details changed for Mr Wilben Bryden John Short on 2012-07-09
2017-05-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 27/12/15 TO 26/12/15
2016-09-27AA01Previous accounting period shortened from 28/12/15 TO 27/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-03-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-09-28AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26AR0126/08/15 ANNUAL RETURN FULL LIST
2015-02-12SH0118/06/14 STATEMENT OF CAPITAL GBP 2
2015-01-19RES13ALLOTMENT OF SHARES 16/06/2014
2015-01-19RES01ADOPT ARTICLES 19/01/15
2015-01-19RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions<li>Resolution of adoption of Articles of Association<li>Resolution of adoption of Articles of Association</ul>
2015-01-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-09-20LATEST SOC20/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-20AR0126/08/14 ANNUAL RETURN FULL LIST
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 073584140002
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23AR0126/08/13 ANNUAL RETURN FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE DENISE AKI-SAWYERR / 18/06/2013
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WINFRED AKI-SAWYERR / 18/06/2013
2012-08-28AR0126/08/12 FULL LIST
2012-07-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-09AP01DIRECTOR APPOINTED MR WILBEN BRYDEN JOHN SHORT
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O SMITH AND WILLIAMSON 25 MOORGATE LONDON EC2R 6AY ENGLAND
2011-12-05AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE DENISE AKI-SAWYERR / 28/11/2011
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 34A NORTH END ROAD LONDON NW11 7PT UNITED KINGDOM
2011-10-07AR0126/08/11 FULL LIST
2011-08-25SH02SUB-DIVISION 08/08/11
2011-08-23AP03SECRETARY APPOINTED MRS JACQUELINE AMAMPA WILLIAMS
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY AMY BETTS-PRIDDY
2011-08-18MEM/ARTSARTICLES OF ASSOCIATION
2011-08-18RES13DIVIDE 08/08/2011
2011-08-18RES01ADOPT ARTICLES 29/07/2011
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-01AP01DIRECTOR APPOINTED MR DIMITRIOS HATZIS
2010-10-06RES04NC INC ALREADY ADJUSTED 26/08/2010
2010-08-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-26New incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPE SIERRA HOLDING COMPANY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPE SIERRA HOLDING COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding AFRICAN EXPORT-IMPORT BANK (AS SECURITY AGENT AND TRUSTEE FOR THE LENDERS)
SHARE CHARGE 2011-08-13 Outstanding AFRICAN EXPORT-IMPORT BANK (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAPE SIERRA HOLDING COMPANY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CAPE SIERRA HOLDING COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPE SIERRA HOLDING COMPANY (UK) LIMITED
Trademarks
We have not found any records of CAPE SIERRA HOLDING COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPE SIERRA HOLDING COMPANY (UK) 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 (70100 - Activities of head offices) as CAPE SIERRA HOLDING COMPANY (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPE SIERRA HOLDING COMPANY (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPE SIERRA HOLDING COMPANY (UK) 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 CAPE SIERRA HOLDING COMPANY (UK) 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.