Active
Company Information for CAPE SIERRA HOLDING COMPANY (UK) LIMITED
45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
07358414
Private Limited Company
Active |
Company Name | |
---|---|
CAPE SIERRA HOLDING COMPANY (UK) LIMITED | |
Legal Registered Office | |
45 GRESHAM STREET LONDON EC2V 7BG Other companies in EC2R | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE AMAMPA WILLIAMS |
||
KEITH WINFRED AKI-SAWYERR |
||
DIMITRIOS HATZIS |
||
WILBEN BRYDEN JOHN SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE DENISE AKI-SAWYERR |
Director | ||
AMY AYODELE BETTS-PRIDDY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAPE PROJECT HOLDING COMPANY (UK) LTD | Director | 2010-12-01 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
FPI CO 80 LTD | Director | 2016-11-23 | CURRENT | 2016-10-18 | Active | |
SLIL N1 LTD | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
FPI CO 69 LTD | Director | 2016-10-07 | CURRENT | 2016-03-04 | Active | |
SL PROPCO A LIMITED | Director | 2016-10-07 | CURRENT | 2016-06-27 | Active | |
SL PROPCO B LIMITED | Director | 2016-10-07 | CURRENT | 2016-06-27 | Active | |
SLIL C1 LTD | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
FPI CO 25 LTD | Director | 2016-08-30 | CURRENT | 2015-03-28 | Active | |
FPI CO 66 LTD | Director | 2016-08-18 | CURRENT | 2016-03-04 | Active | |
FPI CO 26 LTD | Director | 2016-07-18 | CURRENT | 2015-03-28 | Active | |
FPI CO 13 LTD | Director | 2016-06-24 | CURRENT | 2015-01-19 | Active | |
FPI CO 60 LTD | Director | 2016-06-24 | CURRENT | 2015-12-15 | Active | |
FPI CO 9 LTD | Director | 2016-06-10 | CURRENT | 2014-11-11 | Active | |
FPI CO 70 LTD | Director | 2016-05-26 | CURRENT | 2016-03-04 | Active | |
FPI CO 2 LTD | Director | 2016-05-20 | CURRENT | 2014-09-26 | Active | |
FPI CO 20 LTD | Director | 2016-03-24 | CURRENT | 2015-01-20 | Active | |
FPI CO 15 LTD | Director | 2016-02-03 | CURRENT | 2015-01-19 | Active | |
GIO RETAIL LIMITED | Director | 2016-02-01 | CURRENT | 2016-02-01 | Active - Proposal to Strike off | |
FPI CO 16 LTD | Director | 2016-01-20 | CURRENT | 2015-01-22 | Active | |
FPI CO 24 LTD | Director | 2016-01-15 | CURRENT | 2015-03-30 | Active | |
FPI CO 11 LTD | Director | 2015-12-17 | CURRENT | 2015-01-19 | Active | |
FPI CO 17 LTD | Director | 2015-11-20 | CURRENT | 2015-01-20 | Active | |
SOLUTIONS IN ENERGY LIMITED | Director | 2015-11-11 | CURRENT | 2015-11-11 | Active | |
FPI CO 6 LTD | Director | 2015-11-06 | CURRENT | 2014-11-10 | Active | |
FPI CO 12 LTD | Director | 2015-11-03 | CURRENT | 2015-01-19 | Active | |
FPI CO 8 LTD | Director | 2015-08-28 | CURRENT | 2014-11-10 | Active | |
FPI CO 21 LTD | Director | 2015-07-22 | CURRENT | 2015-03-14 | Active | |
SUPPORTED LIVING CARE PROPERTY LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Active | |
FPI CO 10 LTD | Director | 2015-07-10 | CURRENT | 2015-01-19 | Active | |
FPI CO 5 LTD | Director | 2015-06-24 | CURRENT | 2014-11-10 | Active | |
FPI CO 1 LTD | Director | 2015-05-21 | CURRENT | 2014-09-26 | Active | |
FPI CO 4 LTD | Director | 2014-12-23 | CURRENT | 2014-10-01 | Active | |
SUPPORTED LIVING INFRASTRUCTURE LTD | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
SUPPORTED LIVING PROPERTY LTD | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
CONSULT IDEA LTD | Director | 2012-10-18 | CURRENT | 2012-01-31 | Active - Proposal to Strike off | |
CAPE SIERRA VILLA HOLDING COMPANY LIMITED | Director | 2011-12-02 | CURRENT | 2011-12-02 | Active | |
INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD | Director | 2010-09-03 | CURRENT | 2004-07-16 | Active | |
DX MANAGEMENT LIMITED | Director | 2003-06-02 | CURRENT | 2003-05-27 | Active | |
CAPE SIERRA ENERGY HOLDING COMPANY LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
CAPE SIERRA VILLA HOLDING COMPANY LIMITED | Director | 2012-02-01 | CURRENT | 2011-12-02 | Active | |
MARANATHA PROPERTY LIMITED | Director | 2003-08-07 | CURRENT | 2003-07-22 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | |
PSC05 | Change of details for International Development Enterprise Associates Limited as a person with significant control on 2022-06-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/22 FROM 25 Moorgate London EC2R 6AY England | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Keith Winfred Aki-Sawyerr on 2020-09-11 | |
CH01 | Director's details changed for Mr Keith Winfred Aki-Sawyerr on 2020-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 01/01/20 TO 31/12/19 | |
AA01 | Previous accounting period extended from 23/12/19 TO 01/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM 25 Moorgate 25 Moorgate London EC2R 6AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILBEN BRYDEN JOHN SHORT | |
TM02 | Termination of appointment of Jacqueline Amampa Williams on 2020-01-17 | |
TM02 | Termination of appointment of Jacqueline Amampa Williams on 2020-01-17 | |
AA | 29/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 29/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for on | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES | |
AA | 29/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 24/12/17 TO 23/12/17 | |
AA01 | Previous accounting period shortened from 25/12/17 TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE AMAMPA WILLIAMS on 2018-03-08 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE DENISE AKI-SAWYERR | |
AA01 | Previous accounting period shortened from 26/12/16 TO 25/12/16 | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Wilben Bryden John Short on 2012-07-09 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/12/15 TO 26/12/15 | |
AA01 | Previous accounting period shortened from 28/12/15 TO 27/12/15 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/12/14 TO 28/12/14 | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 2 | |
RES13 | ALLOTMENT OF SHARES 16/06/2014 | |
RES01 | ADOPT ARTICLES 19/01/15 | |
RES11 | Resolutions 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> | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 20/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073584140002 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE DENISE AKI-SAWYERR / 18/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WINFRED AKI-SAWYERR / 18/06/2013 | |
AR01 | 26/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILBEN BRYDEN JOHN SHORT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM C/O SMITH AND WILLIAMSON 25 MOORGATE LONDON EC2R 6AY ENGLAND | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE DENISE AKI-SAWYERR / 28/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 34A NORTH END ROAD LONDON NW11 7PT UNITED KINGDOM | |
AR01 | 26/08/11 FULL LIST | |
SH02 | SUB-DIVISION 08/08/11 | |
AP03 | SECRETARY APPOINTED MRS JACQUELINE AMAMPA WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMY BETTS-PRIDDY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | DIVIDE 08/08/2011 | |
RES01 | ADOPT ARTICLES 29/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR DIMITRIOS HATZIS | |
RES04 | NC INC ALREADY ADJUSTED 26/08/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AFRICAN EXPORT-IMPORT BANK (AS SECURITY AGENT AND TRUSTEE FOR THE LENDERS) | ||
SHARE CHARGE | Outstanding | AFRICAN EXPORT-IMPORT BANK (THE "SECURITY AGENT") |
|
|
|
|
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
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:
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. |