Background WavePink WaveYellow Wave

CAPITE HOLDINGS LIMITED (02095680)

CAPITE HOLDINGS LIMITED (02095680) is an active UK company. incorporated on 2 February 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAPITE HOLDINGS LIMITED has been registered for 39 years. Current directors include BURTON, Gerard Peter, ROSENFELD, Michael Gary.

Company Number
02095680
Status
active
Type
ltd
Incorporated
2 February 1987
Age
39 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURTON, Gerard Peter, ROSENFELD, Michael Gary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITE HOLDINGS LIMITED

CAPITE HOLDINGS LIMITED is an active company incorporated on 2 February 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAPITE HOLDINGS LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02095680

LTD Company

Age

39 Years

Incorporated 2 February 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DOPLIN LIMITED
From: 2 February 1987To: 13 January 1989
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 12 January 2016To: 27 May 2022
Rosedimond House 11 Hatton Garden London EC1N 8AH
From: 2 February 1987To: 12 January 2016
Timeline

12 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Loan Secured
Jul 13
Loan Secured
Jan 15
Director Left
May 16
Loan Secured
Aug 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Owner Exit
Nov 21
Owner Exit
Dec 23
Loan Secured
Nov 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BURTON, Gerard Peter

Active
Hatton Garden, LondonEC1N 8AH
Born July 1966
Director
Appointed 01 Nov 2008

ROSENFELD, Michael Gary

Active
Hatton Garden, LondonEC1N 8AH
Born June 1957
Director
Appointed N/A

MCARTHUR, William Iain Scobie

Resigned
Bedford Square, LondonWC1B 3HH
Secretary
Appointed 19 Dec 2001
Resigned 31 Mar 2016

ROUGH, Peter Philip

Resigned
130 Edgehill Road, MitchamCR4 2HW
Secretary
Appointed N/A
Resigned 31 Dec 2007

H S (NOMINEES) LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 31 Mar 2016
Resigned 01 May 2024

MCARTHUR, William Iain Scobie

Resigned
Bedford Square, LondonWC1B 3HH
Born September 1956
Director
Appointed 01 Nov 2008
Resigned 31 Mar 2016

ROSENFELD, George

Resigned
Flat 5, LondonW1N 3AL
Born February 1914
Director
Appointed N/A
Resigned 08 Sept 1998

Persons with significant control

3

1 Active
2 Ceased

Alysa Rosenfeld

Ceased
2 Elm Row, HampsteadNW3 1AA
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2023
London Bridge, LondonEC4R 9HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2021

Mr Michael Gary Rosenfeld

Active
Hatton Garden, LondonEC1N 8AH
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 May 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
10 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Resolution
13 December 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 December 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Auditors Resignation Company
20 June 2012
AUDAUD
Legacy
17 May 2012
MG01MG01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Resolution
23 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
7 March 2005
225Change of Accounting Reference Date
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2003
AAAnnual Accounts
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1994
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 July 1992
AAAnnual Accounts
Legacy
23 July 1992
363b363b
Legacy
30 October 1991
288288
Accounts With Accounts Type Full Group
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Legacy
5 December 1989
225(2)225(2)
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Certificate Change Of Name Company
12 January 1989
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
12 January 1989
SASA
Legacy
3 January 1989
225(2)225(2)
Legacy
16 June 1988
288288
Legacy
1 June 1988
PUC 3PUC 3
Resolution
18 May 1988
RESOLUTIONSResolutions
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
18 May 1988
123Notice of Increase in Nominal Capital
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
28 January 1988
288288
Legacy
28 January 1988
287Change of Registered Office
Legacy
28 January 1988
288288
Resolution
3 December 1987
RESOLUTIONSResolutions
Certificate Incorporation
2 February 1987
CERTINCCertificate of Incorporation
Incorporation Company
2 February 1987
NEWINCIncorporation