Background WavePink WaveYellow Wave

CAPARO HOLDINGS (US) LIMITED (02230563)

CAPARO HOLDINGS (US) LIMITED (02230563) is an active UK company. incorporated on 15 March 1988. with registered office in Caparo House 103 Baker Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAPARO HOLDINGS (US) LIMITED has been registered for 38 years. Current directors include PAUL, Ambar, The Honourable, PAUL, Anjli The Hon, The Hon.

Company Number
02230563
Status
active
Type
ltd
Incorporated
15 March 1988
Age
38 years
Address
Caparo House 103 Baker Street, W1U 6LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PAUL, Ambar, The Honourable, PAUL, Anjli The Hon, The Hon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPARO HOLDINGS (US) LIMITED

CAPARO HOLDINGS (US) LIMITED is an active company incorporated on 15 March 1988 with the registered office located in Caparo House 103 Baker Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAPARO HOLDINGS (US) LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02230563

LTD Company

Age

38 Years

Incorporated 15 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MASSTOP LIMITED
From: 15 March 1988To: 28 September 1988
Contact
Address

Caparo House 103 Baker Street London , W1U 6LN,

Timeline

21 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Mar 24
Director Joined
Feb 25
Director Left
Mar 25
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 04 Apr 2016

PAUL, Ambar, The Honourable

Active
Caparo House 103 Baker StreetW1U 6LN
Born December 1957
Director
Appointed 23 Feb 2022

PAUL, Anjli The Hon, The Hon

Active
103 Baker Street, LondonW1U 6LN
Born November 1959
Director
Appointed 27 Mar 2026

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, Great HaywoodST18 0RY
Secretary
Appointed 28 Dec 2007
Resigned 24 Feb 2010

HYLAND, Matthew Edward William

Resigned
Caparo House 103 Baker StreetW1U 6LN
Secretary
Appointed 02 Feb 2015
Resigned 19 Oct 2015

JEAVONS, William Geoffrey

Resigned
1 The Grange, WolverhamptonWV5 9HX
Secretary
Appointed N/A
Resigned 01 Jan 1992

MASON, Georgina

Resigned
Caparo House 103 Baker StreetW1U 6LN
Secretary
Appointed 01 Oct 2012
Resigned 02 Feb 2015

SMITH, John Godfrey

Resigned
Chequerfield House, WolverhamptonWV4 4TT
Secretary
Appointed 26 Sept 1994
Resigned 31 Dec 2007

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Secretary
Appointed 01 Jan 1992
Resigned 23 Sept 1994

STILWELL, Michael James

Resigned
Caparo House 103 Baker StreetW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

DANCASTER, David Patrick

Resigned
103 Baker Street, LondonW1U 6LN
Born December 1956
Director
Appointed 04 Apr 2016
Resigned 28 Mar 2025

GRIFFIN, Raymond

Resigned
Caparo House 103 Baker StreetW1U 6LN
Born December 1973
Director
Appointed 14 Feb 2025
Resigned 27 Mar 2026

HANNA, Richard Guy Crawford, Doctor

Resigned
The Tile House 26 Pound Lane, ReadingRG4 6XE
Born December 1935
Director
Appointed N/A
Resigned 26 Sept 1994

HAUXWELL, Timothy Norbury

Resigned
The Shielings Highgrove Gardens, NottinghamNG12 4DF
Born April 1948
Director
Appointed N/A
Resigned 28 Feb 1992

LEEK, James Anthony

Resigned
8 Atherton Drive, LondonSW19 5LB
Born May 1944
Director
Appointed N/A
Resigned 26 Sept 1994

MARYLEBONE, The Lord Paul Of

Resigned
103 Baker Street, LondonW1U 6LN
Born February 1931
Director
Appointed 04 Apr 2016
Resigned 05 May 2022

MEYER, John Joseph

Resigned
Caparo House 103 Baker StreetW1U 6LN
Born August 1946
Director
Appointed 19 Nov 2009
Resigned 30 Jun 2014

MODROWSKI, Thomas Anthony

Resigned
Caparo House 103 Baker StreetW1U 6LN
Born September 1956
Director
Appointed 10 Mar 2022
Resigned 19 Mar 2024

PAUL, Akash, The Honourable

Resigned
Ambkia House, LondonW1B 1PR
Born December 1957
Director
Appointed 26 Sept 1994
Resigned 19 Nov 2009

PAUL, Akhil

Resigned
Caparo House 103 Baker StreetW1U 6LN
Born April 1985
Director
Appointed 19 Nov 2009
Resigned 17 Mar 2016

PAUL, Ambar, The Honourable

Resigned
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed 26 Sept 1994
Resigned 26 Sept 1994

PAUL, Ambar, The Honourable

Resigned
Ambika House 9-11, LondonW1B 1PR
Born December 1957
Director
Appointed 26 Sept 1994
Resigned 19 Nov 2009

PAUL, Angad, The Honorable

Resigned
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 26 Sept 1994
Resigned 08 Nov 2015

PAUL OF MARYLEBONE, The Lord

Resigned
6 Ambika House, LondonW1B 1PR
Born February 1931
Director
Appointed N/A
Resigned 24 Sept 1996

Persons with significant control

3

2 Active
1 Ceased

Mr James Ray Dankenbring

Active
Suite 1200, St. Louis63105
Born May 1952

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 21 Aug 2025

Mr David Gustave Goar

Active
31 Pier Road, St HelierJE4 8PW
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025

The Lord Paul Of Marylebone

Ceased
103 Baker Street, LondonW1U 6LN
Born February 1931

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 March 2017
AD03Change of Location of Company Records
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
14 September 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts Amended With Accounts Type Group
20 October 2011
AAMDAAMD
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Auditors Resignation Company
19 May 2010
AUDAUD
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Legacy
26 November 2009
MG02MG02
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
288cChange of Particulars
Legacy
25 June 2009
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Resolution
20 November 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
17 October 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
9 July 1991
363aAnnual Return
Legacy
13 September 1990
363363
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
18 April 1990
88(2)R88(2)R
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
23 February 1989
88(2)Return of Allotment of Shares
Legacy
26 October 1988
225(2)225(2)
Legacy
17 October 1988
288288
Legacy
29 September 1988
PUC 2PUC 2
Resolution
28 September 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1988
288288
Legacy
8 September 1988
288288
Legacy
8 September 1988
287Change of Registered Office
Memorandum Articles
5 September 1988
MEM/ARTSMEM/ARTS
Resolution
5 September 1988
RESOLUTIONSResolutions
Memorandum Articles
23 August 1988
MAMA
Resolution
13 April 1988
RESOLUTIONSResolutions
Miscellaneous
16 March 1988
MISCMISC
Incorporation Company
15 March 1988
NEWINCIncorporation