Background WavePink WaveYellow Wave

CAPVEST LIMITED (03779692)

CAPVEST LIMITED (03779692) is an active UK company. incorporated on 28 May 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAPVEST LIMITED has been registered for 26 years. Current directors include CLOWE, Kevin, FITZPATRICK, Seamus Philip, MILLS, Stuart.

Company Number
03779692
Status
active
Type
ltd
Incorporated
28 May 1999
Age
26 years
Address
4th Floor, London, SW1Y 5NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLOWE, Kevin, FITZPATRICK, Seamus Philip, MILLS, Stuart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPVEST LIMITED

CAPVEST LIMITED is an active company incorporated on 28 May 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAPVEST LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03779692

LTD Company

Age

26 Years

Incorporated 28 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CAPVEST MANAGEMENT LIMITED
From: 25 August 1999To: 18 November 1999
ARENATWIN LIMITED
From: 28 May 1999To: 25 August 1999
Contact
Address

4th Floor 100 Pall Mall London, SW1Y 5NQ,

Timeline

16 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
May 99
Director Left
Mar 10
Capital Update
Mar 10
Capital Update
Mar 10
Director Left
Sept 11
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Jan 26
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CLOWE, Kevin

Active
Pall Mall, LondonSW1Y 5NQ
Born December 1950
Director
Appointed 10 Jul 2012

FITZPATRICK, Seamus Philip

Active
4th Floor, LondonSW1Y 5NQ
Born November 1966
Director
Appointed 28 Sept 2022

MILLS, Stuart

Active
Pall Mall, LondonSW1Y 5NQ
Born December 1961
Director
Appointed 21 Sept 2012

DAVIS, Mark

Resigned
4 Kingsley Street, LondonSW11 5LE
Secretary
Appointed 03 Jun 1999
Resigned 17 Aug 1999

FITZPATRICK, Seamus Philip

Resigned
Flat 1, LondonSW7 3LX
Secretary
Appointed 17 Aug 1999
Resigned 28 May 2008

PAGE, Tina

Resigned
Wallace Crescent, CarshaltonSM5 3SX
Secretary
Appointed 29 May 2007
Resigned 05 Sept 2018

RADIA, Neil Kiran

Resigned
4th Floor, LondonSW1Y 5NQ
Secretary
Appointed 05 Sept 2018
Resigned 28 Sept 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 May 1999
Resigned 03 Jun 1999

EDWARDS, Iris Rose

Resigned
8 Fernhill Place, OrpingtonBR6 7DN
Born April 1974
Director
Appointed 03 Jun 1999
Resigned 17 Aug 1999

FITZPATRICK, Seamus Philip

Resigned
Flat 1, LondonSW7 3LX
Born November 1966
Director
Appointed 17 Aug 1999
Resigned 21 Sept 2012

MATTHEWS, Edward Easton

Resigned
45 Montadale Circle, New Jersey
Born June 1931
Director
Appointed 24 Aug 1999
Resigned 17 Mar 2010

MELLINGER, Larry Kent

Resigned
41 River Terrace, New York
Born April 1944
Director
Appointed 01 Nov 2000
Resigned 31 Dec 2004

NEUGER, Win

Resigned
60 Sutton Place South, New York
Born January 1950
Director
Appointed 24 Aug 1999
Resigned 20 Mar 2012

PAGE, Tina

Resigned
Pall Mall, LondonSW1Y 5NQ
Born July 1971
Director
Appointed 21 Sept 2012
Resigned 05 Sept 2018

PATON, Scott Bartlett

Resigned
18 Paultons Square, LondonSW3 5AP
Born July 1966
Director
Appointed 17 Aug 1999
Resigned 15 Apr 2003

PINKERTON, David

Resigned
30 Canfield Road, Morristown
Born January 1961
Director
Appointed 24 Aug 1999
Resigned 01 Nov 2000

RADIA, Neil Kiran

Resigned
4th Floor, LondonSW1Y 5NQ
Born July 1982
Director
Appointed 01 Sept 2018
Resigned 28 Sept 2022

SHURE, Randl Louis

Resigned
Palace Road, East MoleseyKT8 9DJ
Born December 1963
Director
Appointed 17 Aug 1999
Resigned 18 Aug 2011

THOMPSON, Robert Torrey

Resigned
91 Dunning Road, New Canaan
Born November 1954
Director
Appointed 10 Apr 2006
Resigned 10 Jul 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 May 1999
Resigned 03 Jun 1999

Persons with significant control

4

3 Active
1 Ceased
Park Avenue, New YorkNY 10166

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2025

Mr Richard Li

Ceased
Citibank Tower, Gateland Plaza, Hong Kong
Born November 1966

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Dec 2025

Mrs Alison Shure

Active
983 Park Avenue, New York
Born March 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Stuart Mills

Active
Shaw Road, Pinehurst
Born December 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Cessation Of A Person With Significant Control
23 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
8 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
6 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
12 April 2010
AR01AR01
Resolution
9 April 2010
RESOLUTIONSResolutions
Legacy
31 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2010
SH19Statement of Capital
Legacy
31 March 2010
CAP-SSCAP-SS
Resolution
31 March 2010
RESOLUTIONSResolutions
Legacy
31 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2010
SH19Statement of Capital
Legacy
31 March 2010
CAP-SSCAP-SS
Resolution
31 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
17 February 2009
288cChange of Particulars
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
122122
Legacy
4 October 2004
122122
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Resolution
26 July 2004
RESOLUTIONSResolutions
Legacy
14 July 2004
122122
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
122122
Legacy
20 September 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
4 February 2002
88(2)R88(2)R
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
14 July 2000
288cChange of Particulars
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288cChange of Particulars
Legacy
15 June 2000
88(2)R88(2)R
Legacy
15 June 2000
123Notice of Increase in Nominal Capital
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
287Change of Registered Office
Legacy
27 April 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
88(2)R88(2)R
Legacy
10 September 1999
287Change of Registered Office
Legacy
9 September 1999
122122
Legacy
9 September 1999
123Notice of Increase in Nominal Capital
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Incorporation Company
28 May 1999
NEWINCIncorporation