Background WavePink WaveYellow Wave

CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED (05097322)

CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED (05097322) is an active UK company. incorporated on 7 April 2004. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED has been registered for 21 years. Current directors include BRASKAMP, Steven, SINGH, Marco.

Company Number
05097322
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Trent House, Nottingham, NG2 3HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRASKAMP, Steven, SINGH, Marco
SIC Codes
64205, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED

CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 7 April 2004 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED was registered 21 years ago.(SIC: 64205, 70100)

Status

active

Active since 21 years ago

Company No

05097322

LTD Company

Age

21 Years

Incorporated 7 April 2004

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Trent House Station Street Nottingham, NG2 3HX,

Previous Addresses

, 350 Euston Road, London, NW1 3JJ
From: 7 April 2004To: 19 November 2010
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jan 10
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BRASKAMP, Steven

Active
Station Street, NottinghamNG2 3HX
Born February 1971
Director
Appointed 29 Aug 2025

SINGH, Marco

Active
Station Street, NottinghamNG2 3HX
Born November 1973
Director
Appointed 10 Dec 2024

JOHNSON, David Graham Charles

Resigned
68 Royal Hill, LondonSE10 8RT
Secretary
Appointed 07 Apr 2004
Resigned 29 Mar 2006

KINDELL, James William

Resigned
41 Park Road, FarnhamGU9 9QN
Secretary
Appointed 29 Mar 2006
Resigned 30 Apr 2007

MACINNES, Rupert John

Resigned
Station Street, NottinghamNG2 3HX
Secretary
Appointed 01 May 2009
Resigned 13 Aug 2020

MITCHELL, Victoria Grant

Resigned
89 Millhouses Lane, SheffieldS7 2HD
Secretary
Appointed 30 Apr 2007
Resigned 01 May 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 07 Apr 2004

ALLEN, Anthony Simon Echalaz

Resigned
Ashford Lodge, HalsteadCO9 2RR
Born January 1957
Director
Appointed 07 Apr 2004
Resigned 24 Mar 2005

BARTON, Scott Christopher

Resigned
11420 Harcourt Terrace, Richmond
Born August 1965
Director
Appointed 16 Nov 2004
Resigned 29 Mar 2006

DUGAL, Arjun

Resigned
Station Street, NottinghamNG2 3HX
Born October 1977
Director
Appointed 27 Sept 2019
Resigned 07 Nov 2023

EVANS, James Craig

Resigned
105 North Earlwood Court, Richmond
Born July 1957
Director
Appointed 08 Dec 2006
Resigned 09 Jun 2008

FRIGO, Raymond George

Resigned
4 Arlington Drive, NottinghamNG3 5EN
Born February 1963
Director
Appointed 08 Dec 2006
Resigned 09 Jun 2008

GUPTA, Ritesh

Resigned
Capital One Drive, Mclean22102-3491
Born September 1974
Director
Appointed 02 Apr 2015
Resigned 30 Nov 2015

HANSEN, Patricia Anne

Resigned
Station Street, NottinghamNG2 3HX
Born March 1965
Director
Appointed 12 Dec 2023
Resigned 28 Aug 2025

HARDING, Robert William

Resigned
Station Street, NottinghamNG2 3HX
Born January 1974
Director
Appointed 16 Jul 2020
Resigned 01 Nov 2024

HAWKER, Paul

Resigned
Constantia House, MatlockDE4 3GY
Born November 1960
Director
Appointed 29 Mar 2006
Resigned 31 Dec 2006

HERBERT, Neil Vincent

Resigned
Station Street, NottinghamNG2 3HX
Born March 1969
Director
Appointed 05 Sept 2014
Resigned 20 Dec 2018

IYER, Atma Subramonia

Resigned
Station Street, NottinghamNG2 3HX
Born August 1965
Director
Appointed 22 Jan 2016
Resigned 09 Jul 2020

JANARDANA, Jaidev

Resigned
Station Street, NottinghamNG2 3HX
Born February 1979
Director
Appointed 24 Sept 2013
Resigned 05 Sept 2014

LAUBE, Lynne Marie

Resigned
2913 Calcutt Drive, Midlothian
Born December 1969
Director
Appointed 26 Nov 2004
Resigned 29 Mar 2006

MORTENSEN, Daniel Ray

Resigned
9515 Carterwood Court, Richmond
Born December 1956
Director
Appointed 29 Mar 2006
Resigned 31 Oct 2006

NELSON, Eric

Resigned
350 Euston RoadNW1 3JJ
Born May 1968
Director
Appointed 09 Jun 2008
Resigned 10 Sept 2009

REINHART, James Hunter

Resigned
2331 Rochester Court, Midlothian
Born July 1964
Director
Appointed 07 Apr 2004
Resigned 16 Nov 2004

ROLLS, Richard John

Resigned
Station Street, NottinghamNG2 3HX
Born August 1968
Director
Appointed 14 Jan 2019
Resigned 26 Jun 2020

SAYS, Michael Leslie

Resigned
20 Whitcome Mews, KewTW9 4BT
Born March 1960
Director
Appointed 24 Mar 2005
Resigned 31 Mar 2006

WOODBURN, Michael Charles

Resigned
350 Euston RoadNW1 3JJ
Born November 1970
Director
Appointed 01 Aug 2009
Resigned 24 Sept 2013

WRIGHT, David

Resigned
Lucknow Drive, NottinghamNG3 5EU
Born June 1965
Director
Appointed 09 Jun 2008
Resigned 01 Aug 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Apr 2004
Resigned 07 Apr 2004

Persons with significant control

1

1680, Mclean

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 March 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
22 March 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Resolution
19 May 2009
RESOLUTIONSResolutions
Resolution
19 May 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288cChange of Particulars
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
225Change of Accounting Reference Date
Legacy
3 June 2004
88(2)R88(2)R
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation