Background WavePink WaveYellow Wave

UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED (05616355)

UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED (05616355) is an active UK company. incorporated on 8 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED has been registered for 20 years. Current directors include HASHAGEN, George Harold, WOLFENDEN, Samuel James.

Company Number
05616355
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
6th Floor, Building 7 Chiswick Park, London, W4 5YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HASHAGEN, George Harold, WOLFENDEN, Samuel James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED

UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED is an active company incorporated on 8 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05616355

LTD Company

Age

20 Years

Incorporated 8 November 2005

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

OVAL (2073) LIMITED
From: 8 November 2005To: 15 December 2005
Contact
Address

6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 5 November 2014To: 2 October 2023
Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ United Kingdom
From: 23 November 2012To: 5 November 2014
Nutricia Ltd, Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA140XQ
From: 8 November 2005To: 23 November 2012
Timeline

27 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Sept 14
Funding Round
Nov 14
Funding Round
Jul 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Capital Update
Nov 24
Director Left
Jul 25
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HASHAGEN, George Harold

Active
Chiswick Park, LondonW4 5YG
Born July 1985
Director
Appointed 01 Oct 2023

WOLFENDEN, Samuel James

Active
Chiswick Park, LondonW4 5YG
Born June 1983
Director
Appointed 02 Apr 2024

HOUSE, Stephen Mark

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Secretary
Appointed 01 Jul 2008
Resigned 14 Nov 2017

KNUDSEN, Morten Schott

Resigned
Lower Milford House, BathBA1 5SY
Secretary
Appointed 30 Jun 2006
Resigned 30 Jun 2008

MARSHALL, James

Resigned
The Coach House, BathBA2 7WD
Secretary
Appointed 15 Dec 2005
Resigned 30 Jun 2006

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 05 Feb 2014
Resigned 16 Jan 2023

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 08 Nov 2005
Resigned 30 Jun 2006

ALGAR, David Stanley

Resigned
Ye Old Coach House, Woodburn TownHP10 0PW
Born April 1961
Director
Appointed 15 Dec 2005
Resigned 31 Aug 2010

AVIS, Paul Leslie

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born June 1974
Director
Appointed 14 Nov 2017
Resigned 17 Dec 2021

BOYCE, Stuart Richard

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born September 1971
Director
Appointed 01 Jul 2013
Resigned 25 Aug 2020

BRITTON, Christopher Paul

Resigned
Park Grange, SicklinghallLS22 4AP
Born December 1957
Director
Appointed 15 Dec 2005
Resigned 30 Nov 2007

CAQUELIN, Francois Frederic Paul

Resigned
Hs Lomanstraat, Amsterdam
Born October 1952
Director
Appointed 01 Apr 2008
Resigned 31 Aug 2010

CHIN, Fen Wei

Resigned
Guoco Tower, Singapore 078881
Born March 1970
Director
Appointed 25 Aug 2020
Resigned 15 Jan 2024

CUADRA, Adam Joseph

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born October 1975
Director
Appointed 30 Sept 2019
Resigned 01 Oct 2023

CUP, Michel Martinus Gerardus

Resigned
82 Grange Road, Singapore
Born August 1969
Director
Appointed 09 Jan 2007
Resigned 12 Dec 2007

DASGUPTA, Sudip

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born June 1964
Director
Appointed 17 Oct 2016
Resigned 30 Sept 2019

HOLSCHER, Martin Heinrich

Resigned
Grange Road, The Colonnades
Born May 1961
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2013

HOUSE, Stephen Mark

Resigned
New Bridge Street, LondonEC4V 6JA
Born April 1963
Director
Appointed 01 Jul 2008
Resigned 30 Sept 2016

KNUDSEN, Morten Schott

Resigned
Lower Milford House, BathBA1 5SY
Born December 1970
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2008

LEWKO, Catherine Germaine

Resigned
Building 7, Chiswick Park, LondonW4 5YG
Born June 1968
Director
Appointed 17 Dec 2021
Resigned 01 Nov 2023

MARSHALL, James

Resigned
The Coach House, BathBA2 7WD
Born January 1949
Director
Appointed 15 Dec 2005
Resigned 31 Dec 2007

PEE, Jia Siang

Resigned
Anson Road, Singapore 079914
Born September 1982
Director
Appointed 16 Jan 2024
Resigned 31 Jul 2025

PHILLIPS, Roger David John, Dr

Resigned
Woodstock House, WellsBA5 1PD
Born December 1955
Director
Appointed 01 Apr 2008
Resigned 30 Sept 2020

WILSON, Mark Anthony

Resigned
38 Stevens Road, 247845
Born July 1952
Director
Appointed 17 Mar 2006
Resigned 09 Jan 2007

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 08 Nov 2005
Resigned 19 Apr 2006

Persons with significant control

1

New Bridge Street, LondonEC4V 6JA

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

144

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Legacy
29 November 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 November 2024
SH19Statement of Capital
Legacy
29 November 2024
CAP-SSCAP-SS
Resolution
29 November 2024
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
19 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
10 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2020
AAAnnual Accounts
Legacy
25 November 2020
PARENT_ACCPARENT_ACC
Legacy
25 November 2020
AGREEMENT2AGREEMENT2
Legacy
25 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Resolution
19 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 August 2014
CC04CC04
Appoint Corporate Secretary Company With Name
12 February 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Miscellaneous
6 October 2010
MISCMISC
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Statement Of Affairs
8 January 2009
SASA
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
123Notice of Increase in Nominal Capital
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
123Notice of Increase in Nominal Capital
Resolution
8 January 2009
RESOLUTIONSResolutions
Auditors Resignation Company
18 December 2008
AUDAUD
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
9 July 2007
88(2)O88(2)O
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
88(3)88(3)
Legacy
12 December 2006
88(2)O88(2)O
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
287Change of Registered Office
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
24 February 2006
169169
Legacy
13 February 2006
123Notice of Increase in Nominal Capital
Legacy
1 February 2006
88(2)R88(2)R
Legacy
1 February 2006
88(3)88(3)
Legacy
1 February 2006
88(2)R88(2)R
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
123Notice of Increase in Nominal Capital
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2005
NEWINCIncorporation