Background WavePink WaveYellow Wave

CAPITAL INVESTMENT PARTNERS LIMITED (06091541)

CAPITAL INVESTMENT PARTNERS LIMITED (06091541) is an active UK company. incorporated on 8 February 2007. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAPITAL INVESTMENT PARTNERS LIMITED has been registered for 19 years. Current directors include ELSHAFEY, Sam.

Company Number
06091541
Status
active
Type
ltd
Incorporated
8 February 2007
Age
19 years
Address
The Coach House Greys Green, Henley-On-Thames, RG9 4QG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELSHAFEY, Sam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITAL INVESTMENT PARTNERS LIMITED

CAPITAL INVESTMENT PARTNERS LIMITED is an active company incorporated on 8 February 2007 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAPITAL INVESTMENT PARTNERS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06091541

LTD Company

Age

19 Years

Incorporated 8 February 2007

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 16 October 2025 (6 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

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

The Coach House Greys Green Rotherfield Greys Henley-On-Thames, RG9 4QG,

Previous Addresses

Second Floor Berkeley Square House Berkeley Square London W1J 6BD
From: 8 February 2007To: 20 January 2015
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Capital Update
Apr 17
Capital Update
Jul 17
Capital Update
May 18
Capital Update
Apr 19
Capital Update
Apr 20
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELSHAFEY, Kelly

Active
Greys Green, Henley-On-ThamesRG9 4QG
Secretary
Appointed 12 Feb 2007

ELSHAFEY, Sam

Active
Greys Green, Henley-On-ThamesRG9 4QG
Born November 1971
Director
Appointed 12 Feb 2007

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 08 Feb 2007
Resigned 12 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 2007
Resigned 08 Feb 2007

NADEN, Paul Jonathan

Resigned
Berkeley Square House, LondonW1J 6BD
Born March 1969
Director
Appointed 08 Jun 2007
Resigned 17 Feb 2014

REDFORD, Iain

Resigned
5 Park Row, LondonSE10 9NG
Born April 1971
Director
Appointed 08 Feb 2007
Resigned 12 Feb 2007

SPENCER, Elizabeth Helen

Resigned
Berkeley Square House, LondonW1J 6BD
Born May 1979
Director
Appointed 17 Feb 2014
Resigned 21 Mar 2014

Persons with significant control

1

Mr Sam Elshafey

Active
Greys Green, Henley-On-ThamesRG9 4QG
Born November 1971

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

85

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Legacy
7 May 2021
SH20SH20
Legacy
7 May 2021
CAP-SSCAP-SS
Resolution
7 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Legacy
23 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 April 2020
SH19Statement of Capital
Legacy
23 April 2020
CAP-SSCAP-SS
Resolution
23 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Legacy
24 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2019
SH19Statement of Capital
Legacy
24 April 2019
CAP-SSCAP-SS
Resolution
24 April 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
24 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 May 2018
SH19Statement of Capital
Legacy
8 May 2018
SH20SH20
Legacy
8 May 2018
CAP-SSCAP-SS
Resolution
8 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 July 2017
SH19Statement of Capital
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Legacy
16 June 2017
SH20SH20
Legacy
16 June 2017
CAP-SSCAP-SS
Resolution
16 June 2017
RESOLUTIONSResolutions
Legacy
5 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2017
SH19Statement of Capital
Legacy
5 April 2017
CAP-SSCAP-SS
Resolution
5 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Legacy
5 June 2008
123Notice of Increase in Nominal Capital
Legacy
3 March 2008
225Change of Accounting Reference Date
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
88(2)R88(2)R
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
9 March 2007
287Change of Registered Office
Legacy
8 February 2007
288bResignation of Director or Secretary
Incorporation Company
8 February 2007
NEWINCIncorporation