Background WavePink WaveYellow Wave

CAPERNAUM CAPITAL MANAGEMENT LIMITED (11438515)

CAPERNAUM CAPITAL MANAGEMENT LIMITED (11438515) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAPERNAUM CAPITAL MANAGEMENT LIMITED has been registered for 7 years. Current directors include LOWMAN, Peter Michael, ROLF, Nicolas Henry, SHARMAN, Jeremy William and 1 others.

Company Number
11438515
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
68 King William Street, London, EC4N 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOWMAN, Peter Michael, ROLF, Nicolas Henry, SHARMAN, Jeremy William, WEST, Petronella Fiona
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPERNAUM CAPITAL MANAGEMENT LIMITED

CAPERNAUM CAPITAL MANAGEMENT LIMITED is an active company incorporated on 28 June 2018 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. CAPERNAUM CAPITAL MANAGEMENT LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11438515

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

68 King William Street London, EC4N 7HR,

Previous Addresses

Guildhall House 85 Gresham Street London EC2V 7NQ United Kingdom
From: 28 June 2018To: 8 August 2024
Timeline

57 key events • 2018 - 2026

Funding Officers Ownership
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Company Founded
Jun 18
Loan Secured
Aug 18
Owner Exit
Oct 18
Loan Cleared
Dec 21
Share Buyback
Dec 21
Funding Round
Dec 21
Capital Reduction
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
New Owner
Sept 22
New Owner
Sept 22
Share Buyback
Nov 22
Capital Reduction
Nov 22
Capital Reduction
Sept 23
Share Issue
Sept 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Capital Reduction
Oct 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Share Buyback
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Funding Round
Feb 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Capital Reduction
Apr 25
Share Buyback
Apr 25
Share Buyback
May 25
Capital Reduction
Jun 25
Share Buyback
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Funding Round
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Capital Reduction
Sept 25
Funding Round
Oct 25
Share Buyback
Oct 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Jan 26
Capital Reduction
Jan 26
Share Buyback
Feb 26
Capital Reduction
Feb 26
45
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

RYALL, Lisa Rose

Active
King William Street, LondonEC4N 7HR
Secretary
Appointed 09 Aug 2018

LOWMAN, Peter Michael

Active
King William Street, LondonEC4N 7HR
Born September 1953
Director
Appointed 28 Jun 2018

ROLF, Nicolas Henry

Active
King William Street, LondonEC4N 7HR
Born February 1980
Director
Appointed 28 Jun 2018

SHARMAN, Jeremy William

Active
King William Street, LondonEC4N 7HR
Born April 1963
Director
Appointed 28 Jun 2018

WEST, Petronella Fiona

Active
85 Gresham Street, LondonEC2V 7NQ
Born June 1968
Director
Appointed 28 Jun 2018

GOODRICH, Paul Quentin

Resigned
85 Gresham Street, LondonEC2V 7NQ
Born June 1955
Director
Appointed 28 Jun 2018
Resigned 28 Jun 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Jeremy William Sharman

Ceased
King William Street, LondonEC4N 7HR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2021
Ceased 31 Oct 2024

Mr Nicholas Henry Rolf

Ceased
King William Street, LondonEC4N 7HR
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2021
Ceased 31 Oct 2024

Mr Paul Quentin Goodrich

Ceased
85 Gresham Street, LondonEC2V 7NQ
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2018
Ceased 03 Oct 2018

Ms Petronella Fiona West

Active
King William Street, LondonEC4N 7HR
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

109

Capital Cancellation Shares
16 February 2026
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
24 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 November 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
6 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 August 2025
SH06Cancellation of Shares
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
7 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 April 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
1 October 2024
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 July 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 January 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
16 December 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 December 2023
SH06Cancellation of Shares
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 October 2023
SH03Return of Purchase of Own Shares
Resolution
6 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 October 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 October 2023
MAMA
Resolution
6 October 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
2 October 2023
CC04CC04
Capital Return Purchase Own Shares
2 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 September 2023
SH06Cancellation of Shares
Capital Alter Shares Consolidation
26 September 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
26 September 2023
RESOLUTIONSResolutions
Resolution
26 September 2023
RESOLUTIONSResolutions
Resolution
26 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 September 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2023
AAAnnual Accounts
Resolution
15 June 2023
RESOLUTIONSResolutions
Memorandum Articles
15 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Memorandum Articles
23 May 2023
MAMA
Capital Cancellation Shares
22 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 November 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Memorandum Articles
8 August 2022
MAMA
Resolution
8 August 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
4 August 2022
CC04CC04
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2022
RP04CS01RP04CS01
Memorandum Articles
14 January 2022
MAMA
Resolution
14 January 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
14 January 2022
CC04CC04
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Cancellation Shares
5 January 2022
SH06Cancellation of Shares
Capital Allotment Shares
23 December 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
14 December 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Memorandum Articles
4 November 2021
MAMA
Resolution
4 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2021
CC04CC04
Statement Of Companys Objects
3 November 2021
CC04CC04
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 September 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2018
MR01Registration of a Charge
Resolution
20 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Incorporation Company
28 June 2018
NEWINCIncorporation