Background WavePink WaveYellow Wave

CAPITIS INVESTMENTS LIMITED (11752507)

CAPITIS INVESTMENTS LIMITED (11752507) is an active UK company. incorporated on 7 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. CAPITIS INVESTMENTS LIMITED has been registered for 7 years. Current directors include CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Stuart, WRIGHT, Jacqueline.

Company Number
11752507
Status
active
Type
ltd
Incorporated
7 January 2019
Age
7 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Stuart, WRIGHT, Jacqueline
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPITIS INVESTMENTS LIMITED

CAPITIS INVESTMENTS LIMITED is an active company incorporated on 7 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. CAPITIS INVESTMENTS LIMITED was registered 7 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 7 years ago

Company No

11752507

LTD Company

Age

7 Years

Incorporated 7 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

Office 1 21 Hatherton Street Walsall WS4 2LA England
From: 30 July 2021To: 16 September 2024
61-63 Alexandra Road Walsall WS1 4DX United Kingdom
From: 7 January 2019To: 30 July 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BARON POINT FINANCIAL LTD.

Active
The Downs, LondonSW20 8HW
Corporate secretary
Appointed 27 Jun 2025

CUADRA LARRANAGA, Luis Maria Narciso

Active
The Downs, LondonSW20 8HW
Born June 1952
Director
Appointed 16 Sept 2024

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 16 Sept 2024

WRIGHT, Jacqueline

Active
The Downs, LondonSW20 8HW
Born May 1958
Director
Appointed 24 Nov 2025

CUTLER, Clive Richmond

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 16 Sept 2024
Resigned 27 Jun 2025

MCCREERY, Robert Anthony

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 16 Sept 2024
Resigned 27 Jun 2025

BASU, Aurijit

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 19 Aug 2024
Resigned 16 Sept 2024

KALIRAI, Satwant Singh

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 07 Jan 2019
Resigned 19 Aug 2024

KALIRAI, Sukhveer Kaur

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born January 1989
Director
Appointed 07 Jan 2019
Resigned 19 Aug 2024

KAUR, Paramjit

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born May 1963
Director
Appointed 07 Jan 2019
Resigned 19 Aug 2024

KOCH, Peter Hellmuth Gerhard

Resigned
The Downs, LondonSW20 8HW
Born May 1952
Director
Appointed 16 Sept 2024
Resigned 03 Nov 2025

KUMAR, Bindhu Satwinder

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born November 1963
Director
Appointed 07 Jan 2019
Resigned 19 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2024

Mr Aurijit Basu

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024
Ceased 16 Sept 2024
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Incorporation Company
7 January 2019
NEWINCIncorporation