Background WavePink WaveYellow Wave

CAP10 PARTNERS HOLDCO LIMITED (12871841)

CAP10 PARTNERS HOLDCO LIMITED (12871841) is an active UK company. incorporated on 10 September 2020. 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.. CAP10 PARTNERS HOLDCO LIMITED has been registered for 5 years. Current directors include KULKARNI, Mandar Arvind, NOTTIN, Fabrice Aurelien.

Company Number
12871841
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
3rd Floor 12 Charlesii Street, London, SW1Y 4QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KULKARNI, Mandar Arvind, NOTTIN, Fabrice Aurelien
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAP10 PARTNERS HOLDCO LIMITED

CAP10 PARTNERS HOLDCO LIMITED is an active company incorporated on 10 September 2020 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.. CAP10 PARTNERS HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12871841

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

3CP HOLDCO LIMITED
From: 10 September 2020To: 31 March 2021
Contact
Address

3rd Floor 12 Charlesii Street St James's Park London, SW1Y 4QU,

Previous Addresses

3rd Floor 12 Charles Ii Street St James' Park London SW1Y 4QU England
From: 29 September 2022To: 28 January 2026
Offices 269 & 270 Regus Signature, Berkeley Square House Berkeley Square London W1J 6BD England
From: 15 February 2022To: 29 September 2022
Nova South, 9th Floor 160 Victoria Street London SW1E 5LB United Kingdom
From: 15 November 2021To: 15 February 2022
Office 7.12 Park House 116 Park Street London W1K 6SS United Kingdom
From: 13 April 2021To: 15 November 2021
110 Bishopsgate London EC2N 4AY United Kingdom
From: 10 September 2020To: 13 April 2021
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Funding Round
Feb 21
Director Joined
Feb 21
New Owner
Jun 21
New Owner
Jul 21
Director Joined
Jul 21
New Owner
Aug 21
Owner Exit
Aug 21
Funding Round
Feb 23
Director Left
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 24
Director Left
May 25
Funding Round
Jul 25
3
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KULKARNI, Mandar Arvind

Active
12 Charlesii Street, LondonSW1Y 4QU
Born August 1972
Director
Appointed 11 Sept 2024

NOTTIN, Fabrice Aurelien

Active
12 Charlesii Street, LondonSW1Y 4QU
Born August 1978
Director
Appointed 10 Sept 2020

CARMIGNAC, Maxime Chloe Paulina

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born December 1979
Director
Appointed 08 Feb 2021
Resigned 22 May 2025

TOUATI, Serge

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born May 1972
Director
Appointed 08 Jul 2021
Resigned 17 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Serge Touati

Ceased
12 Charles Ii Street, LondonSW1Y 4QU
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2021
Ceased 01 Sept 2023

Edouard Carmignac

Ceased
12 Charles Ii Street, LondonSW1Y 4QU
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021
Ceased 30 Aug 2023

Maxime, Chloé, Paulina, Carmignac

Ceased
Park House, LondonW1K 6SS
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Feb 2021
Ceased 08 Feb 2021

Fabrice Aurelien Nottin

Active
12 Charlesii Street, LondonSW1Y 4QU
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Resolution
22 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Resolution
7 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
25 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
1 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Resolution
31 March 2021
RESOLUTIONSResolutions
Resolution
11 March 2021
RESOLUTIONSResolutions
Memorandum Articles
3 March 2021
MAMA
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2020
NEWINCIncorporation