Background WavePink WaveYellow Wave

CAPTIFY ACQUISITION LIMITED (13228924)

CAPTIFY ACQUISITION LIMITED (13228924) is an active UK company. incorporated on 26 February 2021. 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.. CAPTIFY ACQUISITION LIMITED has been registered for 5 years. Current directors include ALON, Mishel, WESTERMANN, Remco.

Company Number
13228924
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
5 Langley Street, London, WC2H 9JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALON, Mishel, WESTERMANN, Remco
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPTIFY ACQUISITION LIMITED

CAPTIFY ACQUISITION LIMITED is an active company incorporated on 26 February 2021 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.. CAPTIFY ACQUISITION LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13228924

LTD Company

Age

5 Years

Incorporated 26 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

HAMSARD 3633 LIMITED
From: 26 February 2021To: 29 June 2021
Contact
Address

5 Langley Street London, WC2H 9JA,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 26 February 2021To: 15 October 2021
Timeline

20 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Loan Secured
Jul 21
Funding Round
Sept 21
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Sept 25
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Oct 25
Owner Exit
Oct 25
2
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALON, Mishel

Active
Madison Avenue, New York
Born July 1980
Director
Appointed 15 Sept 2025

WESTERMANN, Remco

Active
10178, Berlin
Born November 1963
Director
Appointed 15 Sept 2025

TESTANI, Joseph

Resigned
Langley Street, LondonWC2H 9JA
Secretary
Appointed 28 Jun 2021
Resigned 15 Sept 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 26 Feb 2021
Resigned 28 Jun 2021

CURRY, Jason Michael Robert

Resigned
Langley Street, LondonWC2H 9JA
Born January 1968
Director
Appointed 22 Dec 2022
Resigned 15 Sept 2025

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 26 Feb 2021
Resigned 28 Jun 2021

SARWAR, Omair

Resigned
Langley Street, LondonWC2H 9JA
Born January 1984
Director
Appointed 28 Jun 2021
Resigned 22 Dec 2022

TESTANI, Joseph

Resigned
Langley Street, LondonWC2H 9JA
Born April 1981
Director
Appointed 28 Jun 2021
Resigned 15 Sept 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 26 Feb 2021
Resigned 28 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
114 46, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2025

Thomas Salice

Ceased
22 Elm Place, Rye
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2021
Ceased 15 Sept 2025

Roger Freeman

Ceased
22 Elm Place, Rye
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2021
Ceased 15 Sept 2025
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2024
AAAnnual Accounts
Memorandum Articles
17 April 2023
MAMA
Resolution
17 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Resolution
29 June 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 February 2021
NEWINCIncorporation