Background WavePink WaveYellow Wave

CAPILON INVESTMENTS WT LLP (OC450686)

CAPILON INVESTMENTS WT LLP (OC450686) is an active UK company. incorporated on 18 January 2024. with registered office in Bexhill. CAPILON INVESTMENTS WT LLP has been registered for 2 years.

Company Number
OC450686
Status
active
Type
llp
Incorporated
18 January 2024
Age
2 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPILON INVESTMENTS WT LLP

CAPILON INVESTMENTS WT LLP is an active company incorporated on 18 January 2024 with the registered office located in Bexhill. CAPILON INVESTMENTS WT LLP was registered 2 years ago.

Status

active

Active since 2 years ago

Company No

OC450686

LLP Company

Age

2 Years

Incorporated 18 January 2024

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 18 January 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

CAPILON SYNDICATE WT LLP

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Corporate llp designated member
Appointed 08 Apr 2024

PRIMA FALCON 1 FUND VCC

Active
Amoy Street, #03-00069887
Corporate llp designated member
Appointed 08 Apr 2024

BREEN, Mark Arthur

Resigned
High Weald House, BexhillTN39 5ES
Born November 1986
Llp designated member
Appointed 18 Jan 2024
Resigned 08 Apr 2024

BREEN, Richard Christopher

Resigned
High Weald House, BexhillTN39 5ES
Born May 1957
Llp designated member
Appointed 18 Jan 2024
Resigned 08 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Amoy Street, #03-00069887

Nature of Control

Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Notified 08 Apr 2024

Mr Richard Christopher Breen

Ceased
High Weald House, BexhillTN39 5ES
Born May 1957

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Jan 2024
Ceased 08 Apr 2024

Mr Mark Arthur Breen

Ceased
High Weald House, BexhillTN39 5ES
Born November 1986

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Jan 2024
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Shortened
16 January 2026
LLAA01LLAA01
Confirmation Statement With No Updates
4 March 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 May 2024
LLMR01LLMR01
Change Corporate Member Limited Liability Partnership With Name Change Date
17 May 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
17 May 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
12 April 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
11 April 2024
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
10 April 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 April 2024
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
10 April 2024
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
10 April 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 April 2024
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
10 April 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 April 2024
LLAP02LLAP02
Incorporation Limited Liability Partnership
18 January 2024
LLIN01LLIN01