Company NameCapital Wealth Service Ltd
DirectorAntoine Bordelais
Company StatusActive
Company Number04001958
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Previous NameCapital Partners Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Antoine Bordelais
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed24 September 2002(2 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameMr Claudio Rojas
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RolePrivate Equity, Venture Capita
Country of ResidenceEngland
Correspondence Address46 Palmerston Road
London
SW19 1PQ
Secretary NameMs Andrea De Rojas
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Palmerston Road
London
SW19 1PQ

Contact

Websitewww.capitalwsl.com

Location

Registered AddressPiccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £0.1Antoine Bordelais
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

5 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 October 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 October 2021Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 12 October 2021 (1 page)
19 May 2021Accounts for a dormant company made up to 31 May 2019 (2 pages)
19 May 2021Change of details for Mr Antoine Bordelais as a person with significant control on 1 January 2020 (2 pages)
19 May 2021Confirmation statement made on 25 May 2020 with no updates (3 pages)
28 April 2021Compulsory strike-off action has been discontinued (1 page)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
24 October 2019Registered office address changed from PO Box Default 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 24 October 2019 (1 page)
15 August 2019Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box Default 290 Moston Lane Manchester M40 9WB on 15 August 2019 (1 page)
11 June 2019Compulsory strike-off action has been discontinued (1 page)
10 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
8 June 2018Compulsory strike-off action has been discontinued (1 page)
7 June 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
2 March 2015Registered office address changed from 60 Lombard Street London EC3V 9EA to 83 Ducie Street Manchester M1 2JQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 60 Lombard Street London EC3V 9EA to 83 Ducie Street Manchester M1 2JQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 60 Lombard Street London EC3V 9EA to 83 Ducie Street Manchester M1 2JQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 83 Ducie Street 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 83 Ducie Street 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 83 Ducie Street 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 2 March 2015 (1 page)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Termination of appointment of Claudio Rojas as a director on 17 February 2015 (1 page)
17 February 2015Termination of appointment of Claudio Rojas as a director on 17 February 2015 (1 page)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
26 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 November 2013Director's details changed for Mr Antoine Bordelais on 8 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Antoine Bordelais on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 46 Palmerston Road Wimbledon London SW19 1PQ on 8 November 2013 (1 page)
8 November 2013Director's details changed for Mr Antoine Bordelais on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 46 Palmerston Road Wimbledon London SW19 1PQ on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 46 Palmerston Road Wimbledon London SW19 1PQ on 8 November 2013 (1 page)
6 November 2013Termination of appointment of Andrea De Rojas as a secretary (1 page)
6 November 2013Termination of appointment of Andrea De Rojas as a secretary (1 page)
5 November 2013Company name changed capital partners europe LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Company name changed capital partners europe LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
15 May 2013Director's details changed for Mr Antoine Bordelais on 1 June 2010 (2 pages)
15 May 2013Director's details changed for Mr Antoine Bordelais on 1 June 2010 (2 pages)
15 May 2013Director's details changed for Mr Antoine Bordelais on 1 June 2010 (2 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
31 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
31 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 June 2007Return made up to 25/05/07; full list of members (2 pages)
8 June 2007Return made up to 25/05/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
8 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 June 2006Return made up to 25/05/06; full list of members (2 pages)
18 June 2006Return made up to 25/05/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
13 June 2005Return made up to 25/05/05; full list of members (2 pages)
13 June 2005Return made up to 25/05/05; full list of members (2 pages)
10 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 June 2004Return made up to 25/05/04; full list of members (7 pages)
25 June 2004Return made up to 25/05/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
18 July 2003Registered office changed on 18/07/03 from: 150 regent street 5TH floor london W1R 5FA (1 page)
18 July 2003Registered office changed on 18/07/03 from: 150 regent street 5TH floor london W1R 5FA (1 page)
11 June 2003Return made up to 25/05/03; full list of members (7 pages)
11 June 2003Return made up to 25/05/03; full list of members (7 pages)
4 March 2003Registered office changed on 04/03/03 from: 46 palmerston road london SW19 1PQ (1 page)
4 March 2003Registered office changed on 04/03/03 from: 46 palmerston road london SW19 1PQ (1 page)
10 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
10 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
13 June 2002Return made up to 25/05/02; full list of members (6 pages)
13 June 2002Return made up to 25/05/02; full list of members (6 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
1 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Incorporation (35 pages)
25 May 2000Incorporation (35 pages)