Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPITAL PLUS PARTNERS LIMITED
Company Information for

CAPITAL PLUS PARTNERS LIMITED

180 PICCADILLY, LONDON, W1J 9HF,
Company Registration Number
03672149
Private Limited Company
Active

Company Overview

About Capital Plus Partners Ltd
CAPITAL PLUS PARTNERS LIMITED was founded on 1998-11-23 and has its registered office in London. The organisation's status is listed as "Active". Capital Plus Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPITAL PLUS PARTNERS LIMITED
 
Legal Registered Office
180 PICCADILLY
LONDON
W1J 9HF
Other companies in WC2H
 
Previous Names
ORACLE CORPORATE FINANCE LIMITED01/03/2021
CAPITAL PLUS PARTNERS LIMITED06/07/2020
ANGEL CORPORATE FINANCE LIMITED15/03/2019
ORANGE CORPORATE FINANCE LIMITED24/01/2017
Filing Information
Company Number 03672149
Company ID Number 03672149
Date formed 1998-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL PLUS PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SCANNELL & ASSOCIATES LIMITED   VINCENT CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAPITAL PLUS PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
NATALIA FRANCHINI GLIORSI
Company Secretary 2017-01-16
DOMINIC PETER CLIVE BERGER
Director 2017-05-09
PHILIP JOSEPH REID
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN HALL
Director 2011-11-10 2016-03-05
GEOFFREY ALAN HOODLESS
Director 2014-06-06 2015-01-23
JAMES MARTIN MCNALLY
Director 2011-11-10 2014-06-19
JEREMY IAN EYRE
Company Secretary 2008-04-23 2011-11-10
GEOFFREY ALISTAIR NEWMAN
Director 2008-03-20 2011-11-10
MARTIN FRANCIS CORRIE
Director 2007-05-01 2011-09-06
JOHN EDWARD RALPH BRIDGES
Director 2007-01-02 2010-01-28
BRIAN HICKS
Company Secretary 2007-04-30 2008-04-23
SHANE GERARD MOLONEY
Director 1998-11-24 2007-12-20
DEMETRAKIS VASSILIOU
Director 2004-01-06 2007-06-19
PHILIP JOSEPH REID
Director 2007-05-15 2007-05-16
ST JAMES'S SERVICES LIMITED
Company Secretary 1998-11-24 2007-04-30
PHILIP JOSEPH REID
Director 2006-07-01 2006-07-01
GUY NORMAN FISHER
Director 1998-11-24 2003-12-02
DEMETRAKIS VASSILIOU
Director 1999-03-11 2000-05-02
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1998-11-23 1998-11-23
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1998-11-23 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC PETER CLIVE BERGER MALAIKA CREATIVE LIMITED Director 2018-01-30 CURRENT 2017-10-27 Active - Proposal to Strike off
DOMINIC PETER CLIVE BERGER PADDOCK PARADISO LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
DOMINIC PETER CLIVE BERGER HAPPY DRINKS GROUP LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
DOMINIC PETER CLIVE BERGER IRONEASY LIMITED Director 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-12
DOMINIC PETER CLIVE BERGER CARBON TECHNOLOGIES (UK) LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active - Proposal to Strike off
DOMINIC PETER CLIVE BERGER CARBON TECHNOLOGIES GROUP PLC Director 2016-01-11 CURRENT 2014-11-10 In Administration/Administrative Receiver
DOMINIC PETER CLIVE BERGER PREMIUM NOMINEES LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
DOMINIC PETER CLIVE BERGER DEVAS HOLDINGS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active - Proposal to Strike off
DOMINIC PETER CLIVE BERGER ANGEL CLUB HOLDINGS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
DOMINIC PETER CLIVE BERGER ANGEL EQUITY INTERNATIONAL LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
DOMINIC PETER CLIVE BERGER INSTANT BUSINESS LIMITED Director 2013-12-11 CURRENT 1999-10-12 Dissolved 2016-05-26
DOMINIC PETER CLIVE BERGER NOSTRO VOSTRO NV 2 LIMITED Director 2013-11-08 CURRENT 2012-05-21 Dissolved 2015-09-15
DOMINIC PETER CLIVE BERGER I MEDIA NETWORKS LIMITED Director 2013-11-01 CURRENT 2013-05-14 Dissolved 2016-07-19
DOMINIC PETER CLIVE BERGER JESTER MEDIA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DOMINIC PETER CLIVE BERGER LM SAL INNOVATIONS LIMITED Director 2013-10-01 CURRENT 2012-09-04 Dissolved 2016-11-15
DOMINIC PETER CLIVE BERGER DOT SCREENS LIMITED Director 2012-12-01 CURRENT 2011-01-18 Dissolved 2015-05-19
DOMINIC PETER CLIVE BERGER RIDERCAM SYSTEMS LIMITED Director 2012-04-16 CURRENT 2011-01-12 Active
DOMINIC PETER CLIVE BERGER TANGIBAL FILMS LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2014-12-30
PHILIP JOSEPH REID BRITANNIA II LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PHILIP JOSEPH REID SILVERLINK MANAGEMENT SERVICES LTD Director 2016-12-29 CURRENT 2016-12-29 Active
PHILIP JOSEPH REID ANGEL CLUB HOLDINGS LIMITED Director 2016-12-22 CURRENT 2015-10-23 Active
PHILIP JOSEPH REID BRITANNIA'S GOLD LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
PHILIP JOSEPH REID MILLFIELD SCHOOL ENTERPRISES LIMITED Director 2016-03-01 CURRENT 1981-03-26 Active
PHILIP JOSEPH REID ANGEL EQUITY INTERNATIONAL LIMITED Director 2015-07-28 CURRENT 2015-05-13 Active
PHILIP JOSEPH REID SILVER-LINK MANAGEMENT SERVICES LIMITED Director 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-06REGISTERED OFFICE CHANGED ON 06/05/24 FROM 180 Piccadilly London W1J 9HF England
2024-01-26CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 85 Great Portland Street First Floor London W1W 7LT England
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 85 Great Portland Street First Floor London W1W 7LT England
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-09CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-31APPOINTMENT TERMINATED, DIRECTOR NATALIA FRANCHINI GLIORSI
2021-12-31TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA FRANCHINI GLIORSI
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-10-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15TM02Termination of appointment of Natalia Franchini Gliorsi on 2021-06-15
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM The London Office 85 Great Portland Street First Floor London W1W 7LT England
2021-03-01RES15CHANGE OF COMPANY NAME 01/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-10-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06RES15CHANGE OF COMPANY NAME 06/07/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Previous accounting period extended from 30/06/18 TO 30/09/18
2019-03-15RES15CHANGE OF COMPANY NAME 15/03/19
2019-02-15AP01DIRECTOR APPOINTED NATALIA FRANCHINI GLIORSI
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11DISS16(SOAS)Compulsory strike-off action has been suspended
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 179066
2018-07-04SH0104/07/18 STATEMENT OF CAPITAL GBP 179066
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM Bond House 20 Woodstock Street London W1C 2AN United Kingdom
2017-05-09AP01DIRECTOR APPOINTED MR DOMINIC PETER CLIVE BERGER
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/17 FROM Bond House Woodstock Street London W1C 2AN United Kingdom
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 4 Flitcroft St London 4 Flitcroft Street London WC2H 8DJ
2017-01-24RES15CHANGE OF COMPANY NAME 24/01/17
2017-01-24CERTNMCOMPANY NAME CHANGED ORANGE CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 24/01/17
2017-01-23AP03Appointment of Miss Natalia Franchini Gliorsi as company secretary on 2017-01-16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 139066
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 139066
2016-01-12AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MR PHILIP JOSEPH REID
2015-08-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14DISS40Compulsory strike-off action has been discontinued
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 139066
2015-02-25AR0123/11/14 FULL LIST
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOODLESS
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY
2014-06-19AP01DIRECTOR APPOINTED MR GEOFFREY ALAN HOODLESS
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 32 THREADNEEDLE STREET LONDON EC2R 8AY
2014-06-06SH0118/03/14 STATEMENT OF CAPITAL GBP 79999.970706
2014-04-02AR0123/11/13 FULL LIST
2014-02-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-04DISS40DISS40 (DISS40(SOAD))
2013-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-07-23GAZ1FIRST GAZETTE
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 41 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS UNITED KINGDOM
2013-01-08AR0123/11/12 FULL LIST
2012-09-07AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-08-15AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-02-28AR0123/11/11 FULL LIST
2011-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2011 FROM, VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEWMAN
2011-11-11TM02APPOINTMENT TERMINATED, SECRETARY JEREMY EYRE
2011-11-11AP01DIRECTOR APPOINTED MR JONATHAN HALL
2011-11-11AP01DIRECTOR APPOINTED MR JAMES MARTIN MCNALLY
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CORRIE
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0123/11/10 FULL LIST
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-12RES04NC INC ALREADY ADJUSTED 31/12/2009
2010-04-12MISCFORM 123
2010-04-12MISCMINUTES OF A MEETING
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIDGES
2010-01-06AR0123/11/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALISTAIR NEWMAN / 23/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS CORRIE / 23/11/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD RALPH BRIDGES / 23/11/2009
2009-12-31SH0131/12/09 STATEMENT OF CAPITAL GBP 80000
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY BRIAN HICKS
2008-05-07288aSECRETARY APPOINTED JEREMY IAN EYRE
2008-05-07288aDIRECTOR APPOINTED GEOFFREY ALISTAIR NEWMAN
2008-03-07225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/12/2007
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-0588(2)RAD 31/12/07--------- £ SI 33333@1=33333 £ IC 46667/80000
2008-01-03288bDIRECTOR RESIGNED
2007-12-28288bDIRECTOR RESIGNED
2007-12-06363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-06-28288bDIRECTOR RESIGNED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-05-23AUDAUDITOR'S RESIGNATION
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 10 ORANGE STREET, LONDON, WC2H 7DQ
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-15288bSECRETARY RESIGNED
2007-05-1588(2)RAD 30/04/07--------- £ SI 11667@1=11667 £ IC 35000/46667
2007-03-19288aNEW DIRECTOR APPOINTED
2006-12-04AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-30363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-24395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-13363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-30363aRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-03-10288cDIRECTOR'S PARTICULARS CHANGED
2004-02-23AAFULL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAPITAL PLUS PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-23
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL PLUS PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL PLUS PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of CAPITAL PLUS PARTNERS LIMITED registering or being granted any patents
Domain Names

CAPITAL PLUS PARTNERS LIMITED owns 2 domain names.

orangecf.co.uk   orangecorporatefinance.co.uk  

Trademarks
We have not found any records of CAPITAL PLUS PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL PLUS PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CAPITAL PLUS PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL PLUS PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyORANGE CORPORATE FINANCE LIMITEDEvent Date2013-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL PLUS PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPITAL PLUS PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.