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

CAPITAL SAFETY ROW LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
07890846
Private Limited Company
Liquidation

Company Overview

About Capital Safety Row Ltd
CAPITAL SAFETY ROW LIMITED was founded on 2011-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Capital Safety Row Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPITAL SAFETY ROW LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in B98
 
Previous Names
HUPAH UK LIMITED28/02/2012
Filing Information
Company Number 07890846
Company ID Number 07890846
Date formed 2011-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 22:33:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL SAFETY ROW 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 SAFETY ROW LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2015-08-03
DONALD GRAY
Director 2015-08-03
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2015-08-03 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2015-08-03 2018-04-30
MASROOR ALI
Company Secretary 2012-01-18 2015-08-03
PHILIP TODD HERNDON
Director 2015-01-01 2015-08-03
JOSHUA WEISENBECK
Director 2012-01-18 2015-08-03
PETER STAVROS
Director 2012-02-28 2014-03-19
DAVID JAMES SORKIN
Director 2011-12-22 2012-02-28
CHRISTOPHER BYUNG YANG LEE
Company Secretary 2011-12-22 2012-01-18
WILLIAM JANETSCHEK
Director 2011-12-22 2012-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY 3M PRODUCTS LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
DONALD GRAY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DONALD GRAY PELTOR LIMITED Director 2014-02-07 CURRENT 1986-06-02 Dissolved 2015-03-30
DONALD GRAY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DONALD GRAY ARIZANT UK HOLDINGS LIMITED Director 2011-07-21 CURRENT 2004-09-27 Dissolved 2015-03-30
DONALD GRAY ARIZANT UK LIMITED Director 2011-07-21 CURRENT 1990-03-29 Dissolved 2015-03-30
DONALD GRAY PENTATHERM LIMITED Director 2011-07-21 CURRENT 2002-03-15 Dissolved 2015-03-30
DONALD GRAY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2011-04-29 CURRENT 1998-10-29 Dissolved 2015-03-30
DONALD GRAY DAILYS LIMITED Director 2011-04-29 CURRENT 1993-04-27 Dissolved 2015-03-30
DONALD GRAY GLOBALVAULT LIMITED Director 2011-04-29 CURRENT 2000-10-30 Dissolved 2015-03-30
DONALD GRAY BIOTRACE INTERNATIONAL LIMITED Director 2011-04-29 CURRENT 1993-09-27 Dissolved 2015-03-30
DONALD GRAY SOLVITOL HOLDINGS LIMITED Director 2011-04-29 CURRENT 1995-03-13 Dissolved 2015-03-30
DONALD GRAY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2011-04-29 CURRENT 1998-10-12 Dissolved 2015-03-30
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR LIMITED Director 2018-05-01 CURRENT 1952-08-12 Active
SIMLA SEMERCIYAN FIGGIE (G.B.) LIMITED Director 2018-05-01 CURRENT 1959-03-25 Active
SIMLA SEMERCIYAN FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2018-05-01 CURRENT 1982-03-22 Active
SIMLA SEMERCIYAN FIGGIE (U.K.) LIMITED Director 2018-05-01 CURRENT 1985-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP LIMITED Director 2018-05-01 CURRENT 2005-09-08 Liquidation
SIMLA SEMERCIYAN AEARO LIMITED Director 2018-05-01 CURRENT 1995-06-12 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY UK HOLDING LTD Director 2018-05-01 CURRENT 2016-02-19 Active - Proposal to Strike off
SIMLA SEMERCIYAN SECURITY PRINTING AND SYSTEMS TRUSTEES LIMITED Director 2018-05-01 CURRENT 2000-07-12 Active - Proposal to Strike off
SIMLA SEMERCIYAN T.A.G. LIMITED Director 2018-05-01 CURRENT 2002-03-11 Liquidation
SIMLA SEMERCIYAN REDWING ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-22 Liquidation
SIMLA SEMERCIYAN REDWING HOLDINGS 2 LIMITED Director 2018-05-01 CURRENT 2007-05-21 Liquidation
SIMLA SEMERCIYAN IST INSTRUMENT (UK) LIMITED Director 2018-05-01 CURRENT 2016-01-20 Active - Proposal to Strike off
SIMLA SEMERCIYAN BIOTRACE LIMITED Director 2018-05-01 CURRENT 1988-05-24 Active
SIMLA SEMERCIYAN SALA GROUP LIMITED Director 2018-05-01 CURRENT 1964-12-11 Liquidation

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
2022-10-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-10Appointment of a voluntary liquidator
2022-10-10Voluntary liquidation declaration of solvency
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM 3M Centre Cain Road Bracknell Berkshire RG12 8HT
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM 3M Centre Cain Road Bracknell Berkshire RG12 8HT
2022-10-10LIQ01Voluntary liquidation declaration of solvency
2022-10-10600Appointment of a voluntary liquidator
2022-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-28
2022-10-07Register inspection address changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT
2022-10-07Registers moved to registered inspection location of 3M Centre Cain Road Bracknell Berkshire RG12 8HT
2022-10-07AD03Registers moved to registered inspection location of 3M Centre Cain Road Bracknell Berkshire RG12 8HT
2022-10-07AD02Register inspection address changed to 3M Centre Cain Road Bracknell Berkshire RG12 8HT
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-13SH19Statement of capital on 2022-04-13 USD 22
2022-04-13SH20Statement by Directors
2022-04-13CAP-SSSolvency Statement dated 12/04/22
2022-04-13RES13Resolutions passed:
  • Cancel share prem a/c 12/04/2022
2022-02-02DIRECTOR APPOINTED LARS PETTER PLAATERUD
2022-02-02APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2022-02-02AP01DIRECTOR APPOINTED LARS PETTER PLAATERUD
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-05-18TM02Termination of appointment of Ian Richard Brown on 2020-01-31
2020-02-12CH01Director's details changed for Mr Donald Gray on 2019-08-01
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-26CH01Director's details changed for Mr David James Ashley on 2019-05-20
2018-11-23CH01Director's details changed for Mr David James Ashley on 2018-10-12
2018-11-14CH01Director's details changed for Mr David David James Ashley on 2018-09-14
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-07-18CH01Director's details changed for Simla Semerciyan on 2018-07-17
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03Appointment of Mr Ian Richard Brown as company secretary on 2018-04-30
2018-05-10TM02Termination of appointment of David Anthony Jubb on 2018-04-30
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12CH01Director's details changed for Mr Donald Gray on 2017-06-28
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-04PSC02Notification of Capital Safety Acquisitions Limited as a person with significant control on 2016-04-06
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 1;USD 22
2016-07-06AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1;USD 22
2015-12-30AR0122/12/15 ANNUAL RETURN FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2015-10-09AP01DIRECTOR APPOINTED MR DAVID JAMES ASHLEY
2015-10-09AP01DIRECTOR APPOINTED MR DONALD GRAY
2015-10-09AP03Appointment of Mr David Anthony Jubb as company secretary on 2015-08-03
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WEISENBECK
2015-10-09TM02Termination of appointment of Masroor Ali on 2015-08-03
2015-10-09AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HERNDON
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 MERSE ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HL
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078908460001
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078908460002
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078908460003
2015-08-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078908460004
2015-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TODD NERNDON / 01/01/2015
2015-01-20AP01DIRECTOR APPOINTED MR PHILIP TODD NERNDON
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1;USD 22
2015-01-19AR0122/12/14 FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078908460003
2014-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078908460004
2014-05-21SH0127/03/14 STATEMENT OF CAPITAL USD 22 27/03/14 STATEMENT OF CAPITAL GBP 1
2014-05-21SH0127/03/14 STATEMENT OF CAPITAL GBP 1 27/03/14 STATEMENT OF CAPITAL USD 22
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078908460002
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 078908460001
2014-03-24SH20STATEMENT BY DIRECTORS
2014-03-24SH1924/03/14 STATEMENT OF CAPITAL USD 20
2014-03-24RES13CANCEL SHARE PREMIUM ACCOUNT 20/03/2014
2014-03-24CAP-SSSOLVENCY STATEMENT DATED 20/03/14
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER STAVROS
2014-03-10AR0122/12/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 6 CANON HARNETT COURT WARREN FARM OFFICE VILLAGE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NF UNITED KINGDOM
2013-02-18SH0107/02/13 STATEMENT OF CAPITAL GBP 1 07/02/13 STATEMENT OF CAPITAL USD 20
2013-02-15AR0122/12/12 FULL LIST
2012-06-13AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-03-06AP01DIRECTOR APPOINTED MR JOSHUA WEISENBECK
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SORKIN
2012-03-06AP01DIRECTOR APPOINTED MR PETER STAVROS
2012-03-01RES13COMPANY BUSINESS 28/02/2012
2012-02-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-02-28CERTNMCOMPANY NAME CHANGED HUPAH UK LIMITED CERTIFICATE ISSUED ON 28/02/12
2012-02-08AP03SECRETARY APPOINTED MR MASROOR ALI
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JANETSCHEK
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEE
2012-02-02RES01ADOPT ARTICLES 18/01/2012
2012-02-02RES13CREATION OF NEW CLASS OF ORD SHARES OF $1 EACH 18/01/2012
2012-02-02SH0120/01/12 STATEMENT OF CAPITAL GBP 1 20/01/12 STATEMENT OF CAPITAL USD 19
2012-02-02SH0118/01/12 STATEMENT OF CAPITAL GBP 1 18/01/12 STATEMENT OF CAPITAL USD 13
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 6 CANON HARNETT COURT WARRANT FARM OFFICE VILLAGE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NF UNITED KINGDOM
2011-12-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPITAL SAFETY ROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL SAFETY ROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-02 Satisfied MORGAN STANLEY SENIOR FUNDING INC
2014-06-02 Satisfied UBS AG, STAMFORD BRANCH
2014-03-27 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2014-03-27 Satisfied UBS AG, STAMFORD BRANCH
Intangible Assets
Patents
We have not found any records of CAPITAL SAFETY ROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL SAFETY ROW LIMITED
Trademarks
We have not found any records of CAPITAL SAFETY ROW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL SAFETY ROW 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 (70100 - Activities of head offices) as CAPITAL SAFETY ROW LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL SAFETY ROW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL SAFETY ROW 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 SAFETY ROW 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.