Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPCO CG 2010 LIMITED
Company Information for

CAPCO CG 2010 LIMITED

LONDON, W1U,
Company Registration Number
07385608
Private Limited Company
Dissolved

Dissolved 2017-03-28

Company Overview

About Capco Cg 2010 Ltd
CAPCO CG 2010 LIMITED was founded on 2010-09-23 and had its registered office in London. The company was dissolved on the 2017-03-28 and is no longer trading or active.

Key Data
Company Name
CAPCO CG 2010 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07385608
Date formed 2010-09-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-03-28
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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.
Companies with same name CAPCO CG 2010 LIMITED
The following companies were found which have the same name as CAPCO CG 2010 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPCO CG 2010 NOMINEE LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 2010-09-23

Company Officers of CAPCO CG 2010 LIMITED

Current Directors
Officer Role Date Appointed
RUTH ELIZABETH PAVEY
Company Secretary 2010-09-23
GARY JAMES YARDLEY
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SOUMEN DAS
Director 2010-09-23 2016-12-08
BEVERLEY CHURCHILL
Director 2012-02-17 2014-12-12
SARAH-JANE CURTIS
Director 2011-09-14 2014-12-12
IAN DAVID HAWKSWORTH
Director 2010-09-23 2014-12-12
ANDREW HICKS
Director 2012-02-19 2014-12-12
GAVIN JAMES MITCHELL
Director 2012-02-17 2014-12-12
BALBINDER SINGH TATTAR
Director 2010-09-23 2014-07-31
MATTHEW PAUL MEES
Director 2012-02-17 2013-07-11
MAWLAW SECRETARIES LIMITED
Company Secretary 2010-09-23 2010-09-23
SUSAN CAROL FADIL
Director 2010-09-23 2010-09-23
ROBERT JAMES HILLHOUSE
Director 2010-09-23 2010-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
GARY JAMES YARDLEY BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
GARY JAMES YARDLEY NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
GARY JAMES YARDLEY MALLENHILL LIMITED Director 2016-11-25 CURRENT 1990-05-25 Dissolved 2017-09-29
GARY JAMES YARDLEY CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY EURO CO-VENTURES LIMITED Director 2016-03-08 CURRENT 2015-11-30 Active
GARY JAMES YARDLEY EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2003-06-17 Dissolved 2016-12-21
GARY JAMES YARDLEY MARVIEW LIMITED Director 2016-01-15 CURRENT 1991-10-08 Dissolved 2016-12-21
GARY JAMES YARDLEY COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT PARTNERSHIP GP LIMITED Director 2015-06-29 CURRENT 2008-06-10 Active
GARY JAMES YARDLEY CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GARY JAMES YARDLEY C&C PROPERTIES UK LIMITED Director 2014-07-31 CURRENT 2001-09-17 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GARY JAMES YARDLEY LILLIE SQUARE DEVELOPMENTS LIMITED Director 2014-04-24 CURRENT 2013-07-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
GARY JAMES YARDLEY EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
GARY JAMES YARDLEY CHANGEOPEN RESIDENTS MANAGEMENT LIMITED Director 2013-08-29 CURRENT 1988-09-28 Dissolved 2017-03-28
GARY JAMES YARDLEY 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
GARY JAMES YARDLEY 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARY JAMES YARDLEY CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
GARY JAMES YARDLEY CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
GARY JAMES YARDLEY 34 HENRIETTA STREET LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
GARY JAMES YARDLEY EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
GARY JAMES YARDLEY EC&O PROPERTIES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-12
GARY JAMES YARDLEY EC&O LIMITED Director 2011-02-16 CURRENT 2011-02-16 Liquidation
GARY JAMES YARDLEY EARLS COURT LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GARY JAMES YARDLEY CAPCO CG 2010 NOMINEE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY MARTINEAU PROPERTIES LIMITED Director 2010-06-28 CURRENT 2010-06-22 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE 9 LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-09-01
GARY JAMES YARDLEY INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
GARY JAMES YARDLEY CAPCO EMPRESS STATE LP LIMITED Director 2008-05-13 CURRENT 2008-01-24 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2008-04-18 CURRENT 1985-01-17 Liquidation
GARY JAMES YARDLEY SANDERLING ENTERPRISES LIMITED Director 2007-07-24 CURRENT 1999-11-22 Dissolved 2017-03-28
GARY JAMES YARDLEY ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active
GARY JAMES YARDLEY COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-06-01 CURRENT 2002-06-05 Active
GARY JAMES YARDLEY COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-06-01 CURRENT 2004-01-27 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES LIMITED Director 2007-06-01 CURRENT 1933-10-19 Active
GARY JAMES YARDLEY C & C MANAGEMENT SERVICES LIMITED Director 2007-06-01 CURRENT 2001-07-13 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active

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
2017-03-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2016-12-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 15 GROSVENOR STREET LONDON W1K 4QZ
2014-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-314.70DECLARATION OF SOLVENCY
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY CHURCHILL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MITCHELL
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE CURTIS
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HICKS
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-24AR0124/09/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES YARDLEY / 29/11/2010
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HAWKSWORTH / 29/11/2010
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOUMEN DAS / 29/11/2011
2014-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH ELIZABETH PAVEY / 29/11/2010
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR
2014-06-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-06-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CHURCHILL / 01/01/2014
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES MITCHELL / 04/02/2014
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HICKS / 15/01/2014
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEES
2013-09-24AR0124/09/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-24AR0124/09/12 FULL LIST
2012-06-27RP04SECOND FILING FOR FORM AP01
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-30AP01DIRECTOR APPOINTED BEVERLEY CHURCHILL
2012-03-30AP01DIRECTOR APPOINTED MATTHEW PAUL MEES
2012-03-30AP01DIRECTOR APPOINTED ANDREW HICKS
2012-03-30AP01DIRECTOR APPOINTED GAVIN JAMES MITCHELL
2011-09-27AR0123/09/11 FULL LIST
2011-09-23AP01DIRECTOR APPOINTED SARAH-JANE CURTIS
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU UNITED KINGDOM
2010-09-30AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-09-30AP01DIRECTOR APPOINTED IAN DAVID HAWKSWORTH
2010-09-30AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-09-30AP01DIRECTOR APPOINTED GARY JAMES YARDLEY
2010-09-30AP01DIRECTOR APPOINTED MR SOUMEN DAS
2010-09-30AP01DIRECTOR APPOINTED BALBINDER SINGH TATTAR
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES HILLHOUSE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROL FADIL
2010-09-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CAPCO CG 2010 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 CAPCO CG 2010 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2012-05-02 Satisfied BNP PARIBAS, LONDON BRANCH AS FACILITY AGENT
SECURITY AGREEMENT 2012-05-02 Satisfied BNP PARIBAS, LONDON BRANCH AS FACILITY AGENT
Intangible Assets
Patents
We have not found any records of CAPCO CG 2010 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPCO CG 2010 LIMITED
Trademarks
We have not found any records of CAPCO CG 2010 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPCO CG 2010 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 (68320 - Management of real estate on a fee or contract basis) as CAPCO CG 2010 LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAPCO CG 2010 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 Type
Defending partyCAPCO CG 2010 LIMITEDEvent Date2014-12-17
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings held on 17 December 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 23 January 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 23 January 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Capco. Malcolm Cohen , Liquidator :
 
Initiating party Event Type
Defending partyCAPCO CG 2010 LIMITEDEvent Date
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 9 December 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Capco Dated: 27 October 2016 Malcolm Cohen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPCO CG 2010 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 CAPCO CG 2010 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.