Company NameCapital UK Investment Solutions Ltd
DirectorSilvia Rizk
Company StatusActive
Company Number10459372
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 4 months ago)
Previous NameInvest UK Consultancy Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Silvia Rizk
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Fore Hill Avenue
Doncaster
DN4 7EX
Director NameMr Tamer Beshara
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fore Hill Avenue
Doncaster
DN4 7EX
Director NameMr Mohamed Ahmed Samir Mohamed Rashad Ibrahim
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEgyptian
StatusResigned
Appointed31 January 2020(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fore Hill Avenue
Doncaster
DN4 7EX
Director NameMr Mina Asaad Ibrahim Mikhael
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fore Hill Avenue
Doncaster
DN4 7EX
Director NameMr Ehab Alfred Adib Rageb
Date of BirthJune 1970 (Born 53 years ago)
NationalityEgyptian
StatusResigned
Appointed31 January 2020(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 June 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address20 Fore Hill Avenue
Doncaster
DN4 7EX

Location

Registered Address29 Avenue Road
Doncaster
DN2 4AQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

23 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
15 August 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
22 January 2023Registered office address changed from 20 Fore Hill Avenue Doncaster DN4 7EX England to 29 Avenue Road Doncaster DN2 4AQ on 22 January 2023 (1 page)
22 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
17 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
16 August 2021Registered office address changed from 156 City Road London EC1V 2NX England to 20 Fore Hill Avenue Doncaster DN4 7EX on 16 August 2021 (1 page)
31 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 July 2021Notification of Silvia Rizk as a person with significant control on 1 May 2021 (2 pages)
22 April 2021Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to 156 City Road London EC1V 2NX on 22 April 2021 (1 page)
21 April 2021Cessation of Tamer Beshara as a person with significant control on 14 April 2021 (1 page)
21 April 2021Appointment of Mrs Silvia Rizk as a director on 14 April 2021 (2 pages)
21 April 2021Termination of appointment of Tamer Beshara as a director on 14 April 2021 (1 page)
23 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 July 2020Registered office address changed from 20 Fore Hill Avenue Doncaster DN4 7EX England to Kemp House 152 -160 City Road London EC1V 2NX on 11 July 2020 (1 page)
5 June 2020Termination of appointment of Mina Asaad Ibrahim Mikhael as a director on 1 June 2020 (1 page)
5 June 2020Termination of appointment of Mohamed Ahmed Samir Mohamed Rashad Ibrahim as a director on 1 June 2020 (1 page)
5 June 2020Termination of appointment of Ehab Alfred Adib Rageb as a director on 1 June 2020 (1 page)
31 January 2020Appointment of Mr Ehab Alfred Adib Rageb as a director on 31 January 2020 (2 pages)
31 January 2020Appointment of Mr Mohamed Ahmed Samir Mohamed Rashad Ibrahim as a director on 31 January 2020 (2 pages)
31 January 2020Appointment of Mr Mina Mikhael as a director on 31 January 2020 (2 pages)
30 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
(3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
27 December 2019Change of details for Mr Tamer Mounir Beshara as a person with significant control on 23 December 2019 (2 pages)
8 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
5 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
(27 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
(27 pages)