Get an alert when CAP HPI LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-05-20 (in 1y)

Last made up 2026-05-06

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. CAP HPI LIMITED 2017-08-18 → present
  2. CAP AUTOMOTIVE LIMITED 2012-05-14 → 2017-08-18
  3. PM BIDCO LIMITED 2012-04-17 → 2012-05-14

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After reviewing the Company's forecasts and projections for a period of at least 12 months from the date of signing of these financial statements, taking account of reasonably possible changes in revenues and profitability in the current macroeconomic environment, the directors have concluded that the Company has adequate resources to continue in operational existence for the foreseeable future, and have therefore prepared the financial statements using the going concern basis of accounting.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
SPAAN, Raoul Alexei Secretary 2026-04-24
BABIN JR, David L. Director 2019-08-07 Jul 1974 American
CAIRO, Alberto Director 2024-09-10 Apr 1969 Austrian
WRIGHT, Christopher Director 2017-07-19 Oct 1971 British
Show 17 resigned officers
Name Role Appointed Resigned
YOUNG, Aileen Secretary 2019-08-07 2026-04-24
HACKWOOD SECRETARIES LIMITED Corporate Secretary 2012-04-17 2012-04-17
AQUILA, Anthony Director 2017-12-13 2019-08-07
BRADY, Jason Michael Director 2017-12-13 2020-07-01
DOHERTY, Anthony Director 2012-10-22 2013-07-26
GIGER, Renato Carlo Director 2017-12-13 2019-08-07
HANDA, Ajay Kumar Director 2012-05-18 2015-12-16
HEATH, Bryony Laura Director 2020-06-12 2024-03-31
NEWCOMBE, Paul Alan Director 2012-04-17 2012-04-17
OVERTOOM, Franciscus Johanes Carolus Director 2016-03-24 2020-06-12
POWIS, Robert John Director 2012-10-22 2014-05-04
RENDLE, Ian Leslie Director 2012-05-18 2017-05-17
ROGOZINSKI, Ron Director 2019-08-07 2023-02-28
SHUCKBURGH, Edward Jonathan Tymms Director 2012-04-17 2012-08-17
STOKHUYZEN, Wiet Austin Director 2012-04-17 2012-08-17
SYKES, Paul David Director 2016-10-27 2017-05-17
WRIGHT, Christopher Director 2017-11-01 2017-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hpi Holding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-10-30 Active
Cap Midco Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2017-10-30

Filing timeline

Last 20 of 104 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-13 RESOLUTIONS Resolution
  • 2024-12-13 MA Memorandum articles
  • 2024-12-13 MA Memorandum articles
Date Type Category Description
2026-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-05-01 AP03 officers Appoint person secretary company with name date PDF
2026-05-01 TM02 officers Termination secretary company with name termination date PDF
2026-04-29 RP01AP01 officers Replacement filing of director appointment with name PDF
2026-04-01 CH01 officers Change person director company PDF
2026-03-30 CH01 officers Change person director company with change date PDF
2026-02-02 CH03 officers Change person secretary company with change date PDF
2025-12-03 AA accounts Accounts with accounts type full
2025-05-23 AD01 address Change registered office address company with date old address new address PDF
2025-05-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-09 AA accounts Accounts with accounts type full
2024-12-13 RESOLUTIONS resolution Resolution
2024-12-13 MA incorporation Memorandum articles
2024-12-13 MA incorporation Memorandum articles
2024-12-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-11 AP01 officers Appoint person director company with name date PDF
2024-05-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2023-12-14 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page