Company NameCazenove Nominees Limited
Company StatusDissolved
Company Number00294704
CategoryPrivate Limited Company
Incorporation Date5 December 1934(89 years, 5 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(78 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 23 February 2016)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(78 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 23 February 2016)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ P Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed30 June 2010(75 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 23 February 2016)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameNicholas Anthony Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleStockbroker
Correspondence AddressThe Greenery
Great Harrowden
Wellingborough
Northamptonshire
NN9 5AD
Director NameLord Charles Michael Faringdon
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleStockbroker
Correspondence Address3a Clarendon Road
London
W11 4JA
Director NameHon John Edward Richard Harbord-Hamond
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address72 Brodrick Road
London
SW17 7DY
Director NameRichard De Cruce Grubb
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address29 Hofland Road
London
W14 0LN
Director NameMr Patrick Claude John Dalby
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address40 Chester Row
London
SW1W 8JP
Director NameMr Bernard Michael De Lerisson Cazenove
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressBrocas The Green
Ellisfield
Basingstoke
Hampshire
RG25 2QS
Director NameMr Peter John Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 September 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Markshall
Coggeshall
Colchester
Essex
CO6 1TF
Director NameEsq David Richard Brazier
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressConford House
Conford
Liphook
Hampshire
GU30 7QJ
Director NameMr Laurence David Edgar Hollingworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleStockbroker
Correspondence Address27 Eglantine Road
London
SW18 2DE
Director NameMr Christian Philip Kindersley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleStockbroker
Correspondence Address11 St Maur Road
London
SW6 4DR
Director NameAlasdair Alan Dewar McKerrell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2004)
RoleStockbroker
Correspondence AddressOngars
Dunmow Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE
Secretary NameMr John Francis Tipper
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Correspondence AddressLittle Orchard Ickleton Road
Elmdon
Saffron Walden
Essex
CB11 4LT
Secretary NameMr Michael Dennis Willmott
NationalityBritish
StatusResigned
Appointed07 October 1992(57 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2004)
RoleCompany Director
Correspondence AddressWillow Cottage 14 St James Avenue
Ewell
Epsom
Surrey
KT17 1PT
Director NameMr Henry Merton Henderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(58 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressWest Woodhay House
Newbury
Berkshire
RG20 0BS
Secretary NameJohn Louis Munt
NationalityBritish
StatusResigned
Appointed10 December 1996(62 years after company formation)
Appointment Duration7 years, 2 months (resigned 07 March 2004)
RoleCompany Director
Correspondence Address5 Fairoak Drive
Eltham
London
SE9 2QG
Director NameEdward Alexander Campbell Cottrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(62 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Redburn Street
London
SW3 4DA
Secretary NamePeter Stephen Smith
NationalityBritish
StatusResigned
Appointed01 May 1998(63 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1999)
RoleCompany Director
Correspondence Address103 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Secretary NamePaul Charles Matthews
NationalityBritish
StatusResigned
Appointed01 May 1998(63 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Secretary NameJohn Peter Luff
NationalityBritish
StatusResigned
Appointed25 June 1999(64 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2004)
RoleCompany Director
Correspondence AddressFairways
11 Pinecroft
Gidea Park
Essex
RM2 6DG
Director NameNicholas Thomas Lambert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(65 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Broadfield
Cottered
Hertfordshire
SG9 9RD
Director NameWilliam Philip Fox
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(65 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 March 2004)
RoleStockbroker
Correspondence AddressManor Farm House
Church Lane, Pampisford
Cambridge
Cambridgeshire
CB2 4ET
Secretary NameMelvin John Wallace
NationalityBritish
StatusResigned
Appointed12 September 2000(65 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameCharles David Buckley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(65 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 April 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Kings Somborne
Stockbridge
Hampshire
SO20 6PZ
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed31 May 2002(67 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameTracey Louise Cook
NationalityBritish
StatusResigned
Appointed21 July 2003(68 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address49 Varsity Drive
Twickenham
TW1 1AG
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(69 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2009)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameCharles Richard Maurice Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(69 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressJ P Morgan Cazenove Holdings
20 Moorgate
London
Ssex
EC2R 6DA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed24 March 2005(70 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2007)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Secretary NameSophia Elizabeth Sarah Pryor
NationalityBritish
StatusResigned
Appointed21 September 2007(72 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NamePaul Charles Matthews
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(73 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Long Buftlers
Harpenden
Hertfordshire
AL5 1JE
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(75 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameFuad Khawaja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed19 October 2010(75 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1J.p. Morgan Cazenove LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 February 2016Final Gazette dissolved following liquidation (1 page)
23 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2015Return of final meeting in a members' voluntary winding up (4 pages)
10 September 2015Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
8 September 2015Appointment of a voluntary liquidator (1 page)
8 September 2015Declaration of solvency (3 pages)
24 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Termination of appointment of Ian Lyall as a director (1 page)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 June 2013Appointment of Mr Stephen Michael White as a director (2 pages)
10 June 2013Termination of appointment of Fuad Khawaja as a director (1 page)
16 April 2013Termination of appointment of David Turmaine as a director (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
20 February 2012Director's details changed for Fuad Khawaja on 17 February 2012 (2 pages)
14 February 2012Director's details changed for David Turmaine on 14 February 2012 (2 pages)
14 February 2012Director's details changed for David Turmaine on 13 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 November 2010Appointment of Fuad Khawaja as a director (3 pages)
8 November 2010Termination of appointment of Paul Matthews as a director (2 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
30 July 2010Appointment of David Turmaine as a director (3 pages)
8 July 2010Appointment of Ian Robert Lyall as a director (3 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages)
7 July 2010Termination of appointment of Sophia Pryor as a secretary (2 pages)
7 July 2010Termination of appointment of Michael Power as a director (2 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (14 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 May 2009Secretary's change of particulars / sophia pryor / 01/01/2009 (1 page)
10 March 2009Appointment terminated director jane earl (1 page)
5 November 2008Return made up to 07/10/08; full list of members (6 pages)
28 May 2008Appointment terminated director charles bishop (1 page)
28 May 2008Director appointed paul charles matthews (3 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 April 2008Secretary's change of particulars / sophia pryor / 01/04/2008 (1 page)
30 October 2007Return made up to 07/10/07; full list of members (6 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
13 June 2007Full accounts made up to 31 December 2006 (7 pages)
31 October 2006Return made up to 07/10/06; full list of members (6 pages)
26 May 2006Full accounts made up to 31 December 2005 (8 pages)
1 March 2006Director resigned (1 page)
2 November 2005Return made up to 07/10/05; full list of members (6 pages)
26 October 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
29 April 2005Full accounts made up to 31 December 2004 (8 pages)
7 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
16 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 November 2004Full accounts made up to 30 April 2004 (9 pages)
21 October 2004Return made up to 07/10/04; full list of members (6 pages)
10 May 2004Director's particulars changed (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004New director appointed (4 pages)
15 March 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
12 December 2003Director's particulars changed (1 page)
21 October 2003Return made up to 07/10/03; full list of members (13 pages)
1 October 2003Full accounts made up to 30 April 2003 (9 pages)
18 August 2003New secretary appointed (1 page)
18 August 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page)
29 October 2002Return made up to 07/10/02; full list of members (14 pages)
28 October 2002Full accounts made up to 30 April 2002 (9 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
30 October 2001Full accounts made up to 27 April 2001 (7 pages)
11 October 2001Return made up to 07/10/01; full list of members (17 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
7 February 2001Full accounts made up to 30 April 2000 (7 pages)
15 November 2000Director's particulars changed (1 page)
26 October 2000Return made up to 07/10/00; full list of members (17 pages)
19 October 2000Secretary's particulars changed (1 page)
10 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (3 pages)
15 September 2000New secretary appointed (2 pages)
29 August 2000Director's particulars changed (1 page)
12 June 2000New director appointed (3 pages)
22 May 2000New director appointed (3 pages)
15 May 2000New director appointed (3 pages)
15 May 2000New director appointed (3 pages)
9 May 2000Director resigned (1 page)
10 February 2000Full accounts made up to 30 April 1999 (7 pages)
19 October 1999Return made up to 07/10/99; full list of members (28 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
19 February 1999Full accounts made up to 30 April 1998 (7 pages)
20 October 1998Return made up to 07/10/98; full list of members (16 pages)
21 August 1998Director's particulars changed (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
16 February 1998Full accounts made up to 30 April 1997 (9 pages)
15 October 1997Return made up to 07/10/97; full list of members (14 pages)
4 May 1997New director appointed (3 pages)
10 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned (1 page)
11 February 1997Full accounts made up to 30 April 1996 (8 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
10 November 1996Return made up to 07/10/96; full list of members (10 pages)
10 November 1996Director's particulars changed (1 page)
10 November 1996Director's particulars changed (1 page)
22 May 1996Director resigned (1 page)
22 May 1996New director appointed (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (3 pages)
15 February 1996Full accounts made up to 30 April 1995 (7 pages)
13 October 1995Return made up to 07/10/95; full list of members (36 pages)