Company NameCazenove Investment Company Limited
Company StatusDissolved
Company Number00763950
CategoryPrivate Limited Company
Incorporation Date12 June 1963(60 years, 10 months ago)
Dissolution Date10 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(47 years after company formation)
Appointment Duration2 years, 9 months (closed 10 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(47 years after company formation)
Appointment Duration2 years, 9 months (closed 10 April 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ P Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed30 June 2010(47 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 10 April 2013)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameSir John Kemp-Welch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 October 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address70 Melton Court
Old Brompton Road
London
SW7 3JH
Director NameMichael Richard Parkes Power
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(29 years, 4 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Secretary NameCarl John Read
NationalityBritish
StatusResigned
Appointed07 October 1992(29 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address10 Beechwood Crescent
Bexleyheath
Kent
DA7 4EL
Director NameMr Ulric David Barnett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(31 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressTowersey Manor
Thame
Oxfordshire
OX9 3QR
Secretary NameMelvin John Wallace
NationalityBritish
StatusResigned
Appointed23 April 1997(33 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameCharles Richard Maurice Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(37 years, 10 months after company formation)
Appointment Duration7 years (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressJ P Morgan Cazenove Holdings
20 Moorgate
London
Ssex
EC2R 6DA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed31 May 2002(38 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameTracey Louise Cook
NationalityBritish
StatusResigned
Appointed20 October 2003(40 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2005)
RoleCompany Director
Correspondence Address49 Varsity Drive
Twickenham
TW1 1AG
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed24 March 2005(41 years, 9 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(44 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameMr Neil Stephen McCann
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Rectory Road
Barnes
London
SW13 0DU

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

1 at £1Cazenove Nominees LTD
50.00%
Ordinary
1 at £1Greenwood Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
10 January 2013Return of final meeting in a members' voluntary winding up (4 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
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)
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)
10 February 2012Director's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs. Yeng Yeng Maxwell on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mrs. Yeng Yeng Maxwell on 9 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)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
16 December 2011Declaration of solvency (3 pages)
16 December 2011Declaration of solvency (3 pages)
16 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-07
(1 page)
16 December 2011Appointment of a voluntary liquidator (1 page)
16 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2011Appointment of a voluntary liquidator (1 page)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
(5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 July 2010Appointment of Ian Robert Lyall as a director (3 pages)
8 July 2010Appointment of Yeng Yeng Maxwell as a director (3 pages)
8 July 2010Appointment of Yeng Yeng Maxwell as a director (3 pages)
8 July 2010Appointment of Ian Robert Lyall as a director (3 pages)
7 July 2010Termination of appointment of Michael Power as a director (2 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Neil Mccann as a director (2 pages)
7 July 2010Termination of appointment of Sophia Pryor as a secretary (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 2010Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (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 2010Termination of appointment of Michael Power as a director (2 pages)
7 July 2010Termination of appointment of Neil Mccann as a director (2 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (4 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)
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)
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)
20 May 2009Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true (1 page)
6 November 2008Return made up to 07/10/08; full list of members (5 pages)
6 November 2008Return made up to 07/10/08; full list of members (5 pages)
29 May 2008Director appointed neil stephen mccann (3 pages)
29 May 2008Director appointed neil stephen mccann (3 pages)
28 May 2008Appointment Terminated Director charles bishop (1 page)
28 May 2008Appointment terminated director charles bishop (1 page)
8 May 2008Accounts made up to 31 December 2007 (5 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 / HouseName/Number was: , now: 58; Street was: 14 linver road, now: allestree road; Post Code was: SW6 3RB, now: SW6 6AE (1 page)
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 (5 pages)
30 October 2007Return made up to 07/10/07; full list of members (5 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Secretary resigned (1 page)
13 June 2007Accounts made up to 31 December 2006 (5 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2006Return made up to 07/10/06; full list of members (5 pages)
31 October 2006Return made up to 07/10/06; full list of members (5 pages)
26 May 2006Accounts made up to 31 December 2005 (6 pages)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 November 2005Return made up to 07/10/05; full list of members (5 pages)
2 November 2005Return made up to 07/10/05; full list of members (5 pages)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
18 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 May 2005Accounts made up to 31 December 2004 (5 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
16 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
16 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
12 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
12 November 2004Accounts made up to 30 June 2004 (5 pages)
21 October 2004Return made up to 07/10/04; full list of members (5 pages)
21 October 2004Return made up to 07/10/04; full list of members (5 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (1 page)
4 November 2003New secretary appointed (1 page)
27 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 October 2003Accounts made up to 30 June 2003 (5 pages)
21 October 2003Return made up to 07/10/03; full list of members (5 pages)
21 October 2003Return made up to 07/10/03; full list of members (5 pages)
30 April 2003Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (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 (5 pages)
29 October 2002Return made up to 07/10/02; full list of members (5 pages)
28 October 2002Accounts made up to 30 June 2002 (5 pages)
28 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
14 December 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 December 2001Accounts made up to 30 June 2001 (2 pages)
11 October 2001Return made up to 07/10/01; full list of members (5 pages)
11 October 2001Return made up to 07/10/01; full list of members (5 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
1 May 2001New director appointed (3 pages)
1 May 2001New director appointed (3 pages)
11 January 2001Accounts made up to 30 June 2000 (2 pages)
11 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
26 October 2000Return made up to 07/10/00; full list of members (5 pages)
26 October 2000Return made up to 07/10/00; full list of members (5 pages)
11 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
11 January 2000Accounts made up to 30 June 1999 (2 pages)
19 October 1999Return made up to 07/10/99; full list of members (7 pages)
19 October 1999Return made up to 07/10/99; full list of members (7 pages)
18 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 January 1999Accounts made up to 30 June 1998 (2 pages)
20 October 1998Return made up to 07/10/98; full list of members (6 pages)
20 October 1998Return made up to 07/10/98; full list of members (6 pages)
14 January 1998Accounts made up to 30 June 1997 (2 pages)
14 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
15 October 1997Return made up to 07/10/97; full list of members (6 pages)
15 October 1997Return made up to 07/10/97; full list of members (6 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
15 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
15 January 1997Accounts made up to 30 June 1996 (2 pages)
27 October 1996Return made up to 07/10/96; full list of members (6 pages)
27 October 1996Return made up to 07/10/96; full list of members (6 pages)
11 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
11 January 1996Accounts made up to 30 June 1995 (2 pages)
13 October 1995Return made up to 07/10/95; full list of members (7 pages)
13 October 1995Return made up to 07/10/95; full list of members (14 pages)