Company NameCeres Capital International Limited
Company StatusDissolved
Company Number02444114
CategoryPrivate Limited Company
Incorporation Date17 November 1989(34 years, 5 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NamesEvenberry Limited and JHI International Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Nicholas Charrington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1997(7 years, 4 months after company formation)
Appointment Duration25 years, 9 months (closed 03 January 2023)
RoleBanker
Country of ResidenceMauritius
Correspondence Address1st Floor Sutherland House
5 - 6 Argyll Street
London
W1F 7TE
Secretary NameMr John Michael Ormerod
NationalityBritish
StatusClosed
Appointed09 February 2007(17 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Rosendale Road
West Dulwich
London
SE21 8HE
Director NameJean-Claude Batault
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 13 November 1995)
RoleCompany Director
Correspondence Address3 Elm Park Road
London
SW3 6BD
Director NameNicholas David Paul Plummer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1991(2 years after company formation)
Appointment Duration1 year (resigned 04 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rydal Road
London
SW16 1QF
Director NameMr Philippe Batault
Date of BirthMay 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed04 December 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 1995)
RoleManager
Correspondence AddressFlat 6 8 Holland Villas Road
London
W14 8BP
Director NameRenier Oosthuizen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed02 May 1995(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 December 2006)
RoleBanker
Correspondence Address48 Montserrat
Richview Avenue
Pretoria
Foreign
South Africa
Secretary NameJoan Donovan
NationalityBritish
StatusResigned
Appointed06 November 1995(5 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 June 1996)
RoleCompany Director
Correspondence AddressBasement Flat 19 Warwick Square
London
SW1V 2AB
Secretary NameRenier Oosthuizen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address19a Woodside Avenue
Walton On Thames
Surrey
KT12 5LG
Secretary NameRenier Oosthuizen
NationalitySouth African
StatusResigned
Appointed28 June 1996(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address19a Woodside Avenue
Walton On Thames
Surrey
KT12 5LG
Secretary NameMark Perry Clayton
NationalityBritish
StatusResigned
Appointed08 October 1997(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressHighgarth
Town Hill
Lingfield
Surrey
RH7 6AG
Secretary NameRenier Oosthuizen
NationalitySouth African
StatusResigned
Appointed02 May 2000(10 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2007)
RoleBanker
Correspondence Address48 Montserrat
Richview Avenue
Pretoria
Foreign
South Africa

Contact

Websiteceres-capital.co.uk
Telephone020 74397733
Telephone regionLondon

Location

Registered Address1st Floor Sutherland House
5 - 6 Argyll Street
London
W1F 7TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mayflower Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,517
Cash£216
Current Liabilities£5,801

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

18 December 2020Registered office address changed from 1st Floor 24-25 New Bond Street London W1S 2RR to 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 18 December 2020 (1 page)
6 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
4 May 2018Notification of Christiane Yeung Chin Shing as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Cessation of Asterion Ltd as a person with significant control on 4 May 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(3 pages)
7 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 50,000
(3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Richard Nicholas Charrington on 31 July 2011 (2 pages)
19 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Richard Nicholas Charrington on 31 July 2011 (2 pages)
14 March 2011Director's details changed for Richard Nicholas Charrington on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Richard Nicholas Charrington on 14 March 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 1St Floor 24-25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY England on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY England on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 1St Floor 24-25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 1St Floor 24-25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
7 January 2011Registered office address changed from C/O Higgins Fairbairn & Co 71 Duke Street Mayfair London W1K 5NY England on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 1St Floor 24/25 New Bond Street London W1S 2RR United Kingdom on 7 January 2011 (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
13 January 2010Registered office address changed from 14 Avon Run Road Christchurch Dorset BH23 4DU on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 14 Avon Run Road Christchurch Dorset BH23 4DU on 13 January 2010 (1 page)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
8 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 September 2007Return made up to 31/07/07; full list of members (2 pages)
3 September 2007Return made up to 31/07/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
28 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
18 September 2006Return made up to 31/07/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
16 September 2005Return made up to 31/07/05; full list of members (2 pages)
16 September 2005Return made up to 31/07/05; full list of members (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
14 September 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2004Full accounts made up to 30 April 2003 (12 pages)
7 April 2004Full accounts made up to 30 April 2003 (12 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
27 August 2003Return made up to 31/07/03; full list of members (7 pages)
3 March 2003Full accounts made up to 30 April 2002 (12 pages)
3 March 2003Full accounts made up to 30 April 2002 (12 pages)
1 October 2002Return made up to 31/07/02; full list of members (7 pages)
1 October 2002Return made up to 31/07/02; full list of members (7 pages)
15 February 2002Full accounts made up to 30 April 2001 (12 pages)
15 February 2002Full accounts made up to 30 April 2001 (12 pages)
18 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2000Full accounts made up to 30 April 1999 (13 pages)
2 June 2000Full accounts made up to 30 April 1999 (13 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000Secretary resigned (1 page)
7 September 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1999Return made up to 31/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 May 1999Full accounts made up to 30 April 1998 (12 pages)
11 May 1999Full accounts made up to 30 April 1998 (12 pages)
10 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1998Return made up to 31/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 1998Full accounts made up to 30 April 1997 (15 pages)
14 May 1998Full accounts made up to 30 April 1997 (15 pages)
9 December 1997Registered office changed on 09/12/97 from: 10 bourne vale hayes bromley kent BR2 7JW (1 page)
9 December 1997Registered office changed on 09/12/97 from: 10 bourne vale hayes bromley kent BR2 7JW (1 page)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
19 August 1997Return made up to 31/07/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(4 pages)
19 August 1997Return made up to 31/07/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(4 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
18 February 1997Full accounts made up to 30 April 1996 (16 pages)
18 February 1997Full accounts made up to 30 April 1996 (16 pages)
10 September 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 10/09/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1996Return made up to 31/07/96; no change of members
  • 363(287) ‐ Registered office changed on 10/09/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New secretary appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995Secretary resigned (2 pages)
3 August 1995Full accounts made up to 30 April 1995 (16 pages)
3 August 1995Return made up to 31/07/95; full list of members (6 pages)
3 August 1995Return made up to 31/07/95; full list of members (6 pages)
3 August 1995Full accounts made up to 30 April 1995 (16 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)