Company NameCathedral Capital Services Limited
Company StatusDissolved
Company Number04016339
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NamePilotscope Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Adam Clive Beardon
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 03 December 2019)
RoleInsurance
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Christopher John Whittle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2017(17 years, 5 months after company formation)
Appointment Duration2 years (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMiss Marjorie Eva Lynn
StatusClosed
Appointed28 February 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 03 December 2019)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 December 2000)
RoleUnderwriter
Correspondence AddressGarden Cottage
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Secretary NameElvin Ensor Patrick
NationalityBritish
StatusResigned
Appointed19 June 2000(3 days after company formation)
Appointment DurationResigned same day (resigned 19 June 2000)
RoleUnderwriter
Correspondence AddressGarden Cottage
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NamePeter David Scales
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(3 weeks, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 2000)
RoleCompany Director
Correspondence AddressApartment 416 Beaux Arts Building
Manor Gardens
London
N7 6JT
Director NameHelen Maria Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 07 December 2004)
RoleInsurance
Correspondence Address55 Temperley Road
Balham
London
SW12 8QE
Director NameJohn Anthony Lynch
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2000(5 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 17 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Lawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameColin Mark Lawrence
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 04 March 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameHelen Maria Williams
NationalityBritish
StatusResigned
Appointed01 December 2000(5 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 07 December 2004)
RoleInsurance
Correspondence Address55 Temperley Road
Balham
London
SW12 8QE
Secretary NameJohn Anthony Lynch
NationalityIrish
StatusResigned
Appointed07 December 2004(4 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Lesley Jane Townsend
StatusResigned
Appointed17 February 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 September 2017)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(15 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 July 2016)
RoleInsurance
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Marion Anne Madden
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2016(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Heather Roberta McKinlay Verzin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Secretary NameMrs Emma Louise Woolley
StatusResigned
Appointed22 September 2017(17 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 February 2018)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr William Andrew McKee
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitecathedralcapital.com
Email address[email protected]
Telephone020 72644000
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

253.5k at £1Cathedral Capital Holdings LTD
99.61%
Ordinary A
1000 at £1Cathedral Capital Holdings LTD
0.39%
Ordinary B

Financials

Year2014
Turnover£3,912,696
Net Worth£455,552
Cash£2,243
Current Liabilities£833,664

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2017Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 24 November 2017 (1 page)
22 September 2017Appointment of Mrs Emma Louise Woolley as a secretary on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Lesley Jane Townsend as a secretary on 21 September 2017 (1 page)
10 July 2017Termination of appointment of Marion Anne Madden as a director on 10 July 2017 (1 page)
21 June 2017Auditor's resignation (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
25 May 2017Full accounts made up to 31 December 2016 (22 pages)
2 August 2016Appointment of Mrs Marion Anne Madden as a director on 13 July 2016 (2 pages)
15 July 2016Termination of appointment of Lawrence Albert Holder as a director on 14 July 2016 (1 page)
15 July 2016Termination of appointment of Derek Charles Grainger as a director on 14 July 2016 (1 page)
15 July 2016Appointment of Mr Adam Clive Beardon as a director on 13 July 2016 (2 pages)
15 July 2016Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 13 July 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 254,492
(5 pages)
10 March 2016Full accounts made up to 31 December 2015 (24 pages)
4 March 2016Termination of appointment of Colin Mark Lawrence as a director on 4 March 2016 (1 page)
4 March 2016Appointment of Mr Derek Charles Grainger as a director on 4 March 2016 (2 pages)
18 February 2016Termination of appointment of John Anthony Lynch as a director on 17 February 2016 (1 page)
18 February 2016Termination of appointment of John Anthony Lynch as a secretary on 17 February 2016 (1 page)
18 February 2016Appointment of Mrs Lesley Jane Townsend as a secretary on 17 February 2016 (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 254,492
(5 pages)
30 September 2014Registered office address changed from 10 St. Mary Axe London EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 30 September 2014 (1 page)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 254,492
(5 pages)
23 April 2014Full accounts made up to 31 December 2013 (16 pages)
9 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 5Th Floor Fitzwilliam House 10 St Mary Axe London EC3A 8EN on 9 July 2013 (1 page)
19 April 2013Full accounts made up to 31 December 2012 (16 pages)
27 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
17 May 2012Full accounts made up to 31 December 2011 (16 pages)
7 September 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
20 April 2010Full accounts made up to 31 December 2009 (16 pages)
29 October 2009Director's details changed for Lawrence Albert Holder on 22 October 2009 (2 pages)
29 October 2009Director's details changed for John Anthony Lynch on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for John Anthony Lynch on 22 October 2009 (1 page)
22 October 2009Director's details changed for Colin Mark Lawrence on 22 October 2009 (2 pages)
4 September 2009Return made up to 16/06/09; no change of members (5 pages)
4 September 2009Director's change of particulars / lawrence holder / 24/09/2007 (1 page)
9 June 2009Full accounts made up to 31 December 2008 (18 pages)
6 November 2008Resolutions
  • RES13 ‐ Sect 175(5)a 01/10/2008
(1 page)
14 July 2008Return made up to 16/06/08; full list of members (7 pages)
10 July 2008Full accounts made up to 31 December 2007 (15 pages)
18 July 2007Return made up to 16/06/07; full list of members (7 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2006Location of register of directors' interests (1 page)
18 October 2006Location - directors service contracts and memoranda (1 page)
31 August 2006Registered office changed on 31/08/06 from: 9TH floor lloyds one lime street london EC3M 7HA (1 page)
17 July 2006Full accounts made up to 31 December 2005 (14 pages)
23 June 2006Return made up to 16/06/06; full list of members (7 pages)
4 July 2005Return made up to 16/06/04; no change of members (5 pages)
2 July 2005Return made up to 16/06/05; full list of members (7 pages)
20 June 2005Full accounts made up to 31 December 2004 (14 pages)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
23 August 2004Full accounts made up to 31 December 2003 (14 pages)
7 April 2004Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Full accounts made up to 31 December 2002 (13 pages)
1 April 2003Return made up to 16/06/02; full list of members (7 pages)
6 January 2003Secretary's particulars changed;director's particulars changed (1 page)
3 August 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Director's particulars changed (1 page)
22 February 2002Registered office changed on 22/02/02 from: room 917 lloyd s 1 lime street london EC3M 7HA (1 page)
23 August 2001Director's particulars changed (1 page)
20 August 2001Return made up to 16/06/01; full list of members (11 pages)
20 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
27 July 2001Secretary's particulars changed;director's particulars changed (1 page)
6 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2001Full accounts made up to 31 December 2000 (12 pages)
7 February 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (3 pages)
25 January 2001Director resigned (2 pages)
25 January 2001New secretary appointed;new director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: room 917 lloyds 1 lime street london EC3M 7HA (1 page)
1 December 2000Company name changed pilotscope services LIMITED\certificate issued on 04/12/00 (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
3 November 2000Ad 27/10/00--------- £ si 253492@1=253492 £ ic 1000/254492 (2 pages)
17 October 2000Ad 07/08/00-17/08/00 £ si 125@1=125 £ ic 875/1000 (2 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 2000Ad 04/08/00--------- £ si 125@1=125 £ ic 750/875 (2 pages)
10 August 2000£ nc 1000/1000000 01/07/00 (2 pages)
10 August 2000Recon 03/08/00 (2 pages)
1 August 2000New director appointed (3 pages)
26 July 2000New secretary appointed (2 pages)
17 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
3 July 2000Ad 29/06/00--------- £ si 749@1=749 £ ic 1/750 (2 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
3 July 2000Registered office changed on 03/07/00 from: 83 clerkenwell road london EC1R 5AR (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
16 June 2000Incorporation (15 pages)