Company NameJ.P. Morgan Cazenove Limited
Company StatusDissolved
Company Number04153386
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date10 November 2023 (5 months, 2 weeks ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 10 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (closed 10 November 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed04 January 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 10 November 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMichael Richard Parkes Power
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameRobert Mark Pickering
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Secretary NameMr Michael Richard Parkes Power
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Farm
Shipley
Horsham
West Sussex
RH13 8PY
Director NameNigel Rowe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2002)
RoleInvestment Banker
Correspondence Address7 Ormond Road
Richmond
Surrey
TW10 6TH
Director NameCharles Richard Maurice Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2002)
RoleCompany Director
Correspondence AddressPundicts Lodge
Braxted Park, Great Braxted
Witham
Essex
CM8 3EN
Director NameMr John Gregor Hugh Paynter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address32 Drayton Gardens
London
SW10 9SA
Director NameDavid Lionel Mayhew
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2010)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed08 October 2001(8 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2009)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(10 months after company formation)
Appointment Duration8 months (resigned 06 August 2002)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameMr Laurence David Edgar Hollingworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2005)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWoolstone Lodge
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameDavid Hamilton Fell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address1 All Saints Road
London
W11 1HA
Director NameAlasdair Alan Dewar McKerrell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2005)
RoleStockbroker
Correspondence AddressOngars
Dunmow Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7EE
Director NameMatthew David Neville
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2005)
RoleStockbroker
Correspondence Address20 Chepstow Villas
London
W11 2RB
Director NameMr Edmund Witold Byers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressAshton Farm
Ashton Lane Bishops Waltham
Southampton
Hampshire
SO32 1FR
Director NameNicholas Winston Braid Wiles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2005)
RoleStockbroker
Correspondence Address10 Westmoreland Terrace
London
SW1V 4AF
Director NameMr David Paul Knox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Walls
Woodland Rise
Sevenoaks
Kent
TN15 0JB
Director NameMr John Edward Balfour Colenutt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2010)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressPark Close
23 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DN
Director NameAlan Thomas Carruthers
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address10 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Director NameNaguib Kheraj
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleBanker
Correspondence Address34a Eccleston Square
London
SW1V 1PB
Secretary NameSophia Elizabeth Sarah Pryor
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2010)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Secretary NameGeoffrey Madle
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameJakob Thomsen Stott
Date of BirthMay 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2010(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Thomas Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRichard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(8 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressJp Morgan 125 London Wall
London
EC2Y 5AJ
Director NameDavid Turmaine
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2013)
RoleBanking
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameElena Korablina
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(12 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Matthew Paul Melling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(13 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 October 2018)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitejpmorgan.com

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

8.7m at £0.1Jpmorgan Cazenove Holdings
100.00%
Ordinary
1 at £0.1Cazenove Group PLC
0.00%
Ordinary

Financials

Year2014
Turnover£204,033,000
Net Worth£3,979,000
Cash£14,419,000
Current Liabilities£46,401,000

Accounts

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

Charges

24 October 2003Delivered on: 6 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security deed creating charges over crest stock (gilts and equities) and receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all right (including property rights) title and interest by way of first floating charge all eligible stock. See the mortgage charge document for full details.
Outstanding
26 February 2002Delivered on: 8 March 2002
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Collateral agreement governing secured borrowings by participants in the euroclear system
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All "collateral" including in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details.
Outstanding

Filing History

11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (19 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 870,477.6
(5 pages)
30 July 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 870,477.6
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 870,477.6
(5 pages)
27 January 2015Appointment of Mr John Richard Hobson as a director on 23 January 2015 (2 pages)
26 January 2015Termination of appointment of Matthew Paul Melling as a director on 23 January 2015 (1 page)
22 January 2015Termination of appointment of Elena Korablina as a director on 14 January 2015 (1 page)
25 November 2014Statement by Directors (1 page)
25 November 2014Solvency Statement dated 24/11/14 (1 page)
25 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Credit to company reserves 24/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 November 2014Statement of capital on 25 November 2014
  • GBP 870,477.60
(4 pages)
15 October 2014Appointment of Mr Matthew Paul Melling as a director on 14 October 2014 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (17 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 48,303,477.6
(4 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 48,303,477.6
(4 pages)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
25 April 2013Appointment of Mr Stephen Michael White as a director (2 pages)
16 April 2013Termination of appointment of David Turmaine as a director (1 page)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (15 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (15 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages)
21 January 2013Annual return made up to 2 February 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 17/02/2010 as it was not properly delivered
(21 pages)
21 January 2013Annual return made up to 2 February 2010 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 17/02/2010 as it was not properly delivered
(21 pages)
8 August 2012Appointment of Elena Korablina as a director (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Register inspection address has been changed from 125 London Wall London EC2Y 5AJ England (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
15 June 2012Registered office address changed from , 20 Moorgate, London, EC2R 6DA on 15 June 2012 (1 page)
15 June 2012Registered office address changed from , 25 Bank Street, Canary Wharf, London, Uk, E14 5JP, United Kingdom on 15 June 2012 (1 page)
27 April 2012Termination of appointment of Graham Meadows as a director (1 page)
10 April 2012Full accounts made up to 31 December 2011 (20 pages)
14 February 2012Director's details changed for David Turmaine on 13 February 2012 (2 pages)
14 February 2012Director's details changed for David Turmaine on 14 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Graham John Meadows on 10 February 2012 (2 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(6 pages)
7 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(6 pages)
6 January 2012Register inspection address has been changed (1 page)
3 January 2012Termination of appointment of James Brown as a director (1 page)
26 April 2011Director's details changed for James Thomas Brown on 20 April 2011 (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (25 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(16 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013.
(16 pages)
13 January 2011Appointment of Mr David Turmaine as a director (2 pages)
2 August 2010Termination of appointment of Richard Berliand as a director (1 page)
2 August 2010Termination of appointment of Jakob Stott as a director (1 page)
13 July 2010Termination of appointment of David Mayhew as a director (1 page)
13 July 2010Termination of appointment of Naguib Kheraj as a director (1 page)
7 July 2010Termination of appointment of Geoffrey Madle as a secretary (2 pages)
7 July 2010Termination of appointment of Michael Power as a director (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (22 pages)
18 March 2010Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (3 pages)
12 March 2010Appointment of James Thomas Brown as a director (2 pages)
5 March 2010Appointment of Graham John Meadows as a director (3 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/01/2013
(20 pages)
17 February 2010Annual return made up to 2 February 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/01/2013
(20 pages)
2 February 2010Appointment of Richard David Antony Berliand as a director (3 pages)
2 February 2010Appointment of Jakob Thomsen Stott as a director (3 pages)
28 January 2010Termination of appointment of Sophia Pryor as a secretary (2 pages)
28 January 2010Termination of appointment of Alan Carruthers as a director (2 pages)
28 January 2010Termination of appointment of John Colenutt as a director (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 September 2009Director's change of particulars / naguib kheraj / 27/08/2009 (1 page)
26 May 2009Secretary appointed geoffrey madle (1 page)
20 May 2009Secretary appointed sophia elizabeth sarah pryor (1 page)
2 April 2009Appointment terminated secretary jane earl (1 page)
19 March 2009Memorandum and Articles of Association (13 pages)
16 March 2009Company name changed jpmorgan cazenove LIMITED\certificate issued on 16/03/09 (2 pages)
27 February 2009Return made up to 02/02/09; full list of members (7 pages)
16 October 2008Director appointed naguib kheraj (3 pages)
13 May 2008Full accounts made up to 31 December 2007 (20 pages)
19 March 2008Director appointed john edward balfour colenutt (2 pages)
19 March 2008Appointment terminated director robert pickering (1 page)
19 March 2008Director appointed alan thomas carruthers (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (6 pages)
13 June 2007Full accounts made up to 31 December 2006 (18 pages)
6 March 2007Return made up to 02/02/07; full list of members (6 pages)
26 May 2006Full accounts made up to 31 December 2005 (20 pages)
21 February 2006Return made up to 02/02/06; full list of members (6 pages)
15 June 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)
29 April 2005Full accounts made up to 31 December 2004 (23 pages)
25 February 2005Company name changed cazenove & co. LTD\certificate issued on 25/02/05 (2 pages)
15 February 2005Return made up to 02/02/05; full list of members (11 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
16 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 November 2004Director's particulars changed (1 page)
12 November 2004Full accounts made up to 30 April 2004 (24 pages)
11 March 2004Return made up to 02/02/04; full list of members (11 pages)
3 December 2003Director's particulars changed (1 page)
6 November 2003Particulars of mortgage/charge (23 pages)
23 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
1 October 2003Full accounts made up to 30 April 2003 (21 pages)
13 August 2003Director's particulars changed (1 page)
11 July 2003New director appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: 12 tokenhouse yard, london, EC2R 7AN (1 page)
23 March 2003Director's particulars changed (1 page)
12 February 2003Return made up to 02/02/03; full list of members (11 pages)
28 October 2002Full accounts made up to 30 April 2002 (53 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
1 October 2002New director appointed (3 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
20 August 2002Director's particulars changed (1 page)
3 July 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
8 March 2002Particulars of mortgage/charge (4 pages)
12 February 2002Accounting reference date extended from 28/02/02 to 30/04/02 (1 page)
8 February 2002Return made up to 02/02/02; full list of members (47 pages)
7 December 2001New director appointed (4 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
8 July 2001Director's particulars changed (1 page)
14 May 2001Resolutions
  • RES13 ‐ Share prem £46209927.42 07/05/01
(1 page)
30 April 2001Certificate of re-registration from Unlimited to Limited (1 page)
30 April 2001Application for reregistration from UNLTD to LTD (1 page)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2001Re-registration of Memorandum and Articles (20 pages)
4 April 2001New director appointed (3 pages)
4 April 2001New director appointed (3 pages)
4 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2001New director appointed (3 pages)
4 April 2001£ nc 10000000/40000000 27/03/01 (2 pages)
4 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2001New director appointed (3 pages)
28 March 2001Memorandum and Articles of Association (15 pages)
22 March 2001Company name changed cazenove 2001\certificate issued on 22/03/01 (2 pages)
2 February 2001Incorporation (22 pages)