London
EC4M 7AU
Director Name | Mr Mark Steven Allen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 November 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 November 2023) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Michael Richard Parkes Power |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Robert Mark Pickering |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Mr Michael Richard Parkes Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Farm Shipley Horsham West Sussex RH13 8PY |
Director Name | Nigel Rowe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2002) |
Role | Investment Banker |
Correspondence Address | 7 Ormond Road Richmond Surrey TW10 6TH |
Director Name | Charles Richard Maurice Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | Pundicts Lodge Braxted Park, Great Braxted Witham Essex CM8 3EN |
Director Name | Mr John Gregor Hugh Paynter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 February 2005) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 32 Drayton Gardens London SW10 9SA |
Director Name | David Lionel Mayhew |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Sir David John Verey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(10 months after company formation) |
Appointment Duration | 8 months (resigned 06 August 2002) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 3 Airlie Gardens London W8 7AJ |
Director Name | Mr Laurence David Edgar Hollingworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Woolstone Lodge Woolstone Faringdon Oxfordshire SN7 7QL |
Director Name | David Hamilton Fell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2005) |
Role | Company Director |
Correspondence Address | 1 All Saints Road London W11 1HA |
Director Name | Alasdair Alan Dewar McKerrell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2005) |
Role | Stockbroker |
Correspondence Address | Ongars Dunmow Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7EE |
Director Name | Matthew David Neville |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2005) |
Role | Stockbroker |
Correspondence Address | 20 Chepstow Villas London W11 2RB |
Director Name | Mr Edmund Witold Byers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Ashton Farm Ashton Lane Bishops Waltham Southampton Hampshire SO32 1FR |
Director Name | Nicholas Winston Braid Wiles |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2005) |
Role | Stockbroker |
Correspondence Address | 10 Westmoreland Terrace London SW1V 4AF |
Director Name | Mr David Paul Knox |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Walls Woodland Rise Sevenoaks Kent TN15 0JB |
Director Name | Mr John Edward Balfour Colenutt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2010) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Park Close 23 Rothamsted Avenue Harpenden Hertfordshire AL5 2DN |
Director Name | Alan Thomas Carruthers |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 10 Birds Hill Drive Oxshott Surrey KT22 0SP |
Director Name | Naguib Kheraj |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2010) |
Role | Banker |
Correspondence Address | 34a Eccleston Square London SW1V 1PB |
Secretary Name | Sophia Elizabeth Sarah Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Secretary Name | Geoffrey Madle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Mr Graham John Meadows |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Jakob Thomsen Stott |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | James Thomas Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Jp Morgan 125 London Wall London EC2Y 5AJ |
Director Name | David Turmaine |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2013) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Elena Korablina |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Matthew Paul Melling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 2018) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | jpmorgan.com |
---|
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
8.7m at £0.1 | Jpmorgan Cazenove Holdings 100.00% Ordinary |
---|---|
1 at £0.1 | Cazenove Group PLC 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £204,033,000 |
Net Worth | £3,979,000 |
Cash | £14,419,000 |
Current Liabilities | £46,401,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2003 | Delivered 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 2002 | Delivered 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 |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
---|---|
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
30 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 June 2015 | Director's details changed for Mr John Richard Hobson on 15 June 2015 (2 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 January 2015 | Appointment of Mr John Richard Hobson as a director on 23 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Matthew Paul Melling as a director on 23 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Elena Korablina as a director on 14 January 2015 (1 page) |
25 November 2014 | Statement by Directors (1 page) |
25 November 2014 | Solvency Statement dated 24/11/14 (1 page) |
25 November 2014 | Resolutions
|
25 November 2014 | Statement of capital on 25 November 2014
|
15 October 2014 | Appointment of Mr Matthew Paul Melling as a director on 14 October 2014 (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
3 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 April 2013 | Appointment of Mr Stephen Michael White as a director (2 pages) |
16 April 2013 | Termination of appointment of David Turmaine as a director (1 page) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (15 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (15 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages) |
29 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2011 (16 pages) |
21 January 2013 | Annual return made up to 2 February 2010 with a full list of shareholders
|
21 January 2013 | Annual return made up to 2 February 2010 with a full list of shareholders
|
8 August 2012 | Appointment of Elena Korablina as a director (2 pages) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
6 July 2012 | Register inspection address has been changed from 125 London Wall London EC2Y 5AJ England (1 page) |
6 July 2012 | Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages) |
15 June 2012 | Registered office address changed from , 20 Moorgate, London, EC2R 6DA on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from , 25 Bank Street, Canary Wharf, London, Uk, E14 5JP, United Kingdom on 15 June 2012 (1 page) |
27 April 2012 | Termination of appointment of Graham Meadows as a director (1 page) |
10 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 February 2012 | Director's details changed for David Turmaine on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for David Turmaine on 14 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Graham John Meadows on 10 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders
|
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders
|
6 January 2012 | Register inspection address has been changed (1 page) |
3 January 2012 | Termination of appointment of James Brown as a director (1 page) |
26 April 2011 | Director's details changed for James Thomas Brown on 20 April 2011 (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders
|
13 January 2011 | Appointment of Mr David Turmaine as a director (2 pages) |
2 August 2010 | Termination of appointment of Richard Berliand as a director (1 page) |
2 August 2010 | Termination of appointment of Jakob Stott as a director (1 page) |
13 July 2010 | Termination of appointment of David Mayhew as a director (1 page) |
13 July 2010 | Termination of appointment of Naguib Kheraj as a director (1 page) |
7 July 2010 | Termination of appointment of Geoffrey Madle as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Michael Power as a director (2 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 March 2010 | Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
12 March 2010 | Appointment of James Thomas Brown as a director (2 pages) |
5 March 2010 | Appointment of Graham John Meadows as a director (3 pages) |
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders
|
17 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders
|
2 February 2010 | Appointment of Richard David Antony Berliand as a director (3 pages) |
2 February 2010 | Appointment of Jakob Thomsen Stott as a director (3 pages) |
28 January 2010 | Termination of appointment of Sophia Pryor as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Alan Carruthers as a director (2 pages) |
28 January 2010 | Termination of appointment of John Colenutt as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 September 2009 | Director's change of particulars / naguib kheraj / 27/08/2009 (1 page) |
26 May 2009 | Secretary appointed geoffrey madle (1 page) |
20 May 2009 | Secretary appointed sophia elizabeth sarah pryor (1 page) |
2 April 2009 | Appointment terminated secretary jane earl (1 page) |
19 March 2009 | Memorandum and Articles of Association (13 pages) |
16 March 2009 | Company name changed jpmorgan cazenove LIMITED\certificate issued on 16/03/09 (2 pages) |
27 February 2009 | Return made up to 02/02/09; full list of members (7 pages) |
16 October 2008 | Director appointed naguib kheraj (3 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
19 March 2008 | Director appointed john edward balfour colenutt (2 pages) |
19 March 2008 | Appointment terminated director robert pickering (1 page) |
19 March 2008 | Director appointed alan thomas carruthers (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (6 pages) |
13 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
26 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
21 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 February 2005 | Company name changed cazenove & co. LTD\certificate issued on 25/02/05 (2 pages) |
15 February 2005 | Return made up to 02/02/05; full list of members (11 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Full accounts made up to 30 April 2004 (24 pages) |
11 March 2004 | Return made up to 02/02/04; full list of members (11 pages) |
3 December 2003 | Director's particulars changed (1 page) |
6 November 2003 | Particulars of mortgage/charge (23 pages) |
23 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
1 October 2003 | Full accounts made up to 30 April 2003 (21 pages) |
13 August 2003 | Director's particulars changed (1 page) |
11 July 2003 | New director appointed (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 tokenhouse yard, london, EC2R 7AN (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
12 February 2003 | Return made up to 02/02/03; full list of members (11 pages) |
28 October 2002 | Full accounts made up to 30 April 2002 (53 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
3 July 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
8 March 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
8 February 2002 | Return made up to 02/02/02; full list of members (47 pages) |
7 December 2001 | New director appointed (4 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director's particulars changed (1 page) |
14 May 2001 | Resolutions
|
30 April 2001 | Certificate of re-registration from Unlimited to Limited (1 page) |
30 April 2001 | Application for reregistration from UNLTD to LTD (1 page) |
30 April 2001 | Resolutions
|
30 April 2001 | Re-registration of Memorandum and Articles (20 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Resolutions
|
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | £ nc 10000000/40000000 27/03/01 (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | New director appointed (3 pages) |
28 March 2001 | Memorandum and Articles of Association (15 pages) |
22 March 2001 | Company name changed cazenove 2001\certificate issued on 22/03/01 (2 pages) |
2 February 2001 | Incorporation (22 pages) |