Company NameCassian Capital (UK) Limited
DirectorNicholas Cassian Warner
Company StatusActive
Company Number04370586
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Nicholas Cassian Warner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2002(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address16 Barness Court
8 Westbourne Terrace
London
W2 3UW
Secretary NameDr Rebecca Jane Warner
StatusCurrent
Appointed10 January 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressFlat 16 Barness Court 6-8 Westbourne Terrace
London
W2 3UW
Director NameStephen David Martus
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleInterest Rate Swap Dealer
Correspondence AddressLerchenbergstr 115
Erlenbach
8703
Switzerland
Secretary NameStephen David Martus
NationalityAmerican
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleInterest Rate Swap Dealer
Correspondence AddressLerchenbergstr 115
Erlenbach
8703
Switzerland
Secretary NameAlexander Joseph Warner
NationalityBritish
StatusResigned
Appointed10 October 2006(4 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 January 2019)
RoleProgramme Manager
Correspondence Address22 Barrie House
29 St Edmunds Terrace
London
NW8 7QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 10 October 2006)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websitecassiancapital.com
Email address[email protected]
Telephone020 74847714
Telephone regionLondon

Location

Registered AddressN C Warner Esq.
Flat 16 Barness Court
6-8 Westbourne Terrace
London
W2 3UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nicholas Cassian Warner
100.00%
Ordinary

Financials

Year2014
Turnover£1,001
Current Liabilities£140,000

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

30 August 2002Delivered on: 5 September 2002
Persons entitled: W M Woollen Export Company Limited

Classification: Rent deposit deed
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: £38,068 as a rent deposit.
Outstanding

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 30 November 2019 (7 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
18 January 2019Appointment of Dr Rebecca Jane Warner as a secretary on 10 January 2019 (2 pages)
18 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 January 2019Termination of appointment of Alexander Joseph Warner as a secretary on 10 January 2019 (1 page)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 January 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
16 March 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
16 March 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
27 January 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
27 January 2016Total exemption full accounts made up to 30 November 2015 (7 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
3 February 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
3 February 2015Total exemption full accounts made up to 30 November 2014 (8 pages)
10 June 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
10 June 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
1 February 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
1 February 2013Accounts for a dormant company made up to 30 November 2012 (8 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
23 March 2012Total exemption full accounts made up to 30 November 2011 (8 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
9 March 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from Studio House 22a Warwick Square London SW1V 2AB United Kingdom on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Studio House 22a Warwick Square London SW1V 2AB United Kingdom on 22 September 2010 (1 page)
2 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Nicholas Cassian Warner on 13 January 2010 (2 pages)
18 January 2010Director's details changed for Nicholas Cassian Warner on 13 January 2010 (2 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
20 January 2009Return made up to 14/01/09; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
23 April 2008Registered office changed on 23/04/2008 from 8 princeton court 55 felsham road london SW15 1AZ (1 page)
23 April 2008Registered office changed on 23/04/2008 from 8 princeton court 55 felsham road london SW15 1AZ (1 page)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
23 April 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
23 April 2007Total exemption full accounts made up to 30 November 2005 (10 pages)
23 April 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
29 January 2007Return made up to 14/01/07; full list of members (2 pages)
29 January 2007Return made up to 14/01/07; full list of members (2 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: wollastons solicitors brierly place, new london road chelmsford essex CM2 0AP (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: wollastons solicitors brierly place, new london road chelmsford essex CM2 0AP (1 page)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
6 October 2005Full accounts made up to 30 November 2004 (12 pages)
26 August 2005Auditor's resignation (1 page)
26 August 2005Auditor's resignation (1 page)
21 January 2005Return made up to 14/01/05; full list of members (6 pages)
21 January 2005Return made up to 14/01/05; full list of members (6 pages)
5 April 2004Full accounts made up to 30 November 2003 (10 pages)
5 April 2004Full accounts made up to 30 November 2003 (10 pages)
2 February 2004Return made up to 26/01/04; full list of members (6 pages)
2 February 2004Return made up to 26/01/04; full list of members (6 pages)
5 October 2003Full accounts made up to 30 November 2002 (9 pages)
5 October 2003Full accounts made up to 30 November 2002 (9 pages)
1 March 2003Return made up to 08/02/03; full list of members (6 pages)
1 March 2003Return made up to 08/02/03; full list of members (6 pages)
3 October 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
3 October 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
5 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
14 July 2002Registered office changed on 14/07/02 from: c/o simmons & simmons citypoint, 1 ropemaker street london EC2Y 9SS (1 page)
14 July 2002Registered office changed on 14/07/02 from: c/o simmons & simmons citypoint, 1 ropemaker street london EC2Y 9SS (1 page)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned;director resigned (1 page)
4 July 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Incorporation (18 pages)
8 February 2002Incorporation (18 pages)