Canary Wharf
London
E14 5JP
Director Name | Mr Ulric David Barnett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Peter Jacob Elwin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2006(4 years after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr George Andrew Prescott |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Richard John Staite |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Private Investor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Charles Richard Maurice Bishop |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | J P Morgan Cazenove Holdings 20 Moorgate London Ssex EC2R 6DA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(4 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 February 2009) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Mr Stephen Tresadern |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 March 2007) |
Role | Retired Pensions Manager |
Correspondence Address | Woodlands Cottage Woodlands St Mary Hungerford Berkshire RG16 7SR |
Director Name | James Douglas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2005) |
Role | Banker |
Correspondence Address | Broadoak 54 Stewart Road Harpenden Hertfordshire AL5 4QB |
Director Name | Harry St John Cooper |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 November 2005) |
Role | Stockbroker |
Correspondence Address | 9 Warwick Square London SW1V 2AA |
Director Name | Mr Navendu Shah |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Furham Feild Hatch End Middlesex HA5 4DY |
Director Name | Jane Earl |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2008(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 February 2009) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Director Name | Mr Bryan Michael Hotston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Geoffrey Madle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 20 Moorgate London EC2R 6DA |
Director Name | Stuart Graham Willmott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | J P Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 June 2018) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Website | cazenovecapital.com |
---|
Registered Address | 25 Bank Street Canary Wharf London E14 5JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Jpmorgan Cazenove Service Co 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
23 October 2017 | Termination of appointment of Bryan Michael Hotston as a director on 7 August 2017 (1 page) |
---|---|
11 October 2017 | Appointment of Mr Richard John Staite as a director on 29 September 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (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 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed for Peter Jacob Elwin on 3 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Peter Jacob Elwin on 3 May 2012 (2 pages) |
17 February 2012 | Director's details changed for Bryan Michael Hotston on 17 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Stuart Graham Willmott on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Michael Richard Parkes Power on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr George Andrew Prescott on 13 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ulric David Barnett on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Ulric David Barnett on 9 February 2012 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 May 2011 | Appointment of Stuart Graham Willmott as a director (3 pages) |
19 May 2011 | Director's details changed for Michael Richard Parkes Power on 1 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Director's details changed for Bryan Michael Hotston on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Bryan Michael Hotston on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Peter Jacob Elwin on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Peter Jacob Elwin on 1 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Michael Richard Parkes Power on 1 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Termination of appointment of Navendu Shah as a director (1 page) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Geoffrey Madle as a secretary (2 pages) |
7 July 2010 | Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages) |
7 July 2010 | Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
7 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (18 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 May 2009 | Secretary appointed geoffrey madle (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (7 pages) |
19 May 2009 | Director appointed bryan michael hotston (1 page) |
3 April 2009 | Appointment terminated director and secretary jane earl (1 page) |
2 June 2008 | Director appointed jane earl (4 pages) |
28 May 2008 | Appointment terminated director charles bishop (1 page) |
19 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 October 2007 | New director appointed (3 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
24 March 2007 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
17 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
23 January 2006 | Director resigned (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
12 September 2005 | Director resigned (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
25 February 2005 | Company name changed cazenove pension trustee LIMITED\certificate issued on 25/02/05 (2 pages) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
25 November 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
22 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page) |
19 February 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
20 August 2002 | Director's particulars changed (1 page) |
19 August 2002 | New director appointed (4 pages) |
10 August 2002 | New director appointed (4 pages) |
27 July 2002 | Memorandum and Articles of Association (14 pages) |
25 July 2002 | Company name changed spinpath LIMITED\certificate issued on 25/07/02 (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New director appointed (4 pages) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 2002 | Director resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
3 May 2002 | Incorporation (17 pages) |