Company NameJpmorgan Cazenove Pension Trustee Limited
Company StatusActive
Company Number04430778
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Previous NameCazenove Pension Trustee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Richard Parkes Power
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Ulric David Barnett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 8 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NamePeter Jacob Elwin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2006(4 years after company formation)
Appointment Duration17 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr George Andrew Prescott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(5 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Richard John Staite
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed17 January 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameCharles Richard Maurice Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressJ P Morgan Cazenove Holdings
20 Moorgate
London
Ssex
EC2R 6DA
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed31 May 2002(4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 04 February 2009)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameMr Stephen Tresadern
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 2007)
RoleRetired Pensions Manager
Correspondence AddressWoodlands Cottage
Woodlands St Mary
Hungerford
Berkshire
RG16 7SR
Director NameJames Douglas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2005)
RoleBanker
Correspondence AddressBroadoak
54 Stewart Road
Harpenden
Hertfordshire
AL5 4QB
Director NameHarry St John Cooper
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(6 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2005)
RoleStockbroker
Correspondence Address9 Warwick Square
London
SW1V 2AA
Director NameMr Navendu Shah
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Furham Feild
Hatch End
Middlesex
HA5 4DY
Director NameJane Earl
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(6 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2009)
RoleSecretary
Correspondence AddressJpmorgan Cazenove Holdings
20 Moorgate
London
EC2R 6DA
Director NameMr Bryan Michael Hotston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameGeoffrey Madle
NationalityBritish
StatusResigned
Appointed04 February 2009(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2010)
RoleCompany Director
Correspondence Address20 Moorgate
London
EC2R 6DA
Director NameStuart Graham Willmott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 19 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ P Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed02 February 2010(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 June 2018)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP

Contact

Websitecazenovecapital.com

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jpmorgan Cazenove Service Co
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

23 October 2017Termination of appointment of Bryan Michael Hotston as a director on 7 August 2017 (1 page)
11 October 2017Appointment of Mr Richard John Staite as a director on 29 September 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
4 May 2012Director's details changed for Peter Jacob Elwin on 3 May 2012 (2 pages)
4 May 2012Director's details changed for Peter Jacob Elwin on 3 May 2012 (2 pages)
17 February 2012Director's details changed for Bryan Michael Hotston on 17 February 2012 (2 pages)
14 February 2012Director's details changed for Stuart Graham Willmott on 13 February 2012 (2 pages)
14 February 2012Director's details changed for Michael Richard Parkes Power on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Mr George Andrew Prescott on 13 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ulric David Barnett on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ulric David Barnett on 9 February 2012 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 May 2011Appointment of Stuart Graham Willmott as a director (3 pages)
19 May 2011Director's details changed for Michael Richard Parkes Power on 1 May 2011 (2 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
19 May 2011Director's details changed for Bryan Michael Hotston on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Bryan Michael Hotston on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Peter Jacob Elwin on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Peter Jacob Elwin on 1 May 2011 (2 pages)
19 May 2011Director's details changed for Michael Richard Parkes Power on 1 May 2011 (2 pages)
19 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (8 pages)
17 May 2011Termination of appointment of Navendu Shah as a director (1 page)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Termination of appointment of Geoffrey Madle as a secretary (2 pages)
7 July 2010Appointment of J P Morgan Secretaries (Uk) Limited as a secretary (3 pages)
7 July 2010Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
7 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (18 pages)
6 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 May 2009Secretary appointed geoffrey madle (1 page)
20 May 2009Return made up to 03/05/09; full list of members (7 pages)
19 May 2009Director appointed bryan michael hotston (1 page)
3 April 2009Appointment terminated director and secretary jane earl (1 page)
2 June 2008Director appointed jane earl (4 pages)
28 May 2008Appointment terminated director charles bishop (1 page)
19 May 2008Return made up to 03/05/08; full list of members (7 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 October 2007New director appointed (3 pages)
13 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 03/05/07; full list of members (7 pages)
24 March 2007Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 May 2006Return made up to 03/05/06; full list of members (6 pages)
23 January 2006Director resigned (1 page)
26 October 2005Director's particulars changed (1 page)
12 September 2005Director resigned (1 page)
15 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed (1 page)
3 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
25 February 2005Company name changed cazenove pension trustee LIMITED\certificate issued on 25/02/05 (2 pages)
16 December 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 May 2004Return made up to 03/05/04; full list of members (7 pages)
25 November 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
22 May 2003Return made up to 03/05/03; full list of members (7 pages)
30 April 2003Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page)
19 February 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
20 August 2002Director's particulars changed (1 page)
19 August 2002New director appointed (4 pages)
10 August 2002New director appointed (4 pages)
27 July 2002Memorandum and Articles of Association (14 pages)
25 July 2002Company name changed spinpath LIMITED\certificate issued on 25/07/02 (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (4 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
3 May 2002Incorporation (17 pages)