London
SW1E 5JD
Director Name | Mr Paul Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 08 June 2017(6 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 03 April 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Craig Alexander James Morris |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Paul Gough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 October 2010(1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 October 2010) |
Role | Partner Investment Firm |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Michael John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Vincent Olivier Policard |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Ms Anna Louise Dellis |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX |
Director Name | Mr Michael John Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Andrew Julian Frederick Cox |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 January 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cleveland Gardens London SW13 0AH |
Director Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Website | 33cavendishsq.co.uk |
---|
Registered Address | 15th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
333k at £0.001 | 3i Infrastructure Luxembourg S.a.r.l. 33.33% Ordinary |
---|---|
333k at £0.001 | Msip Sparrow B.v. 33.33% Ordinary |
333k at £0.001 | Star Agatha Investments S.a.r.l. 33.33% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
28 June 2017 | Appointment of Mr Paul Gough as a director on 8 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Michael John Williams as a secretary on 8 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Michael John Williams as a director on 8 June 2017 (1 page) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
16 January 2017 | Termination of appointment of Andrew Julian Frederick Cox as a director on 4 January 2017 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 June 2016 | Registered office address changed from 3rd Floor Colette House 52-55 Piccadilly London W1J 0DX to 15th Floor 33 Cavendish Square London W1G 0PW on 22 June 2016 (1 page) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 November 2015 | Appointment of Mr Matthew Giles Barker as a director on 30 October 2015 (2 pages) |
11 November 2015 | Termination of appointment of Anna Louise Dellis as a director on 30 October 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
7 November 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 January 2014 | Registered office address changed from 6Th Floor 33 Cavendish Square London W1G 0PW on 24 January 2014 (1 page) |
5 November 2013 | Director's details changed for Anna Louise Dellis on 10 February 2013 (3 pages) |
5 November 2013 | Annual return made up to 8 September 2013 Statement of capital on 2013-11-05
|
5 November 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
5 November 2013 | Annual return made up to 8 September 2013 Statement of capital on 2013-11-05
|
6 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (15 pages) |
6 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (15 pages) |
24 October 2012 | Appointment of Andrew Julian Frederick Cox as a director (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (16 pages) |
26 January 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (16 pages) |
7 December 2011 | Termination of appointment of Vincent Policard as a director (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of capital following an allotment of shares on 29 November 2010
|
9 December 2010 | Sub-division of shares on 23 November 2010 (5 pages) |
17 November 2010 | Appointment of Vincent Policard as a director (3 pages) |
15 November 2010 | Appointment of Michael John Williams as a director (3 pages) |
15 November 2010 | Appointment of Anna Louise Dellis as a director (3 pages) |
10 November 2010 | Termination of appointment of Paul Gough as a director (2 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
26 October 2010 | Appointment of Michael John Williams as a secretary (3 pages) |
22 October 2010 | Appointment of Paul Gough as a director (3 pages) |
18 October 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
18 October 2010 | Termination of appointment of Craig Alexander James Morris as a director (2 pages) |
18 October 2010 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
18 October 2010 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
18 October 2010 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 18 October 2010 (2 pages) |
18 October 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
14 October 2010 | Company name changed alnery no. 2943 LIMITED\certificate issued on 14/10/10
|
14 October 2010 | Change of name notice (2 pages) |
8 September 2010 | Incorporation (23 pages) |