Company NameCagera Investors Limited
DirectorsStephen Anthony Michael Lusty and Rachel Elmeda Bond
Company StatusActive
Company Number07422714
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Previous NameCagera Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Anthony Michael Lusty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(3 weeks, 4 days after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Tea Trade Wharf Shad Thames
London
SE1 2AS
Director NameMiss Rachel Elmeda Bond
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St. Helen's Place
London
EC3A 6DE
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Alan William Morgan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(3 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Helen's Place
London
EC3A 6DE

Location

Registered Address210 Tea Trade Wharf Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

21k at £0.001David Abdoo
5.98%
Ordinary
20k at £0.001Fincore LTD
5.70%
Ordinary
20k at £0.001Fredrik Karlsson
5.70%
Ordinary
20k at £0.001Oliver Withoft
5.70%
Ordinary
15k at £0.001Mark Peter Young
4.27%
Ordinary
12.5k at £0.001Wasim Rehman
3.56%
Ordinary
10k at £0.001Dan Vegad & Laura Vegad
2.85%
Ordinary
10k at £0.001Jeremy Simon Scholl
2.85%
Ordinary
10k at £0.001Martin Burton
2.85%
Ordinary
10k at £0.001Paul Daniel
2.85%
Ordinary
10k at £0.001Stephen Charles Chandler
2.85%
Ordinary
10k at £0.001Thomas Hogh
2.85%
Ordinary
10k at £0.001Westward Investments LTD
2.85%
Ordinary
50k at £0.001Liopleurodon Capital LTD
14.25%
Ordinary
50k at £0.001Martini Alternative Investments LTD
14.25%
Ordinary
6.5k at £0.001Atul Bali
1.85%
Ordinary
5k at £0.001Adrienne Kaemmerlen
1.42%
Ordinary
5k at £0.001Alan William Morgan
1.42%
Ordinary
5k at £0.001Charles John Colbourne
1.42%
Ordinary
5k at £0.001Crescent Trustees LTD
1.42%
Ordinary
5k at £0.001Danielle Kronenberg
1.42%
Ordinary
5k at £0.001Gurpreet Singh Johal
1.42%
Ordinary
5k at £0.001Jason Sen
1.42%
Ordinary
5k at £0.001Julia Katherine Anne Ashworth
1.42%
Ordinary
5k at £0.001Predrag Lazo Popovic
1.42%
Ordinary
5k at £0.001Rakesh Dutta & Neerja Kumar Dutta
1.42%
Ordinary
5k at £0.001Soeren Kier Christensen
1.42%
Ordinary
5k at £0.001Vulcan International Trading LTD
1.42%
Ordinary
5k at £0.001William Woods Scott
1.42%
Ordinary
1 at £1Stephen Anthony Michael Lusty
0.28%
Founder

Financials

Year2014
Net Worth£3,325,786
Cash£385
Current Liabilities£174,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

5 December 2023Appointment of Miss Rachel Elmeda Bond as a director on 1 December 2023 (2 pages)
1 December 2023Termination of appointment of Alan William Morgan as a director on 1 December 2023 (1 page)
1 December 2023Registered office address changed from 15 st Helen's Place London EC3A 6DE United Kingdom to 210 Tea Trade Wharf Shad Thames London SE1 2AS on 1 December 2023 (1 page)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (2 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
28 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
2 August 2021Registered office address changed from 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE on 2 August 2021 (1 page)
30 July 2021Registered office address changed from 23 Austin Friars London EC2N 2QP to 15 15 st Helen's Place London EC3A 6DE EC3A 6DE on 30 July 2021 (1 page)
30 July 2021Registered office address changed from 15 15 st Helen's Place London EC3A 6DE EC3A 6DE United Kingdom to 15 st Helen's Place London EC3A 6DE EC3A 6DE on 30 July 2021 (1 page)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021Micro company accounts made up to 31 March 2020 (2 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
28 December 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
28 December 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
3 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 351
(5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 351
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 351
(6 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 351
(6 pages)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 December 2013Full accounts made up to 31 March 2013 (12 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 351
(5 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 351
(5 pages)
29 October 2012Director's details changed for Mr Alan William Morgan on 29 October 2012 (2 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr Alan William Morgan on 29 October 2012 (2 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 March 2012 (11 pages)
25 July 2012Full accounts made up to 31 March 2012 (11 pages)
13 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
12 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from 10 Norwich Street London EC4A 1BD on 12 December 2011 (2 pages)
25 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
25 October 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
18 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 351
(6 pages)
18 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 351
(6 pages)
1 March 2011Appointment of Mr Alan William Morgan as a director (3 pages)
1 March 2011Appointment of Mr Alan William Morgan as a director (3 pages)
25 February 2011Change of share class name or designation (2 pages)
25 February 2011Change of share class name or designation (2 pages)
25 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 284.50
(6 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
25 February 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 284.50
(6 pages)
26 November 2010Termination of appointment of Bibi Ally as a director (2 pages)
26 November 2010Termination of appointment of Bibi Ally as a director (2 pages)
26 November 2010Appointment of Stephen Anthony Michael Lusty as a director (3 pages)
26 November 2010Appointment of Stephen Anthony Michael Lusty as a director (3 pages)
25 November 2010Company name changed cagera LIMITED\certificate issued on 25/11/10
  • CONNOT ‐
(3 pages)
25 November 2010Company name changed cagera LIMITED\certificate issued on 25/11/10
  • CONNOT ‐
(3 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)