Company NameCecil Management Limited
DirectorsGeoffrey Cecil Goldkorn and Fabio Ferraz Marques
Company StatusActive
Company Number08077208
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Geoffrey Cecil Goldkorn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 606 Pavilion Apartments St. Johns Wood Road
London
NW8 7HF
Director NameMr Fabio Ferraz Marques
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBrazilian
StatusCurrent
Appointed27 February 2015(2 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceBrazil
Correspondence AddressFlat 606 Pavilion Apartments St. Johns Wood Road
London
NW8 7HF

Location

Registered AddressFlat 606 Pavilion Apartments St. Johns Wood Road
London
NW8 7HF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Goldkorn
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
9 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(3 pages)
5 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1
(3 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(3 pages)
13 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
(3 pages)
13 June 2015Director's details changed for Mr Geoffrey Cecil Goldkorn on 30 November 2014 (2 pages)
13 June 2015Director's details changed for Mr Geoffrey Cecil Goldkorn on 30 November 2014 (2 pages)
9 May 2015Appointment of Mr Fabio Ferraz Marques as a director on 27 February 2015 (2 pages)
9 May 2015Appointment of Mr Fabio Ferraz Marques as a director on 27 February 2015 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
6 February 2014Registered office address changed from 6 Coptic Street Bloomsbury London WC1A 1NW England on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 6 Coptic Street Bloomsbury London WC1A 1NW England on 6 February 2014 (1 page)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 February 2014Registered office address changed from 6 Coptic Street Bloomsbury London WC1A 1NW England on 6 February 2014 (1 page)
6 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)