Company NameCassini Pascal Limited
Company StatusActive
Company Number09888844
CategoryPrivate Limited Company
Incorporation Date25 November 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 3 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Charges

29 September 2020Delivered on: 6 October 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Land and buildings known as randalls research park, randalls road, leatherhead, KT22 7TW registered under land registry freehold title number SY558567 and car parking spaces at medina house, randalls way, leatherhead registered under land registry leasehold title number SY816084.
Outstanding

Filing History

25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
2 December 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
13 October 2020Memorandum and Articles of Association (21 pages)
13 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer shares 25/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2020Resolutions
  • RES13 ‐ Share transfer 25/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 1,951
(3 pages)
6 October 2020Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages)
6 October 2020Registration of charge 098888440001, created on 29 September 2020 (46 pages)
6 October 2020Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 (1 page)
23 July 2020Full accounts made up to 31 December 2019 (21 pages)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
5 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (20 pages)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
26 June 2017Full accounts made up to 31 December 2016 (18 pages)
26 June 2017Full accounts made up to 31 December 2016 (18 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
5 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,601
(4 pages)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,601
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
27 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)