Company NameCayenne Holdco Limited
DirectorsRebecca Jane Boscott and Jeremy James Westhead
Company StatusActive
Company Number13739965
CategoryPrivate Limited Company
Incorporation Date12 November 2021(2 years, 5 months ago)
Previous NameHanover Bidco 4 Limited

Business Activity

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

Directors

Director NameMs Rebecca Jane Boscott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Jeremy James Westhead
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

30 May 2023Statement of capital following an allotment of shares on 5 May 2023
  • GBP 34,267,715
(7 pages)
6 April 2023Group of companies' accounts made up to 30 June 2022 (40 pages)
18 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
16 October 2022Statement of capital following an allotment of shares on 5 August 2022
  • GBP 34,267,590
(7 pages)
12 August 2022Previous accounting period shortened from 30 November 2022 to 30 June 2022 (1 page)
8 August 2022Statement of capital following an allotment of shares on 28 July 2022
  • GBP 34,267,035
(7 pages)
10 March 2022Change of details for Hanover Holdco 4 Limited as a person with significant control on 30 November 2021 (2 pages)
11 January 2022Statement of capital following an allotment of shares on 14 December 2021
  • GBP 32,004,500
(5 pages)
10 January 2022Change of share class name or designation (2 pages)
10 January 2022Memorandum and Articles of Association (54 pages)
10 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2021Company name changed hanover bidco 4 LIMITED\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
(3 pages)
12 November 2021Incorporation
Statement of capital on 2021-11-12
  • GBP 1
(20 pages)