UKBizDB.co.uk

CAIN MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cain Management Limited. The company was founded 10 years ago and was given the registration number 08999049. The firm's registered office is in LONDON. You can find them at Waverley House, 7-12 Noel Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAIN MANAGEMENT LIMITED
Company Number:08999049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Waverley House, 7-12 Noel Street, London, England, W1F 8GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director27 July 2022Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director25 June 2021Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director30 July 2021Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director24 February 2023Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director25 June 2021Active
1, Knightsbridge, London, England, SW1X 7LX

Director15 April 2014Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director20 April 2021Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director25 June 2021Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director25 June 2021Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director01 May 2020Active
1, Knightsbridge, London, England, SW1X 7LX

Director12 January 2015Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director25 June 2021Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director30 July 2021Active
Waverley House, 7-12 Noel Street, London, England, W1F 8GQ

Director17 July 2020Active
7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG

Director28 November 2018Active

People with Significant Control

Capella Uk Bidco 3 Limited
Notified on:25 June 2021
Status:Active
Country of residence:England
Address:7th Floor, Cottons Centre, Cottons Lane, London, England, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Daniel Bickford
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:American
Country of residence:England
Address:7th Floor Cottons Centre, Cottons Lane, London, England, SE1 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-10Address

Move registers to sail company with new address.

Download
2023-01-10Address

Change sail address company with new address.

Download
2022-08-14Officers

Appoint person director company with name date.

Download
2022-08-14Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-07Accounts

Change account reference date company current extended.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.