This company is commonly known as Caledonia Investments Plc. The company was founded 95 years ago and was given the registration number 00235481. The firm's registered office is in LONDON. You can find them at Cayzer House, 30 Buckingham Gate, London, . This company's SIC code is 64301 - Activities of investment trusts.
Name | : | CALEDONIA INVESTMENTS PLC |
---|---|---|
Company Number | : | 00235481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1928 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Secretary | 01 January 2020 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 28 March 2023 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | - | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 04 April 2005 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 01 January 2018 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 28 March 2022 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 22 July 2019 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 01 January 2022 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 01 April 2022 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 01 September 2023 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 17 March 2015 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 04 April 2005 | Active |
48 Queens Road, Hertford, SG13 8BB | Secretary | - | Active |
Marsh Farm Cottage, Mapperton, Beaminster, DT8 3NP | Director | - | Active |
Cayzer House, 30 Buckingham Gate, London, SW1E 6NN | Director | 27 November 2001 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 25 June 2014 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 01 January 2013 | Active |
6 Albert Place, London, W8 5PD | Director | - | Active |
Ardmeallie House, Huntly, AB54 5RS | Director | - | Active |
Rectory Meadow, Hawthorn Place, Penn, HP10 8EH | Director | - | Active |
The Grove, Walsham-Le-Willows, IP31 | Director | - | Active |
Thriepley House, Lundie, Dundee, DD2 5PA | Director | - | Active |
Rangers Lodge, Cornbury Park Charlbury, Chipping Norton, OX7 3HA | Director | - | Active |
Tangley House, Andover, SP11 0SH | Director | - | Active |
Admington Hall, Shipston On Stour, CV36 4JN | Director | 28 May 2002 | Active |
11 Cadogan Square, London, SW1X 0HT | Director | 27 November 2001 | Active |
Cayzer House, 30 Buckingham Gate, London, SW1E 6NN | Director | 19 January 2005 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 16 September 2009 | Active |
6 Ranelagh Avenue, London, SW6 3PJ | Director | 10 June 2002 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 01 July 2015 | Active |
2nd Floor, Stratton House, 5 Stratton Street, London, England, W1J 8LA | Director | 01 October 2011 | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 09 December 2009 | Active |
29 Walpole Street, London, SW3 4QS | Director | - | Active |
Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN | Director | 12 March 2019 | Active |
Olantigh, Wye, Ashford, TN25 5EW | Director | 30 June 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Officers | Appoint person director company with name date. | Download |
2023-09-04 | Address | Change sail address company with old address new address. | Download |
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type group. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts amended with accounts type group. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type group. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Capital | Capital cancellation shares. | Download |
2022-03-04 | Capital | Capital return purchase own shares. | Download |
2022-03-02 | Capital | Capital return purchase own shares. | Download |
2022-03-01 | Capital | Capital cancellation shares. | Download |
2022-02-18 | Capital | Capital return purchase own shares. | Download |
2022-02-17 | Capital | Capital cancellation shares. | Download |
2022-01-27 | Capital | Capital cancellation shares. | Download |
2022-01-27 | Capital | Capital cancellation shares. | Download |
2022-01-27 | Capital | Capital return purchase own shares. | Download |
2022-01-27 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.