UKBizDB.co.uk

CASPIAN UK GROUP LIMITED

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

This company is commonly known as Caspian Uk Group Limited. The company was founded 31 years ago and was given the registration number 02810190. The firm's registered office is in SURREY. You can find them at The Cedars, 2 High Street, Bagshot, Surrey, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CASPIAN UK GROUP LIMITED
Company Number:02810190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1993
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, 2 High Street, Bagshot, England, GU19 5AE

Secretary31 May 2019Active
100, St James Road, Northampton, NN5 5LF

Director25 May 1993Active
The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE

Secretary25 April 2007Active
12, Patterson Close, Frimley, Camberley, GU16 9QJ

Secretary25 May 1993Active
Caspian House, Cross Road, Ascot, SL5 9RU

Secretary03 May 2002Active
Sheen House The Ridgeway, Lightwater, GU18 5XS

Secretary28 October 1998Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary19 April 1993Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director19 April 1993Active
Fox Lea Hermitage Road, Cold Ash, Newbury, RG18 9JH

Director25 April 2007Active
The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE

Director25 April 2007Active
Mon Reve 43 Peartree Avenue, Southampton, SO19 7JN

Director18 July 2000Active
The Cedars, 2 High Street, Bagshot, Surrey, GU19 5AE

Director28 October 1998Active
Sheen House The Ridgeway, Lightwater, GU18 5XS

Director28 October 1998Active

People with Significant Control

Mr Taji Nader-Zadeh
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:100, St James Road, Northampton, NN5 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-02-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-05-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-16Resolution

Resolution.

Download
2022-05-16Address

Change registered office address company with date old address new address.

Download
2022-05-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Termination secretary company with name termination date.

Download
2019-05-31Officers

Appoint person secretary company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.