UKBizDB.co.uk

CASPIAN UK HOLDINGS LIMITED

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

This company is commonly known as Caspian Uk Holdings Limited. The company was founded 101 years ago and was given the registration number 00182180. The firm's registered office is in BAGSHOT. You can find them at The Cedars, 2 High Street, Bagshot, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CASPIAN UK HOLDINGS LIMITED
Company Number:00182180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1922
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
The Cedars, 2 High Street, Bagshot, GU19 5AE

Director06 January 2005Active
75 Gorselands, Wash Common, Newbury, RG14 6PU

Secretary31 July 2005Active
42 Holmbury Avenue, Crowthorne, RG45 6TQ

Secretary-Active
Whisper Wood House Whisper Wood, Loudwater, Hertfordshire, WD3 4JU

Secretary03 January 1995Active
The Cedars, 2 High Street, Bagshot, GU19 5AE

Secretary06 March 2006Active
Lawndale, 8 Hillfield Road, Chalfont St Peter, SL9 0DX

Secretary07 February 1994Active
Fox Lea Hermitage Road, Cold Ash, Newbury, RG18 9JH

Director-Active
42 Holmbury Avenue, Crowthorne, RG45 6TQ

Director-Active
Burghclere Manor, Old Burghclere, Newbury, RG20 9NS

Director-Active
Clench House, Wootton Rivers, Marlborough, SN8 4NT

Director09 March 2004Active
Whisper Wood House Whisper Wood, Loudwater, Hertfordshire, WD3 4JU

Director03 January 1995Active
The Cedars, 2 High Street, Bagshot, GU19 5AE

Director06 March 2006Active
41 Albion Street, London, W2 2AU

Director22 March 1993Active
The Cedars, 2 High Street, Bagshot, GU19 5AE

Director06 January 2005Active
Dolmans Barn, Hankerton, Malmesbury, SN16 9LH

Director-Active
Camelot, Bennett Way, West Clandon, GU4 7TN

Director01 August 1992Active

People with Significant Control

Caspian Uk Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Cedars, 2 High Street, Bagshot, England, GU19 5AE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved voluntary.

Download
2022-06-14Gazette

Gazette notice voluntary.

Download
2022-06-06Dissolution

Dissolution application strike off company.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Capital

Capital statement capital company with date currency figure.

Download
2022-04-14Capital

Legacy.

Download
2022-04-14Insolvency

Legacy.

Download
2022-04-14Resolution

Resolution.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Appoint person secretary company with name date.

Download
2019-05-31Officers

Termination secretary company with name termination date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-11-25Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.