UKBizDB.co.uk

CAVENDISH DOUNREAY PARTNERSHIP LIMITED

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

This company is commonly known as Cavendish Dounreay Partnership Limited. The company was founded 12 years ago and was given the registration number 07868218. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAVENDISH DOUNREAY PARTNERSHIP LIMITED
Company Number:07868218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:33 Wigmore Street, London, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Secretary27 July 2012Active
33, Wigmore Street, London, W1U 1QX

Director01 December 2021Active
33, Wigmore Street, London, W1U 1QX

Director21 May 2020Active
303, Bridgewater Place, 1st Floor, Birchwood Park, Birchwood, Warrington, Cheshire, England, WA3 6XF

Director18 May 2023Active
Jacobs, Booths Park, Chelford Road, Knutsford, Cheshire, England, WA16 8QZ

Director14 September 2021Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Secretary02 December 2011Active
401, Faraday Street, 3rd Floor, Birchwood Park, Warrington, United Kingdom, WA3 6GA

Director13 November 2019Active
33, Wigmore Street, London, W1U 1QX

Director01 July 2016Active
C/O Babcock International Group, Kintail House, 3 Lister Way, Hamilton Intl Technology Park, Blantyre, Glasgow, Scotland, G72 0FT

Director02 May 2018Active
33, Wigmore Street, London, W1U 1QX

Director01 September 2021Active
9191, S.Jamaica St, Englewood, Usa, 80112

Director26 March 2012Active
9191, S.Jamaica Street, Englewood, Usa, 80112

Director08 April 2014Active
33, Wigmore Street, London, W1U 1QX

Director26 March 2012Active
33, Wigmore Street, London, W1U 1QX

Director21 June 2013Active
33, Wigmore Street, London, W1U 1QX

Director06 November 2018Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director02 December 2011Active
330-1101, Prince Of Wales Drive, Ottawa, Canada, K2C 3W7

Director01 May 2018Active
Urs West Cumbria Office, Tanyard Suite, Fleswick Court, Westlake Science And Technology Park, Moor Row, Cumbria, England, C424 3HZ

Director26 July 2012Active
106, Newberry Street, Sw, Aiken, Usa, 29801 USA

Director26 March 2012Active
Jacobs,, 1180 Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director13 November 2019Active
Jacobs, Surtees Way, Phoenix House, 3 Surtees Business Park, Stockton-On-Tees, England, TS18 3HR

Director01 February 2021Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director02 November 2015Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director02 December 2011Active

People with Significant Control

Cavendish Nuclear Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ch2m Hill International Nuclear Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Avon House, Kensington Village, London, United Kingdom, W14 8TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.