UKBizDB.co.uk

CAZENOVE CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Cazenove Capital Management Limited. The company was founded 29 years ago and was given the registration number 03017060. The firm's registered office is in COLCHESTER. You can find them at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:CAZENOVE CAPITAL MANAGEMENT LIMITED
Company Number:03017060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 February 1995
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Wall Place, London, England, EC2Y 5AU

Corporate Secretary20 December 2016Active
1, London Wall Place, London, England, EC2Y 5AU

Director01 January 2016Active
1, London Wall Place, London, England, EC2Y 5AU

Director01 January 2016Active
16 Carpenders Close, Harpenden, AL5 3HN

Secretary28 February 2006Active
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN

Secretary04 February 2002Active
12, Moorgate, London, United Kingdom, EC2R 6DA

Secretary02 May 2008Active
Ayling Place, Grayswood Road, Haslemere, GU27 2DF

Secretary28 February 2005Active
10 Beechwood Crescent, Bexleyheath, DA7 4EL

Secretary15 June 1995Active
15 Ridgmont Road, St Albans, AL1 3AG

Secretary29 November 2007Active
37 Castellan Avenue, Gidea Park, Romford, RM2 6EB

Secretary01 May 1997Active
31, Gresham Street, London, England, EC2V 7QA

Corporate Secretary27 February 2014Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary01 February 1995Active
Towersey Manor, Thame, OX9 3QR

Director15 June 1995Active
13 Connaught Square, London, W2 2HG

Director01 June 2000Active
The Old Rectory Markshall, Coggeshall, Colchester, CO6 1TF

Director15 June 1995Active
38, Norland Square, London, W11 4PZ

Director01 May 1997Active
Brocas The Green, Ellisfield, Basingstoke, RG25 2QS

Director15 June 1995Active
59b Sarsfeld Road, London, SW12 8HR

Director07 April 1995Active
40 Chester Row, London, SW1W 8JP

Director01 June 2000Active
40 Chester Row, London, SW1W 8JP

Director01 May 1996Active
3a Clarendon Road, London, W11 4JA

Director15 June 1995Active
28 Sumner Place, London, SW7 3NT

Director07 April 1995Active
31, Gresham Street, London, England, EC2V 7QA

Director16 July 2013Active
Yolands, Bury Road Sewardstonebury, London, E4 7QL

Director02 May 2001Active
West Woodhay House, Newbury, RG20 0BS

Director15 June 1995Active
12, Moorgate, London, United Kingdom, EC2R 6DA

Director01 January 2009Active
Roe Green House, Roe Green, Sandon, Buntingford, SG9 0QE

Director23 April 2001Active
31, Gresham Street, London, England, EC2V 7QA

Director10 July 2013Active
Ongars, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE

Director15 June 1995Active
11, Convent Close, Beckenham, BR3 5GD

Director08 September 2003Active
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ

Director01 June 2000Active
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA

Director23 April 2001Active
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA

Director03 September 2002Active
Oakwood Farm, Shipley, Horsham, RH13 8PY

Director15 June 1995Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director01 February 1995Active

People with Significant Control

Schroders Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31, Gresham Street, London, England, EC2V 7QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cazenove Capital Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:44, Esplanade, St Helier, Jersey, JE4 9WG
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
2024-02-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-20Insolvency

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

Download
2022-11-21Insolvency

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

Download
2021-10-14Insolvency

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

Download
2020-12-01Insolvency

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

Download
2019-09-27Address

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

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-04-25Capital

Legacy.

Download
2019-04-25Capital

Capital statement capital company with date currency figure.

Download
2019-04-25Insolvency

Legacy.

Download
2019-04-25Resolution

Resolution.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Officers

Change person director company with change date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-09-08Officers

Change corporate secretary company with change date.

Download
2018-09-04Address

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

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2018-03-15Officers

Change person director company with change date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.