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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Wall Place, London, England, EC2Y 5AU | Corporate Secretary | 20 December 2016 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 01 January 2016 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 01 January 2016 | Active |
16 Carpenders Close, Harpenden, AL5 3HN | Secretary | 28 February 2006 | Active |
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN | Secretary | 04 February 2002 | Active |
12, Moorgate, London, United Kingdom, EC2R 6DA | Secretary | 02 May 2008 | Active |
Ayling Place, Grayswood Road, Haslemere, GU27 2DF | Secretary | 28 February 2005 | Active |
10 Beechwood Crescent, Bexleyheath, DA7 4EL | Secretary | 15 June 1995 | Active |
15 Ridgmont Road, St Albans, AL1 3AG | Secretary | 29 November 2007 | Active |
37 Castellan Avenue, Gidea Park, Romford, RM2 6EB | Secretary | 01 May 1997 | Active |
31, Gresham Street, London, England, EC2V 7QA | Corporate Secretary | 27 February 2014 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 01 February 1995 | Active |
Towersey Manor, Thame, OX9 3QR | Director | 15 June 1995 | Active |
13 Connaught Square, London, W2 2HG | Director | 01 June 2000 | Active |
The Old Rectory Markshall, Coggeshall, Colchester, CO6 1TF | Director | 15 June 1995 | Active |
38, Norland Square, London, W11 4PZ | Director | 01 May 1997 | Active |
Brocas The Green, Ellisfield, Basingstoke, RG25 2QS | Director | 15 June 1995 | Active |
59b Sarsfeld Road, London, SW12 8HR | Director | 07 April 1995 | Active |
40 Chester Row, London, SW1W 8JP | Director | 01 June 2000 | Active |
40 Chester Row, London, SW1W 8JP | Director | 01 May 1996 | Active |
3a Clarendon Road, London, W11 4JA | Director | 15 June 1995 | Active |
28 Sumner Place, London, SW7 3NT | Director | 07 April 1995 | Active |
31, Gresham Street, London, England, EC2V 7QA | Director | 16 July 2013 | Active |
Yolands, Bury Road Sewardstonebury, London, E4 7QL | Director | 02 May 2001 | Active |
West Woodhay House, Newbury, RG20 0BS | Director | 15 June 1995 | Active |
12, Moorgate, London, United Kingdom, EC2R 6DA | Director | 01 January 2009 | Active |
Roe Green House, Roe Green, Sandon, Buntingford, SG9 0QE | Director | 23 April 2001 | Active |
31, Gresham Street, London, England, EC2V 7QA | Director | 10 July 2013 | Active |
Ongars, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE | Director | 15 June 1995 | Active |
11, Convent Close, Beckenham, BR3 5GD | Director | 08 September 2003 | Active |
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ | Director | 01 June 2000 | Active |
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA | Director | 23 April 2001 | Active |
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA | Director | 03 September 2002 | Active |
Oakwood Farm, Shipley, Horsham, RH13 8PY | Director | 15 June 1995 | Active |
6 Wellesford Close, Banstead, SM7 2HL | Nominee Director | 01 February 1995 | Active |
Schroders Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Gresham Street, London, England, EC2V 7QA |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Capital | Legacy. | Download |
2019-04-25 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-25 | Insolvency | Legacy. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change corporate secretary company with change date. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.